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

Franklin, Kevin Nigel

    Related profiles found in government register
  • Franklin, Kevin Nigel
    British accountant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Franklin, Kevin Nigel
    British chartered accountant born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Am Brunnen, Tunworth Road, Mapledurwell, Basingstoke, Hants, RG25 2LG

      IIF 11
  • Franklin, Kevin Nigel
    British chief executive born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Studio14 Brockley Cross Business, Centre 96 Endwell Road, London, SE4 2PD

      IIF 12
  • Franklin, Kevin Nigel
    British chief financial officer born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Am Brunnen Tunworth Road, Mapledurwell, Basingstoke, Hampshire, RG25 2LG

      IIF 13 IIF 14
    • icon of address Fleming Way, Crawley, West Sussex, RH10 9UH

      IIF 15
    • icon of address Oxford Aviation Academy, Fleming Way, Crawley, West Sussex, RH10 9UH

      IIF 16
    • icon of address 55, Southwark Bridge Road, London, SE1 0AS, England

      IIF 17
  • Franklin, Kevin Nigel
    British company director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ

      IIF 18
    • icon of address Survivex Limited, Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ

      IIF 19 IIF 20
    • icon of address Survivex Ltd, Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ

      IIF 21
    • icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England, BH23 6EW, United Kingdom

      IIF 22
    • icon of address Survivex Limited, Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ

      IIF 23
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, BH23 6EW, England

      IIF 24 IIF 25 IIF 26
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 27
    • icon of address 1, More London Place, London, SE1 2AF, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 1, More London Place, London, United Kingdom, SE1 2AF

      IIF 31
    • icon of address 56, Southwark Bridge Road, London, SE1 0AS

      IIF 32 IIF 33 IIF 34
    • icon of address 56, Southwark Bridge Road, London, SE1 0AS, England

      IIF 37 IIF 38 IIF 39
    • icon of address 56 Southwark Bridge Road, London, SE1 0AS, United Kingdom

      IIF 45
  • Franklin, Kevin Nigel
    British director born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Survivex Limited, Dyce Avenue, Dyce, Aberdeen, AB21 0LQ, Scotland

      IIF 46
    • icon of address Hurn View House 5 Aviation Park, West Bournemouth International, Airport Hurn Christchurch, Dorset, BH23 6EW

      IIF 47 IIF 48
    • icon of address C/o Drilling Systems, 5 Aviation Park West, Hurn, Christchurch, BH23 6EW, England

      IIF 49
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW

      IIF 50
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, England

      IIF 51 IIF 52 IIF 53
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 55 IIF 56
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, BH23 6EW, England

      IIF 57
    • icon of address Hurn View House, 5 Aviation Park West, Hurn, Christchurch, BH23 6EW, England

      IIF 58
    • icon of address Hurn View House, 5 Aviation Park West, Hurn, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 59
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, BH23 6EW, United Kingdom

      IIF 60
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Ai, Bournemouth, Dorset, BH23 6EW, United Kingdom

      IIF 61
    • icon of address Hurn View House, 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, BH23 6EW, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Hurn View House, Hurn View House, 5 Aviation Park West, Hurn, Dorset, BH23 6EW, United Kingdom

      IIF 66
    • icon of address 1, More London Place, London, SE1 2AF

      IIF 67
    • icon of address 1, More London Place, London, SE1 2AF, United Kingdom

      IIF 68 IIF 69
    • icon of address 1, More London Place, London, United Kingdom, SE1 2AF

      IIF 70 IIF 71
    • icon of address 56, Southwark Bridge Road, London, SE1 0AS, England

      IIF 72 IIF 73 IIF 74
    • icon of address Fisher Building 118, Garratt Lane, Wandsworth, London, SW18 4DJ

      IIF 109
    • icon of address Fisher Building, 118 Garratt Lane, Wandsworth, London, SW18 4DJ, United Kingdom

