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

Johnson, Paul

    Related profiles found in government register
  • Johnson, Paul
    British company director born in July 1948

    Registered addresses and corresponding companies
    • icon of address 5 Beeches Road, Wales, Sheffield, South Yorkshire, S26 5RR

      IIF 1
  • Johnson, Paul
    British director born in February 1970

    Registered addresses and corresponding companies
    • icon of address 17 Essex Road, Sheffield, South Yorkshire, S2 2RG

      IIF 2
  • Johnson, Paul
    British banker

    Registered addresses and corresponding companies
    • icon of address 3 Acton Terrace, Wigan, Greater Manchester, WN1 2AQ

      IIF 3
  • Johnson, Paul
    British company director born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Flat 1, Mountfort House, 15 Barnsbury Square, London, N11JL, United Kingdom

      IIF 4 IIF 5
  • Johnson, Paul
    British nhs sourcing procurement born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Acton Terrace, Wigan, Greater Manchester, WN1 2AQ

      IIF 6
  • Johnson, Paul

    Registered addresses and corresponding companies
    • icon of address Croft House, St. Georges Square, Bolton, BL1 2HB, United Kingdom

      IIF 7 IIF 8
    • icon of address 1, Mountfort House, 15 Barnsbury Square, London, N1 1JL, United Kingdom

      IIF 9
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 10
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 11
    • icon of address 12 Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 4JS

      IIF 12 IIF 13
    • icon of address 12, Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 8EL, England

      IIF 14
    • icon of address 12, Jacksons Lane, Hazel Grove, Stockport, SK7 6EL, United Kingdom

      IIF 15
  • Johnson, Paul
    British company director born in July 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7 The Oval, Scartho, Grimsby, N.e. Lincolnshire, DN33 3NN

      IIF 16
  • Johnson, Paul
    British businessman born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 17
  • Johnson, Paul
    British company director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sloe Wood, Rhododendron Avenue, Culverstone Green, Meopham, Kent, DA13 0TU, England

      IIF 18
  • Johnson, Paul
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sloewood, Rhododendron Avenue, Meopham, Culverstone, Kent, DA13 0TU, England

      IIF 19
    • icon of address 1 Mountfort House, 15 Barnsbury Square, London, N1 1JL

      IIF 20
  • Johnson, Paul
    British managing director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1 Mountfort House, 15 Barnsbury Square, London, N1 1JL

      IIF 21 IIF 22
  • Johnson, Paul
    British accountant born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12, Jacksons Lane, Hazel Grove, Stockport, SK7 6EL, United Kingdom

      IIF 23
    • icon of address Pepper House, 1 Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP

      IIF 24
  • Johnson, Paul
    British chartered tax adviser born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pepper House, 1 Pepper Road, Hazel Grove, Stockport, Cheshire, SK7 5DP, England

      IIF 25
  • Johnson, Paul
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Unit 4, Hanson Street, Barnsley, South Yorkshire, S70 2HZ, England

      IIF 26
    • icon of address Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 27
    • icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, SP3 4UF

      IIF 28
  • Johnson, Paul
    British director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 29 IIF 30 IIF 31
    • icon of address Landmark House, Station Road, Cheadle Hulme, Cheadle, Cheshire, SK8 7BS, United Kingdom

      IIF 32
    • icon of address Miller House, 47-49 Market Street, Farnworth, Greater Manchester, BL4 7NS, England

      IIF 33
    • icon of address 12, Jacksons Lane, Hazel Grove, Stockport, Cheshire, SK7 6EL, United Kingdom

      IIF 34
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 35
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH, England

      IIF 36
    • icon of address Bank Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1AR, England

      IIF 37
    • icon of address Suite G05, Grosvenor House, Central Park, Telford, TF2 9TW, England

      IIF 38 IIF 39
    • icon of address Unit 29, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 40
    • icon of address Unit 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 41 IIF 42 IIF 43
  • Johnson, Paul
    British finance director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Croft House, St. Georges Square, Bolton, BL1 2HB, United Kingdom

      IIF 44 IIF 45
  • Johnson, Paul
    British shoe repairer born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Halton Ring Road, Crossgates, Leeds, West Yorkshire, LS15 7AA

      IIF 46
  • Johnson, Paul
    English warehouse operative born in January 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 12 Beckett House, 14 Billing Road, Northampton, NN1 5AW, England

