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

Wilson, Alan

    Related profiles found in government register
  • Wilson, Alan
    British farmer born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Brooklyn, The Street, Bacton, Stowmarket, IP144LF, United Kingdom

      IIF 1
    • icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA, England

      IIF 2
  • Wilson, Alan
    British company director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 3
    • icon of address Unit 2, Karalee Business Park, Gatebeck Road, Kendal, Cumbria, LA8 0HL, United Kingdom

      IIF 4
  • Wilson, Alan
    British director born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 5
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 6
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, United Kingdom

      IIF 7
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HL, England

      IIF 8
    • icon of address Karalee Business Park, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 9
  • Wilson, Alan
    British haulage contractor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 10
  • Wilson, Alan
    British property developer born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 11
  • Wilson, Paul Alan
    British actor born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221 Upper Ground Floor, Archway Road, London, N6 5BN, England

      IIF 12
  • Wilson, Paul Alan
    British company director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 221, Archway Road, London, N6 5BN, England

      IIF 13
  • Wilson, Paul Alan
    British film director born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Killyon Road, London, SW8 2XT, England

      IIF 14
  • Wilson, Paul Alan
    British non executive born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 32, Romeyn Road, London, SW16 2NU, England

      IIF 15
  • Wilson, Alan Paul
    British company director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Slade Lane, Manchester, M19 2EX, England

      IIF 16 IIF 17
    • icon of address 334, Slade Lane, Manchester, M19 2BL, England

      IIF 18
    • icon of address 875, Stockport Road, Manchester, M19 3PW, England

      IIF 19
    • icon of address Paragon House, Office 7c Paragon House, 48 Seymore Grove, Manchester, M16 0LN, United Kingdom

      IIF 20
  • Wilson, Alan Paul
    British compliance director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St. Asaphs Drive, Ashton-under-lyne, Lancashire, OL6 8UB, United Kingdom

      IIF 21
    • icon of address Suite 7, Paragon House, 48 Seymour Grove, Stretford, Manchester, M16 0LN, England

      IIF 22
  • Wilson, Alan Paul
    British consultant born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 875, Stockport Road, Manchester, M19 3PW, United Kingdom

      IIF 23
    • icon of address 328, Farnham Road, Slough, SL2 1BT, England

      IIF 24
  • Wilson, Alan Paul
    British director born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Slade Lane, Manchester, M19 2EX, England

      IIF 25 IIF 26
    • icon of address 875a, Stockport Road, Manchester, M19 3PW, England

      IIF 27 IIF 28
  • Wilson, Alan Paul
    British regulatory compliance advisor born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 628, Stockport Road, Manchester, M13 0SH, England

      IIF 29
  • Wilson, Mark Alan
    British accountant born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brooks Hall Road, Ipswich, IP1 4BY, England

      IIF 30
    • icon of address 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 31
    • icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA

      IIF 32
  • Wilson, Mark Alan
    British bookkeeper born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA, England

      IIF 33
  • Wilson, Mark Alan
    British managing director born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA, England

      IIF 34
  • Wilson, Alan
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 35
  • Mr Alan Wilson
    British born in April 1942

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 36
  • Wilson, Alan
    British regulatory compliance consultant born in August 1955

    Resident in Cheshire

    Registered addresses and corresponding companies
    • icon of address 3, Mossley House, Lockside View, Stalybridge, Cheshire, SK15 3AF, United Kingdom

      IIF 37
  • Wilson, Alan
    British

    Registered addresses and corresponding companies
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 38
  • Alan Wilson
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, HP2 7DN, England

      IIF 39
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 40
  • Mr Alan Wilson
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Biz Hub Tees Valley, Belasis Hall Technology Park, Coxwold Way, Billingham, Co. Durham, TS23 4EA, United Kingdom

      IIF 41
    • icon of address C/o Ocg Accountants Ltd, Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, TS23 4EA, England

      IIF 42
    • icon of address Unit 2, Karalee Business Park, Gatebeck Road, Kendal, Cumbria, LA8 0HL, United Kingdom

      IIF 43
  • Wilson, Alan
    British company director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 875a, Stockport Road, Manchester, M19 3PW, England

      IIF 44
  • Wilson, Alan
    British consultant born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 607 Peter House, Oxford Street, Manchester, M1 5AN, United Kingdom

      IIF 45
  • Wilson, Alan
    British company director born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckwood Gatebeck Lane, Endmoor, Kendal, Cumbria, LA8 0HL

      IIF 46
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 47
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 48
  • Mr Paul Alan Wilson
    British born in April 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Killyon Road, London, SW8 2XT, England

      IIF 49
    • icon of address 221, Archway Road, London, N6 5BN, England

      IIF 50
    • icon of address 221 Upper Ground Floor, Archway Road, London, N6 5BN, England

      IIF 51
    • icon of address 32, Romeyn Road, London, SW16 2NU, England

      IIF 52
  • Mr Mark Alan Wilson
    British born in November 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 6, Brooks Hall Road, Ipswich, IP1 4BY, England

      IIF 53
    • icon of address 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 54 IIF 55
    • icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket, IP14 4SA