      IIF 110 IIF 111
    • icon of address Cobalt 13a, 9 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, NE27 0QS, England

      IIF 112
    • icon of address Units 3 & 4 Jupiter Court, Orion Business Park, North Shields, Tyne & Wear, NE29 7SE

      IIF 113
    • icon of address 3 & 4 Jupiter Court, Orion Business Park, North Shields, Tyne & Wear, NE29 7SE, United Kingdom

      IIF 114
    • icon of address Units 3 & 4 Jupiter Court, Orion Business Park, North Shields, Tyne And Wear, NE29 7SE, United Kingdom

      IIF 115 IIF 116
  • Franklin, Kevin Nigel
    British accountant born in February 1962

    Registered addresses and corresponding companies
    • icon of address 35 Thyme Close, Chineham, Basingstoke, Hampshire, RG24 8XG

      IIF 117
  • Franklin, Kevin Nigel
    British company executive born in February 1962

    Registered addresses and corresponding companies
    • icon of address 35 Thyme Close, Chineham, Basingstoke, Hampshire, RG24 8XG

      IIF 118
  • Franklin, Kevin Nigel
    British director born in February 1962

    Registered addresses and corresponding companies
  • Franklin, Kevin Nigel
    British finance director born in February 1962

    Registered addresses and corresponding companies
  • Mr Kevin Nigel Franklin
    British born in February 1962

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Am Brunnen, Tunworth Road, Mapledurwell, Basingstoke, Hants, RG25 2LG, Uk

      IIF 128
  • Franklin, Kevin Nigel
    British

    Registered addresses and corresponding companies
    • icon of address 24 Puttenham Road, Chineham, Basingstoke, Hampshire, RG24 8RA

      IIF 129
    • icon of address 35 Thyme Close, Chineham, Basingstoke, Hampshire, RG24 8XG

      IIF 130
    • icon of address Am Brunnen Tunworth Road, Mapledurwell, Basingstoke, Hampshire, RG25 2LG

      IIF 131
  • Franklin, Kevin Nigel
    British director

    Registered addresses and corresponding companies
    • icon of address 35 Thyme Close, Chineham, Basingstoke, Hampshire, RG24 8XG