      IIF 47
  • Johnson, Paul Michael
    British director born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 30a Station Road, Marlow, Buckinghamshire, SL7 1ND

      IIF 48
  • Johnson, Paul Michael
    British teacher born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beechen Cliff School, Alexandra Park, Bath, BA2 4RE

      IIF 49
  • Johnston, Paul Kenneth Henry
    British company director born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Outwood Road, Heald Green, Cheadle, Greater Manchester, SK8 3ND, England

      IIF 50
    • icon of address 23, Outwood Road, Heald Green, Cheadle, SK8 3ND, England

      IIF 51
  • Mr Paul Johnson
    British born in March 1963

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Wessex House, Upper Market Street, Eastleigh, SO50 9FD

      IIF 52
    • icon of address Sloe Wood, Rhododendron Avenue, Culverstone Green, Meopham, Kent, DA13 0TU, England

      IIF 53
  • Mr Paul Johnson
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 54
    • icon of address Miller House, 47-49 Market Street, Farnworth, Greater Manchester, BL4 7NS, England

      IIF 55
    • icon of address Suite G05, Grosvenor House, Central Park, Telford, TF2 9TW, England

      IIF 56 IIF 57
    • icon of address Unit 29, Tweedale Industrial Estate, Madeley, Telford, TF7 4JZ, England

      IIF 58
  • Mr Paul Johnson
    British born in January 1977

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buckingham Flat, 3 Acton Terrace, Swinley, Wigan, WN1 2AQ, England

      IIF 59
  • Mr Paul Johnson
    English born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Unit 4, Hanson Street, Barnsley, South Yorkshire, S70 2HZ, England

      IIF 60
  • Paul Johnson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5300, Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, SK8 3GP, England

      IIF 61
    • icon of address 12, Jacksons Lane, Stockport, SK7 6EL, United Kingdom

      IIF 62
  • Johnston, Paul Kenneth Henry
    British company director born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 63
  • Mr Paul Johnson
    British born in March 1963

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sloe Wood, Rhododendron Avenue, Meopham, Gravesend, DA13 0TU, England

      IIF 64
  • Mr Paul Johnson
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Church Court, Nicklin Llp, Stourbridge Road, Halesowen, B63 3TT, United Kingdom

      IIF 65
    • icon of address 123, Wellington Road South, Stockport, Cheshire, SK1 3TH

      IIF 66
    • icon of address Bank Chambers, St. Petersgate, Stockport, Greater Manchester, SK1 1AR, England

      IIF 67
    • icon of address Unit 2, Sovereign Park, Halesfield 24, Telford, Shropshire, TF7 4NZ, England

      IIF 68
    • icon of address Unit 29, Tweedale Industrial Estate, Madeley, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 69
    • icon of address Unit 29, Tweedale Industrial Estate, Park North, Telford, Shropshire, TF7 4JZ, United Kingdom

      IIF 70 IIF 71
  • Mr Paul Kenneth Henry Johnston
    British born in February 1970

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, Outwood Road, Heald Green, Cheadle, Greater Manchester, SK8 3ND, England

      IIF 72
    • icon of address 23, Outwood Road, Heald Green, Cheadle, SK8 3ND, England

      IIF 73
  • Mr Paul Kenneth Henry Johnston
    British born in February 1970

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sycamore House, Sutton Quays Business Park, Sutton Weaver, Runcorn, Cheshire, WA7 3EH, United Kingdom