      IIF 56
  • Wilson, Alan Paul

    Registered addresses and corresponding companies
    • icon of address 875, Stockport Road, Manchester, M19 3PW, England

      IIF 57
  • Mr Alan Paul Wilson
    British born in May 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 219, Slade Lane, Manchester, M19 2EX, England

      IIF 58
  • Mr Alan Paul Wilson
    British born in August 1955

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 21, St. Asaphs Drive, Ashton-under-lyne, OL6 8UB, England

      IIF 59
    • icon of address 219, Slade Lane, Manchester, M19 2EX, England

      IIF 60 IIF 61 IIF 62
    • icon of address 334, Slade Lane, Manchester, M19 2BL, England

      IIF 63
    • icon of address 875, Stockport Road, Manchester, M19 3PW, United Kingdom

      IIF 64
    • icon of address Suite 7, Paragon House, 48 Seymour Grove, Stretford, Manchester, M16 0LN, England

      IIF 65 IIF 66
  • Wilson, Alan

    Registered addresses and corresponding companies
    • icon of address 21, St. Asaphs Drive, Ashton-under-lyne, Lancashire, OL6 8UB, United Kingdom

      IIF 67
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 68
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, England

      IIF 69
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HH, United Kingdom

      IIF 70
    • icon of address Shiralee, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 71
    • icon of address Brooklyn, The Street, Bacton, Stowmarket, IP144LF, United Kingdom

      IIF 72
  • Wilson, Alan Paul
    British director born in August 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 219, Slade Lane, Manchester, M19 2EX, England

      IIF 73
  • Wilson, Mark

    Registered addresses and corresponding companies
    • icon of address 6, Brooks Hall Road, Ipswich, IP1 4BY, United Kingdom

      IIF 74
  • Alan Wilson
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, Cumbria, LA8 0HH, United Kingdom

      IIF 75
    • icon of address Karalee Business Park, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 76
  • Mr Alan Wilson
    British born in February 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Beckwood, Gatebeck Road, Endmoor, Kendal, LA8 0HL, United Kingdom