      IIF 132
  • Franklin, Kevin Nigel

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 53
  • 1
    3T TRANSFORM LIMITED - 2024-10-15
    NEUTRON VR LTD - 2019-12-20
    icon of address Cobalt 13a 9 Silver Fox Way, Cobalt Business Park, Newcastle Upon Tyne, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    74,211 GBP2017-11-30
    Officer
    icon of calendar 2018-09-18 ~ now
    IIF 112 - Director → ME
  • 2
    icon of address Enermech House, Howes Road, Aberdeen, Scotland
    Active Corporate (6 parents)
    Officer
    icon of calendar 2022-05-05 ~ now
    IIF 61 - Director → ME
  • 3
    3T GLOBAL BIDCO LIMITED - 2024-05-17
    icon of address Hurn View House 5 Aviation Park West Bournemouth International Airport, Hurn, Dorset, England, United Kingdom
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2024-03-14 ~ now
    IIF 22 - Director → ME
  • 4
    3T ENERGY GROUP LIMITED - 2023-09-25
    3T ENERGY TOPCO LIMITED - 2018-02-08
    TIMEC 1620 LIMITED - 2017-10-13
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England
    Active Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 2018-01-25 ~ now
    IIF 24 - Director → ME
  • 5
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2023-12-12 ~ now
    IIF 62 - Director → ME
  • 6
    3T ENERGY SUBCO LIMITED - 2023-09-26
    TIMEC 1619 LIMITED - 2017-10-13
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 25 - Director → ME
  • 7
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 64 - Director → ME
  • 8
    ADVANCED INDUSTRIAL SOLUTIONS LIMITED - 2023-10-23
    ADVANCED INSULATION SOLUTIONS LIMITED - 2008-12-02
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (4 parents, 6 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 53 - Director → ME
  • 9
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-29 ~ now
    IIF 63 - Director → ME
  • 10
    3T DIGITAL LIMITED - 2024-10-15
    icon of address Hurn View House Hurn View House, 5 Aviation Park West, Hurn, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 66 - Director → ME
  • 11
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-03-27 ~ now
    IIF 65 - Director → ME
  • 12
    3T TRAINING SERVICES LIMITED - 2023-10-23
    icon of address Hurn View House 5 Aviation Park West, Hurn, Christchurch, Dorset, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2023-08-03 ~ now
    IIF 59 - Director → ME
  • 13
    PS DEVELOPMENTS ONE LIMITED - 2018-02-26
    icon of address Units 3 & 4 Jupiter Court, Orion Business Park, North Shields, Tyne & Wear
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 113 - Director → ME
  • 14
    PS DEVELOPMENTS TWO LIMITED - 2018-02-26
    icon of address 3 & 4 Jupiter Court Orion Business Park, North Shields, Tyne & Wear, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 114 - Director → ME
  • 15
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2024-08-31
    Officer
    icon of calendar 2021-08-03 ~ now
    IIF 60 - Director → ME
  • 16
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 71 - Director → ME
  • 17
    HOCKLEY GREEN THREE LIMITED - 2006-04-12
    WHS HALO LIMITED - 2006-02-20
    SPARPLAS ZENITH WINDOWS LIMITED - 1997-02-07
    BOWATER FREIGHT SERVICES GROUP LIMITED - 1990-12-20
    BOWATER CORPORATION LIMITED - 1986-05-06
    BOWATER INDUSTRIES LIMITED - 1984-07-20
    HARPGALLEY LIMITED - 1984-05-15
    icon of address Unit L Bourne End Business Park, Cores End Road, Bourne End
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-03 ~ dissolved
    IIF 2 - Director → ME
  • 18
    icon of address Fisher Building 118 Garratt Lane, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 111 - Director → ME
  • 19
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 29 - Director → ME
  • 20
    UK CARE SOLUTIONS LIMITED - 2008-07-24
    DAY CARE SOLUTIONS LIMITED - 2007-08-14
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 30 - Director → ME
  • 21
    icon of address Studio14 Brockley Cross Business, Centre 96 Endwell Road, London
    Active Corporate (8 parents)
    Officer
    icon of calendar 2022-03-07 ~ now