      IIF 74
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 1st Floor Waterside House, Waterside Drive, Wigan, Lancashire, England
    Active Corporate (5 parents)
    Equity (Company account)
    1,375 GBP2024-03-31
    Officer
    icon of calendar 2003-06-16 ~ now
    IIF 6 - Director → ME
    icon of calendar 2003-06-16 ~ now
    IIF 3 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 59 - Has significant influence or controlOE
  • 2
    icon of address 97 Leigh Road, Eastleigh, Hampshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2002-12-17 ~ now
    IIF 22 - Director → ME
  • 3
    BLUE SQUARE CIVIL ENGINEERING LTD - 2019-12-23
    icon of address Unit 29 Tweedale Industrial Estate, Madeley, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2018-06-28 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    JONES AND HAMPTON LTD - 2016-04-21
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury
    Liquidation Corporate (3 parents)
    Officer
    icon of calendar 2017-12-05 ~ now
    IIF 28 - Director → ME
    icon of calendar 2017-12-05 ~ now
    IIF 11 - Secretary → ME
  • 5
    icon of address Unit 29 Tweedale Industrial Estate, Park North, Telford, Shropshire, United Kingdom
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-05-31
    Officer
    icon of calendar 2018-05-31 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-05-31 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 6
    icon of address C/o Revive Business Recovery Ltd, 7 Jetstream Drive Auckley, Doncaster, South Yorkshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -123,753 GBP2021-04-30
    Officer
    icon of calendar 2018-03-05 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ now
    IIF 68 - Ownership of shares – More than 50% but less than 75%OE
  • 7
    PARACHUTE ECO LIMITED - 2015-12-08
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-20 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 12 Jacksons Lane, Hazel Grove, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 34 - Director → ME
  • 9
    icon of address Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ dissolved
    IIF 45 - Director → ME
  • 10
    icon of address Wessex House, Upper Market Street, Eastleigh, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-03-15 ~ dissolved
    IIF 4 - Director → ME
  • 11
    05633711 LTD - 2011-09-07
    icon of address Wessex House, Upper Market, Street, Eastleigh, Hampshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2007-11-28 ~ dissolved
    IIF 20 - Director → ME
  • 12
    icon of address Wessex House, Upper Market Street, Eastleigh
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2 GBP2015-08-31
    Officer
    icon of calendar 2011-08-30 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-10-19 ~ dissolved
    IIF 52 - Ownership of shares – More than 25% but not more than 50%OE
  • 13
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 57 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-12-31
    Officer
    icon of calendar 2019-12-20 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-12-20 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 15
    icon of address 7 Jetstream Drive, Auckley, Doncaster
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2020-07-17 ~ dissolved
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Bank Chambers, St. Petersgate, Stockport, Greater Manchester, England
    Active Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -62,624 GBP2021-05-31
    Officer
    icon of calendar 2019-05-29 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-05-29 ~ now
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    GLOBAL EVENTS LTD - 2021-09-15
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Active Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    1 GBP2021-07-31
    Officer
    icon of calendar 2019-07-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2019-07-02 ~ now
    IIF 58 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 5300 Lakeside Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Net Assets/Liabilities (Company account)
    100 GBP2021-09-30
    Officer
    icon of calendar 2020-09-21 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-09-21 ~ dissolved
    IIF 54 - Right to appoint or remove directorsOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    BEXLEY COURIERS LIMITED - 2015-11-13
    icon of address 19/21 Swan Street, West Malling, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,493 GBP2017-07-31
    Officer
    icon of calendar 1995-11-01 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address Park Lodge, Hooks Lane, Havant, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-24 ~ dissolved
    IIF 23 - Director → ME
    icon of calendar 2017-10-24 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ dissolved
    IIF 62 - Has significant influence or controlOE
  • 21
    OPB LONDON LTD - 2021-03-29
    icon of address 27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2018-05-14 ~ now
    IIF 17 - Director → ME
    icon of calendar 2018-05-14 ~ now
    IIF 10 - Secretary → ME
  • 22
    icon of address 7 The Oval, Scartho, Grimsby, N.e. Lincolnshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2003-06-18 ~ dissolved
    IIF 16 - Director → ME
  • 23
    icon of address 12 Beckett House 14 Billing Road, Northampton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-08-20 ~ dissolved
    IIF 47 - Director → ME
  • 24
    icon of address 5300 Lakeside, Cheadle Royal Business Park, Cheadle, Cheshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    6,919 GBP2021-10-31