      IIF 77
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Technology Park, Billingham, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2023-02-15 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-02-15 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address C/o Ocg Accountants Ltd Biz Hub Tees Valley, Belasis Hall Tecnology Park, Billingham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2023-02-16 ~ now
    IIF 35 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2023-02-16 ~ now
    IIF 41 - Has significant influence or controlOE
  • 3
    icon of address 334 Slade Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2022-06-20 ~ now
    IIF 18 - Director → ME
  • 4
    icon of address 6 Brooks Hall Road, Ipswich, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2025-04-02 ~ now
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2025-04-02 ~ now
    IIF 53 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Broadacre House, 16-20 Lowther Street, Carlisle
    Active Corporate (11 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,117,459 GBP2021-03-31
    Officer
    icon of calendar 2006-12-19 ~ now
    IIF 46 - Director → ME
  • 6
    icon of address 10 Killyon Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-12-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-12-20 ~ dissolved
    IIF 49 - Right to appoint or remove directorsOE
    IIF 49 - Ownership of voting rights - 75% or moreOE
    IIF 49 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Karalee Business Park Gatebeck Road, Endmoor, Kendal, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-09-04 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2024-09-04 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 76 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    icon of address 221 Archway Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-06-20 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2022-06-20 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 2 Karalee Business Park, Gatebeck Road, Kendal, Cumbria, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-19 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-11-19 ~ now
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    MULCH MOWERS LIMITED - 2011-11-21
    WENMARK LIMITED - 2014-02-03
    IPSWICH PAYROLL LTD - 2019-11-08
    WILSON ACCOUNTS LTD - 2018-01-31
    icon of address 6 Brooks Hall Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-11-23 ~ now
    IIF 31 - Director → ME
    icon of calendar 2012-09-25 ~ now
    IIF 74 - Secretary → ME
    Person with significant control
    icon of calendar 2024-02-01 ~ now
    IIF 54 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2008-09-04 ~ now
    IIF 3 - Director → ME
    icon of calendar 2008-09-04 ~ now
    IIF 69 - Secretary → ME
  • 12
    icon of address Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Active Corporate (2 parents)
    Officer
    icon of calendar ~ now
    IIF 10 - Director → ME
    icon of calendar ~ now
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
    IIF 40 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 21 St. Asaphs Drive, Ashton-under-lyne, Lancashire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2014-03-01 ~ dissolved
    IIF 21 - Director → ME
  • 14
    icon of address 607 Peter House Oxford Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-15 ~ dissolved
    IIF 45 - Director → ME
  • 15
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-23 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-05-23 ~ now
    IIF 39 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directorsOE
    IIF 39 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 39 - Right to appoint or remove directors as a member of a firmOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 16
    icon of address 219 Slade Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 61 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address 219 Slade Lane, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-04-20 ~ now
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-04-20 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
  • 18
    icon of address 219 Slade Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-01-31 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2023-01-31 ~ now
    IIF 60 - Right to appoint or remove directorsOE
    IIF 60 - Ownership of voting rights - 75% or moreOE
    IIF 60 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 219 Slade Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2023-02-01 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2023-02-01 ~ now
    IIF 58 - Right to appoint or remove directorsOE
    IIF 58 - Ownership of voting rights - 75% or moreOE
    IIF 58 - Ownership of shares – 75% or moreOE
  • 20
    RIGHT COVER LTD - 2021-04-22
    icon of address 219 Slade Lane, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2020-11-16 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ now
    IIF 59 - Right to appoint or remove directorsOE
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 59 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    SAND DECK SAFETY SYSTEMS LTD - 2019-11-25
    icon of address Unit 4 Clifford Court, Cooper Way, Carlisle, Cumbria, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2020-10-01 ~ now
    IIF 8 - Director → ME
  • 22
    icon of address 875 Stockport Road, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-05-04 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-05-04 ~ dissolved
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 23
    icon of address 21 St. Asaphs Drive, Ashton-under-lyne, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-15 ~ dissolved
    IIF 29 - Director → ME
    icon of calendar 2011-02-15 ~ dissolved
    IIF 67 - Secretary → ME
  • 24
    icon of address 221 Upper Ground Floor Archway Road, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-30 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-03-30 ~ dissolved
    IIF 51 - Right to appoint or remove directorsOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    LILY VIEW STAVELEY MANAGEMENT CO LTD - 2020-11-26
    icon of address Karalee Business Park Gatebeck Road, Endmoor, Kendal, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2016-07-21 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-07-21 ~ now
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-01 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Beckwood Gatebeck Road, Endmoor, Kendal, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-08-24 ~ now
    IIF 7 - Director → ME
    icon of calendar 2023-08-24 ~ now
    IIF 70 - Secretary → ME
  • 28
    icon of address Beckwood Gatebeck Road, Endmoor, Kendal, Cumbria, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2017-10-17 ~ now
    IIF 6 - Director → ME
    icon of calendar 2017-10-17 ~ now
    IIF 68 - Secretary → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ now
    IIF 75 - Right to appoint or remove directorsOE
    IIF 75 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 75 - Ownership of shares – More than 25% but not more than 50%OE
  • 29
    icon of address 99 Eastwood Old Road, Leigh-on-sea, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 875a Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 28 - Director → ME
  • 31
    icon of address 875a Stockport Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-09 ~ dissolved
    IIF 27 - Director → ME
Ceased 10
  • 1
    icon of address 334 Slade Lane, Manchester, England
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2022-06-20 ~ 2023-06-21
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    icon of address 5529, Paragon House Office 7c Paragon House, 48 Seymore Grove, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-29 ~ 2018-11-26
    IIF 20 - Director → ME
  • 3
    icon of address David Maxwell, 27 Clovercroft Mill Higham Hall Road, Higham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2010-05-10 ~ 2018-03-16
    IIF 47 - Director → ME
  • 4
    icon of address 112 Desborough Road, High Wycombe, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2012-11-19 ~ 2014-07-15
    IIF 24 - Director → ME
  • 5
    MARQ MILLIONS LTD. - 2020-11-19
    GLOBAL MONEY NETWORK LIMITED - 2014-02-21
    icon of address Maclaren 3b - Lancastrian Office Centre Talbot Road, Stretford, Manchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -3,511,138 GBP2019-07-31
    Officer
    icon of calendar 2014-03-06 ~ 2020-02-17
    IIF 22 - Director → ME
    icon of calendar 2011-07-20 ~ 2012-01-01
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2017-06-15
    IIF 65 - Has significant influence or control OE
    icon of calendar 2016-04-06 ~ 2017-06-15
    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
    MULCH MOWERS LIMITED - 2011-11-21
    WENMARK LIMITED - 2014-02-03
    IPSWICH PAYROLL LTD - 2019-11-08
    WILSON ACCOUNTS LTD - 2018-01-31
    icon of address 6 Brooks Hall Road, Ipswich, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-07 ~ 2013-11-23
    IIF 2 - Director → ME
    icon of calendar 2011-09-13 ~ 2013-04-05
    IIF 1 - Director → ME
    icon of calendar 2012-09-25 ~ 2013-10-07
    IIF 34 - Director → ME
    icon of calendar 2011-09-13 ~ 2012-09-25
    IIF 72 - Secretary → ME
    Person with significant control
    icon of calendar 2023-08-31 ~ 2024-02-01
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2016-04-06 ~ 2023-08-31
    IIF 55 - Has significant influence or control OE
  • 7
    icon of address Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2018-05-23 ~ 2024-04-22
    IIF 71 - Secretary → ME
  • 8
    CREDENCE COVER LTD - 2014-08-21
    icon of address Ihk House, 519-523 Hyde Road, Manchester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2013-10-11 ~ 2020-04-29
    IIF 19 - Director → ME
    icon of calendar 2013-10-11 ~ 2020-04-29
    IIF 57 - Secretary → ME
  • 9
    icon of address Coppings Farm, Earls Green Road, Bacton, Stowmarket
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-06-02 ~ 2016-03-19
    IIF 33 - Director → ME
  • 10
    icon of address Ihk House, 519-523 Hyde Road, Manchester, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2017-10-17 ~ 2019-05-29
    IIF 44 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.