    IIF 12 - Director → ME
  • 22
    icon of address 56 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 82 - Director → ME
  • 23
    icon of address C/o Drilling Systems 5 Aviation Park West, Hurn, Christchurch, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 49 - Director → ME
  • 24
    CHOOSEALL LIMITED - 2000-01-27
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset
    Active Corporate (4 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 50 - Director → ME
  • 25
    UK CARE SOLUTIONS LIMITED - 2007-08-14
    DAY CARE SOLUTIONS LIMITED - 2005-06-09
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 28 - Director → ME
  • 26
    icon of address Hurn View House 5 Aviation Park, West Bournemouth International, Airport Hurn Christchurch, Dorset
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 47 - Director → ME
  • 27
    DS UK BIDCO LIMITED - 2015-04-30
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Christchurch, Dorset, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 57 - Director → ME
  • 28
    FACTORCLOSE LIMITED - 1988-10-20
    icon of address Hurn View House 5 Aviation Park, West Bournemouth International, Airport Hurn, Christchurch, Dorset
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 48 - Director → ME
  • 29
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 52 - Director → ME
  • 30
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 54 - Director → ME
  • 31
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 51 - Director → ME
  • 32
    icon of address Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2018-12-31
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 19 - Director → ME
  • 33
    CAROL DAVIES MARKETING MANAGEMENT LIMITED - 2012-10-15
    icon of address Am Brunnen, Tunworth Road, Mapledurwell, Basingstoke, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    10,668 GBP2023-12-31
    Officer
    icon of calendar 2012-10-14 ~ now
    IIF 11 - Director → ME
  • 34
    icon of address 56 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 78 - Director → ME
  • 35
    BRAND NEW CO (308) LIMITED - 2006-07-13
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 67 - Director → ME
  • 36
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 70 - Director → ME
  • 37
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-11-10 ~ dissolved
    IIF 31 - Director → ME
  • 38
    KENTWOOD LIMITED - 2009-03-18
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 68 - Director → ME
  • 39
    BRABCO 738 LIMITED - 2007-10-24
    icon of address 56 Southwark Bridge Road, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 92 - Director → ME
  • 40
    3T TRANSFORM LIMITED - 2019-12-20
    icon of address Hurn View House 5 Aviation Park West, Hurn, Christchurch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-02-27 ~ now
    IIF 116 - Director → ME
  • 41
    icon of address Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 23 - Director → ME
  • 42
    HOMELIFE OPTIONS LTD - 2009-02-27
    PARK VIEW HEALTHCARE LIMITED - 1995-05-25
    WILLENBEAM LIMITED - 1988-10-17
    icon of address Fisher Building 118 Garratt Lane, Wandsworth, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 109 - Director → ME
  • 43
    icon of address Fisher Building 118 Garratt Lane, Wandsworth, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ dissolved
    IIF 110 - Director → ME
  • 44
    THREE RIVERS HEALTHCARE LIMITED - 2009-03-10
    icon of address 1 More London Place, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-02-27 ~ dissolved
    IIF 69 - Director → ME
  • 45
    icon of address Hurn View House 5 Aviation Park West, Hurn, Christchurch, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-31 ~ now
    IIF 58 - Director → ME
  • 46
    icon of address Kirkhill Commercial Park Dyce Avenue, Dyce, Aberdeen
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 18 - Director → ME
  • 47
    GREEN FLETT LTD - 2010-04-13
    icon of address Survivex Ltd Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 21 - Director → ME
  • 48