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Pepper House 1 Pepper Road, Hazel Grove, Stockport, Cheshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 25 - Director → ME
  • 26
    LATER SERVICES LIMITED - 2015-11-13
    icon of address Sloe Wood Rhododendron Avenue, Culverstone Green, Meopham, Kent, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2015-10-21 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 53 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address 23 Outwood Road, Heald Green, Cheadle, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 73 - Ownership of shares – More than 25% but not more than 50%OE
  • 28
    icon of address Church Court, Nicklin Llp, Stourbridge Road, Halesowen, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-25 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2017-06-05 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-25 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 1 Unit 4, Hanson Street, Barnsley, South Yorkshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-24 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-05-24 ~ dissolved
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 60 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 4 Ring Road, Halton, Leeds
    Active Corporate (3 parents)
    Equity (Company account)
    13,561 GBP2024-03-31
    Officer
    icon of calendar 2005-04-01 ~ now
    IIF 46 - Director → ME
  • 31
    icon of address 174 London Road London Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Equity (Company account)
    -2,253 GBP2024-07-31
    Officer
    icon of calendar 2020-07-16 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2020-07-16 ~ now
    IIF 72 - Ownership of shares – More than 50% but less than 75%OE
  • 32
    icon of address Pepper House 1 Pepper Road, Hazel Grove, Stockport, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-12-21 ~ dissolved
    IIF 24 - Director → ME
Ceased 13
  • 1
    icon of address 123 Wellington Road South, Stockport, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-05-31
    Officer
    icon of calendar 2013-05-08 ~ 2014-09-11
    IIF 36 - Director → ME
  • 2
    icon of address Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-02-01 ~ 2015-07-02
    IIF 44 - Director → ME
    icon of calendar 2014-12-10 ~ 2015-03-06
    IIF 7 - Secretary → ME
  • 3
    icon of address Croft House, St. Georges Square, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-12-11 ~ 2015-03-06
    IIF 8 - Secretary → ME
  • 4
    icon of address Braecroft Sandwich Road, Eastry, Sandwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    -15,969 GBP2024-12-31
    Officer
    icon of calendar 2005-11-15 ~ 2006-03-01
    IIF 48 - Director → ME
  • 5
    icon of address 123 Wellington Road South, Stockport, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2022-07-31
    Officer
    icon of calendar 2016-07-06 ~ 2017-07-18
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-07-06 ~ 2017-07-18
    IIF 66 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
  • 6
    MAGNO CONSTRUCTION LIMITED - 2002-02-08
    icon of address Unit 1 11 Eagle Parade, Buxton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -96 GBP2025-02-28
    Officer
    icon of calendar 2002-02-04 ~ 2003-05-20
    IIF 13 - Secretary → ME
  • 7
    BEAMWOOD LIMITED - 2002-02-08
    icon of address Unit 1 11 Eagle Parade, Buxton, Derbyshire
    Active Corporate (2 parents)
    Equity (Company account)
    100,902 GBP2024-11-30
    Officer
    icon of calendar 2002-02-04 ~ 2003-05-20
    IIF 12 - Secretary → ME
  • 8
    icon of address Unit 5a Westthorpe Fields Business Park, Killamarsh, Sheffield, South Yorkshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-02-12 ~ 2009-12-03
    IIF 2 - Director → ME
  • 9
    icon of address 15 2 Mountfort House, 15 Barnsbury Square, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    icon of calendar 1998-02-06 ~ 2016-06-06
    IIF 21 - Director → ME
    icon of calendar 2012-05-01 ~ 2016-05-31
    IIF 9 - Secretary → ME
  • 10
    icon of address Suite 500 Unit 2, 94a Wycliffe Road, Northampton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-01 ~ 2002-07-11
    IIF 1 - Director → ME
  • 11
    icon of address Beechen Cliff School, Alexandra Park, Bath
    Active Corporate (7 parents)
    Equity (Company account)
    380,315 GBP2024-03-31
    Officer
    icon of calendar 2010-03-24 ~ 2017-11-06
    IIF 49 - Director → ME
  • 12
    BLUE SQUARE GROUP LTD - 2022-06-07
    BLUE SQUARE CONSTRUCTION AND DEVELOPMENTS LTD - 2022-04-05
    ATHENA SELECT LIMITED - 2023-04-17
    icon of address 8th Floor One Temple Row, Birmingham
    Dissolved Corporate (1 parent)
    Profit/Loss (Company account)
    114,192 GBP2021-07-01 ~ 2022-09-30
    Officer
    icon of calendar 2018-06-28 ~ 2022-04-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-06-28 ~ 2022-05-12
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    icon of address 3 Chantry Court, Forge Street, Crewe, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,094 GBP2023-04-30
    Officer
    icon of calendar 2018-04-25 ~ 2021-06-07
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-04-25 ~ 2021-06-07
    IIF 74 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 74 - Ownership of shares – More than 25% but not more than 50% OE

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 16 October 2025 and licensed under the Open Government Licence v3.0.