    PETROFAC TRAINING HOLDINGS LIMITED - 2021-04-06
    RGIT MONTROSE HOLDINGS LIMITED - 2004-04-08
    LEDGE 697 LIMITED - 2003-05-30
    icon of address Survivex Limited Dyce Avenue, Dyce, Aberdeen, Scotland
    Active Corporate (3 parents)
    Officer
    icon of calendar 2021-04-01 ~ now
    IIF 46 - Director → ME
  • 49
    SURVIVEX TMS LIMITED - 2021-04-01
    icon of address Survivex Limited Kirkhill Commercial Park, Dyce Avenue, Dyce, Aberdeen
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-10-31 ~ now
    IIF 20 - Director → ME
  • 50
    3T ENERGY BIDCO LIMITED - 2018-03-02
    TIMEC 1618 LIMITED - 2017-10-13
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Hurn, Dorset, England
    Active Corporate (4 parents, 13 offsprings)
    Officer
    icon of calendar 2018-03-02 ~ now
    IIF 26 - Director → ME
  • 51
    CARE SOLUTIONS GROUP LIMITED - 2008-07-24
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-04 ~ dissolved
    IIF 27 - Director → ME
  • 52
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    0 GBP2020-12-31
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 56 - Director → ME
  • 53
    icon of address Hurn View House 5 Aviation Park West, Bournemouth International Airport, Christchurch, Dorset, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2022-11-02 ~ now
    IIF 55 - Director → ME
Ceased 74
  • 1
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2017-06-18
    IIF 86 - Director → ME
  • 2
    DAWAKING CARE LIMITED - 2012-04-24
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2017-06-18
    IIF 85 - Director → ME
  • 3
    LINCOLNSHIRE CARE SERVICES LIMITED - 2003-08-12
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2017-06-18
    IIF 100 - Director → ME
  • 4
    AGENTPRIZE LIMITED - 2000-08-21
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 3 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2017-06-18
    IIF 96 - Director → ME
  • 5
    MARIA MALLABAND PROPERTIES (2) LIMITED - 2014-10-09
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-02-27 ~ 2017-06-18
    IIF 80 - Director → ME
  • 6
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2017-06-18
    IIF 87 - Director → ME
  • 7
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2017-06-18
    IIF 104 - Director → ME
  • 8
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2017-06-18
    IIF 106 - Director → ME
  • 9
    THE GRANGE (BEDFORD) LTD. - 1997-11-10
    icon of address 56 Southwark Bridge Road, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2017-06-18
    IIF 36 - Director → ME
  • 10
    HOCKLEY GREEN ONE LIMITED - 2006-04-12
    BOWATER WINDOWS LIMITED - 2006-02-20
    BOWATER ZENITH WINDOWS LIMITED - 1989-07-10
    ZENITH WINDOWS LIMITED - 1983-05-23
    icon of address Grant Thornton Uk Llp, 30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-01-20 ~ 2008-03-20
    IIF 3 - Director → ME
  • 11
    HOCKLEY GREEN SIX - 2006-04-12
    W.H. SMITH & SONS (EXTRUSIONS) - 2006-02-20
    icon of address Unit L, Bourne End Business Park, Cores End Road, Bourne End, Buckinghamshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2003-10-03 ~ 2016-08-31
    IIF 5 - Director → ME
  • 12
    SQUAREBLACK LIMITED - 2004-06-03
    icon of address Titan Business Centre Bradford Road, Birstall, Batley, England
    Active Corporate (2 parents, 2 offsprings)
    Net Assets/Liabilities (Company account)
    287,090 GBP2024-06-30
    Officer
    icon of calendar 2004-05-29 ~ 2008-03-20
    IIF 10 - Director → ME
  • 13
    SQUAREWHITE LIMITED - 2004-05-27
    icon of address Grant Thornton Uk Llp, 30 Finsbury Aquare, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2004-05-29 ~ 2008-03-20
    IIF 8 - Director → ME
  • 14
    icon of address Veka Plc, Rossendale Industrial Estate, Farrington Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2008-03-20
    IIF 1 - Director → ME
  • 15
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-12-03 ~ 2017-06-18
    IIF 17 - Director → ME
  • 16
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-02-27 ~ 2017-06-18
    IIF 81 - Director → ME
  • 17
    OXFORD AVIATION ACADEMY (OXFORD) LIMITED - 2024-08-07
    OXFORD AVIATION TRAINING LIMITED - 2008-02-01
    GCAT FLIGHT ACADEMY UK 2 LIMITED - 2007-07-02
    icon of address Cae Training & Services Uk Ltd, Fleming Way, Crawley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-08 ~ 2012-06-16
    IIF 13 - Director → ME
  • 18
    OXFORD AVIATION ACADEMY UK LIMITED - 2013-04-11
    GCAT FLIGHT ACADEMY UK LIMITED - 2008-02-01
    GE COMMERCIAL AVIATION TRAINING LIMITED - 2007-05-18
    GE CAPITAL AVIATION TRAINING LIMITED - 2005-04-28
    GECAS FLIGHT TRAINING LIMITED - 1998-10-01
    GE CAPITAL FLIGHT SIMULATOR SERVICES LIMITED - 1998-07-03
    icon of address Diamond Point, Fleming Way, Crawley, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2009-04-14 ~ 2012-06-16
    IIF 14 - Director → ME
  • 19
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    9.99 GBP2024-02-29
    Officer
    icon of calendar 2015-03-12 ~ 2017-06-18
    IIF 97 - Director → ME
  • 20
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2014-11-04 ~ 2017-06-18
    IIF 33 - Director → ME
  • 21
    icon of address Unit A The Glass Yard, Sheffield Road, Chesterfield, Derbyshire, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 1999-07-26 ~ 2002-03-19
    IIF 117 - Director → ME
  • 22
    icon of address Unit A The Glass Yard, Sheffield Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 1999-09-17 ~ 2002-03-19
    IIF 123 - Director → ME
    icon of calendar 1999-09-17 ~ 1999-10-28
    IIF 135 - Secretary → ME
  • 23
    CAROL DAVIES MARKETING MANAGEMENT LIMITED - 2012-10-15
    icon of address Am Brunnen, Tunworth Road, Mapledurwell, Basingstoke, Hants
    Active Corporate (2 parents)
    Equity (Company account)
    10,668 GBP2023-12-31
    Officer
    icon of calendar 2006-09-04 ~ 2008-02-01
    IIF 131 - Secretary → ME
    Person with significant control
    icon of calendar 2017-12-31 ~ 2023-04-01
    IIF 128 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 128 - Right to appoint or remove directors OE
  • 24
    FUTURE HOME CARE & EMPLOYMENT AGENCY LTD. - 2005-01-11
    PHOENIX PARK ESTATES LIMITED - 2004-03-17
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-01-24 ~ 2017-06-18
    IIF 44 - Director → ME
  • 25
    SECURICOR ADI GROUP LIMITED - 2013-06-27
    THE ADI GROUP LIMITED - 2001-02-16
    MAWLAW 209 LIMITED - 1993-08-02
    icon of address Sutton Park House, 15 Carshalton Road, Sutton, Surrey
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2000-12-29
    IIF 127 - Director → ME
  • 26
    SECURICOR AVIATION (FRANCE) LIMITED - 2010-09-01
    SECURICOR ADI FRANCE LIMITED - 2002-03-27
    AVIATION DEFENCE INTERNATIONAL FRANCE LIMITED - 2001-02-16
    MAWLAW 214 LIMITED - 1993-08-12
    icon of address 6th Floor 50 Broadway, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 1999-09-29 ~ 2000-12-29
    IIF 126 - Director → ME
  • 27
    G4S AVIATION SECURITY (UK) LIMITED - 2008-01-10
    SECURICOR AVIATION LIMITED - 2005-06-03
    SECURICOR ADI UK LIMITED - 2002-03-27
    ADI UK LIMITED - 2001-02-16
    MAWLAW 211 LIMITED - 1993-08-12
    icon of address The Curve, Hickman Avenue, London, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 1999-09-29 ~ 2000-12-29
    IIF 125 - Director → ME
  • 28
    RIGHT4STAFF LIMITED - 2011-08-03
    RIGHT ASSOCIATES EMPLOYMENT LIMITED - 2000-08-31
    PALANMATE LIMITED - 1986-10-01
    icon of address Unit A The Glass Yard, Sheffield Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 1999-09-17 ~ 2002-03-19
    IIF 120 - Director → ME
    icon of calendar 1999-09-17 ~ 1999-10-28
    IIF 134 - Secretary → ME
  • 29
    DRAEFERN HOLDINGS LIMITED - 2012-03-08
    icon of address Unit A The Glass Yard, Sheffield Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (5 parents, 6 offsprings)
    Officer
    icon of calendar 2000-05-04 ~ 2002-03-19
    IIF 121 - Director → ME
  • 30
    STANDRITE PROPERTIES LIMITED - 2007-10-16
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2017-06-18
    IIF 39 - Director → ME
  • 31
    LIVING AMBITIONS LIMITED - 2015-07-22
    HOMEBRIDGE LIMITED - 2015-06-10
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 2 offsprings)
    Officer
    icon of calendar 2015-05-13 ~ 2017-06-18
    IIF 41 - Director → ME
  • 32
    icon of address No. 2 The Square Birchwood Boulevard, Birchwood, Warrington, England
    Active Corporate (5 parents)
    Equity (Company account)
    1 GBP2024-02-29
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 99 - Director → ME
  • 33
    AIS TECHNICAL LIMITED - 2022-04-01
    icon of address Unit 24 Orion Way, Orion Business Park, North Shields, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    1,200,342 GBP2023-12-31
    Officer
    icon of calendar 2019-02-27 ~ 2019-10-17
    IIF 115 - Director → ME
  • 34
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2017-06-18
    IIF 37 - Director → ME
  • 35
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-09-01 ~ 2017-06-18
    IIF 42 - Director → ME
  • 36
    INITIAL TRANSPORT SERVICES LTD - 2000-12-18
    UNITED TRANSPORT (UK) LIMITED - 1998-06-01
    UNITED TRANSPORT TANKERS LIMITED - 1993-05-24
    icon of address 30 Oxford Street, Southampton, Hampshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-05-09 ~ 1997-12-31
    IIF 118 - Director → ME
    icon of calendar 1996-12-06 ~ 1997-12-31
    IIF 130 - Secretary → ME
    icon of calendar 1994-04-30 ~ 1996-12-06
    IIF 129 - Secretary → ME
  • 37
    icon of address Veka Plc, Rossendale Industrial Estate, Farrington Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2008-03-20
    IIF 9 - Director → ME
  • 38
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2016-02-23 ~ 2017-06-18
    IIF 38 - Director → ME
  • 39
    WHS HALO LIMITED - 2025-03-10
    icon of address Veka Plc, Rossendale Industrial Estate, Farrington Road, Burnley, Lancashire
    Active Corporate (5 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2008-03-20
    IIF 6 - Director → ME
  • 40
    HOME SUPPORT SERVICES (SCOTLAND) LTD. - 2011-09-01
    icon of address 2nd Floor, Suite 2a1, Metropolitan House, High Street, Inverness
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 84 - Director → ME
  • 41
    SHERIOL 116 LIMITED - 2001-07-31
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 90 - Director → ME
  • 42
    LIBERTY ACQUISITIONS LIMITED - 2008-03-11
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents, 35 offsprings)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 89 - Director → ME
  • 43
    LIBERTY TOPCO LIMITED - 2008-03-17
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (4 parents)
    Equity (Company account)
    11.52 GBP2024-02-29
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 93 - Director → ME
  • 44
    INCLUSIVE LIFESTYLES LIMITED - 2014-10-03
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 73 - Director → ME
  • 45
    THE INDEPENDENT LIVING ALLIANCE LIMITED - 2014-10-03
    CALTHORPE CARE HOLDINGS LIMITED - 2001-03-07
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 101 - Director → ME
  • 46
    THE INDIVIDUAL SUPPORT SERVICE LIMITED - 2014-10-03
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 107 - Director → ME
  • 47
    NATURAL NETWORKS LIMITED - 2014-10-03
    QUAYSHELFCO 1083 LIMITED - 2004-06-08
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 102 - Director → ME
  • 48
    ORCHARD CARE LIMITED - 2014-10-03
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2013-08-21 ~ 2017-06-18
    IIF 43 - Director → ME
  • 49
    SLC PARAGON LIMITED - 2014-10-03
    PARAGON (UK) LIMITED - 2009-02-27
    WALNEY PROPERTIES LIMITED - 2002-05-16
    HALLCO 653 LIMITED - 2001-11-02
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 95 - Director → ME
  • 50
    SLC RAGLIN LIMITED - 2014-10-03
    RAGLIN CARE LIMITED - 2009-02-27
    RAGLIN LIMITED - 2003-02-12
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 76 - Director → ME
  • 51
    ROSE MEADOW HEALTH CARE LIMITED - 2014-10-27
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-07-18 ~ 2017-06-18
    IIF 83 - Director → ME
  • 52
    S S P CARE SERVICES LIMITED - 2014-10-03
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 88 - Director → ME
  • 53
    SIGNPOSTS LIMITED - 2014-10-03
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 108 - Director → ME
  • 54
    SUPPORTED INDEPENDENT LIVING LIMITED - 2015-05-29
    SUPPORTED INDEPENDENT LIVING BLACKPOOL LTD - 2010-03-26
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-10 ~ 2017-06-18
    IIF 35 - Director → ME
  • 55
    SUPPORTOPTIONS LIMITED - 2014-10-06
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 75 - Director → ME
  • 56
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 103 - Director → ME
  • 57
    LISTRAC ACQUISITION LIMITED - 2012-06-06
    ALNERY NO. 3029 LIMITED - 2012-05-29
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 72 - Director → ME
  • 58
    ALNERY NO. 3025 LIMITED - 2012-05-29
    icon of address 1 More London Place, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 91 - Director → ME
  • 59
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-05-18 ~ 2017-06-18
    IIF 45 - Director → ME
  • 60
    ALNERY NO. 3026 LIMITED - 2012-05-29
    icon of address 56 Southwark Bridge Road, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 79 - Director → ME
  • 61
    CARE UK LEARNING DISABILITIES SERVICES LIMITED - 2015-07-22
    CARE SOLUTIONS LIMITED - 2010-09-20
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2015-05-13 ~ 2017-06-18
    IIF 40 - Director → ME
  • 62
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 94 - Director → ME
  • 63
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 105 - Director → ME
  • 64
    icon of address Cae Training & Services Limited, Fleming Way, Crawley, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,705,837 GBP2024-03-31
    Officer
    icon of calendar 2010-01-04 ~ 2010-12-13
    IIF 16 - Director → ME
    icon of calendar 2010-01-04 ~ 2012-06-16
    IIF 15 - Director → ME
  • 65
    EXCEL RESOURCING (RECRUITMENT CONSULTANTS) BOURNEMOUTH LIMITED - 2012-08-10
    icon of address Unit A The Glass Yard, Sheffield Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    0 GBP2021-12-31
    Officer
    icon of calendar 1999-09-17 ~ 2002-03-19
    IIF 122 - Director → ME
    icon of calendar 1999-09-17 ~ 1999-10-28
    IIF 133 - Secretary → ME
  • 66
    EXECUTIVE AIRCRAFT SERVICES LIMITED - 2004-12-23
    icon of address C/o Tc Bulley Davey Limited 1-4, London Road, Spalding, Lincolnshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,750,200 GBP2022-12-31
    Officer
    icon of calendar 1999-09-29 ~ 2000-12-29
    IIF 124 - Director → ME
  • 67
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2017-06-18
    IIF 32 - Director → ME
  • 68
    icon of address Veka Plc, Rossendale Industrial Estate, Farrington Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-03-07 ~ 2008-03-20
    IIF 7 - Director → ME
  • 69
    PARAGON (UK) HOLDINGS LIMITED - 2008-01-08
    BROOMCO (4066) LIMITED - 2007-05-14
    icon of address 1 More London Place, London
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 74 - Director → ME
  • 70
    AVOCA HOMECARE LIMITED - 2001-07-03
    DEEPRICH LIMITED - 1999-10-26
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2014-11-04 ~ 2017-06-18
    IIF 34 - Director → ME
  • 71
    FINDQUICK LIMITED - 1986-04-08
    icon of address Unit A The Glass Yard, Sheffield Road, Chesterfield, Derbyshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -1,884 GBP2021-12-31
    Officer
    icon of calendar 1999-09-30 ~ 2002-03-19
    IIF 119 - Director → ME
    icon of calendar 1999-09-30 ~ 1999-10-28
    IIF 132 - Secretary → ME
  • 72
    AUTISM SOLUTIONS LIMITED - 2011-01-24
    icon of address No.2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 77 - Director → ME
  • 73
    icon of address No. 2 The Square, Birchwood Boulevard, Warrington, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-11-29 ~ 2017-06-18
    IIF 98 - Director → ME
  • 74
    icon of address Veka Plc, Farrington Road, Burnley, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-02-21 ~ 2008-03-20
    IIF 4 - 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.