logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

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

Dunleavy, Adrian James

    Related profiles found in government register
  • Dunleavy, Adrian James
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange House 47a, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 1
    • The Polygon, 2 Stamford Road, Bowdon, Altrincham, Greater Manchester, WA14 2JU, England

      IIF 2
    • 1st Floor Allday House, Warrington Road, Birchwood, England, WA3 6GR, United Kingdom

      IIF 3 IIF 4
    • 1st Floor Allday House, Warrington Road, Birchwood, WA3 6GR, United Kingdom

      IIF 5
    • Ropewalks, Newton Street, Macclesfield, Cheshire, SK11 6QJ, United Kingdom

      IIF 6
    • C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 7
  • Dunleavy, Adrian James
    British cheif executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 8
  • Dunleavy, Adrian James
    British chief executive born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 9 IIF 10 IIF 11
    • 100, Barbirolli Square, Manchester, M2 3AB, United Kingdom

      IIF 12
  • Dunleavy, Adrian James
    British chief executive officer born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Dunleavy, Adrian James
    British company director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 47a Grange House, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 22
    • Grange House 47a, Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN

      IIF 23
    • Grange House, 47a Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 24
    • Links House, 4th Floor, 15 Links Place, Edinburgh, EH6 7EZ, Scotland

      IIF 25 IIF 26
    • 6, Anglers Lane, London, NW5 3DG, England

      IIF 27
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW

      IIF 28 IIF 29
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 30 IIF 31 IIF 32
    • Roundstone House, Millington, Cheshire, WA14 3RG

      IIF 34
  • Dunleavy, Adrian James
    British director born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 27, Warwick Road, Hale, Altrincham, WA15 9NP, England

      IIF 35
    • 47a, Stamford Road, Bowdon, Altrincham, WA14 2JN, United Kingdom

      IIF 36
    • Stirling House, Ackhurst Business Park, Foxhole Road, Chorley, Lancashire, PR7 1NY, England

      IIF 37
    • Unit C1, Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, PR6 9EE, England

      IIF 38
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, England

      IIF 39 IIF 40
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 41 IIF 42
    • Well House, Sarn, Malpas, Cheshire, SY14 7LN, England

      IIF 43
    • 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 44
    • Roundstone House, Millington, Cheshire, WA14 3RG

      IIF 45 IIF 46 IIF 47
  • Dunleavy, Adrian James
    British none born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Great Michael House, 14 Links Place, Edinburgh, EH6 7EZ, United Kingdom

      IIF 48
    • 18, Beech Farm Drive, Tytherington, Macclesfield, Cheshire, SK10 2ER, United Kingdom

      IIF 49
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 50 IIF 51
  • Dunleavy, Adrian James
    British born in September 1964

    Registered addresses and corresponding companies
    • 2 Hartley Road, Altrincham, Cheshire, WA14 4AZ

      IIF 52
  • Dunleavy, Adrian James
    British chief executive born in September 1964

    Registered addresses and corresponding companies
  • Dunleavy, Adrian James
    British managing director born in September 1964

    Registered addresses and corresponding companies
  • Mr Adrian James Dunleavy
    British born in September 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Grange House, 47a Stamford Road, Bowdon, Altrincham, Cheshire, WA14 2JN, United Kingdom

      IIF 62 IIF 63
    • The Polygon, 2 Stamford Road, Bowdon, Altrincham, Greater Manchester, WA14 2JU, England

      IIF 64
    • C/o Christian Douglass Accountants Limited, 2 Jordan Street, Knott Mill, Manchester, M15 4PY, England

      IIF 65
  • Dunleavy, Adrian James

    Registered addresses and corresponding companies
    • Great Michael House, 14 Links Place, Edinburgh, EH6 7EZ, United Kingdom

      IIF 66
    • Trelawney House, Chestergate, Macclesfield, Cheshire, SK11 6DW, United Kingdom

      IIF 67
  • Mr Adrian James Dunleavy
    British born in September 1964

    Resident in England

    Registered addresses and corresponding companies
    • C/o E M Accountancy Limited, 6 St Georges Court, Dairyhouse Lane, Altrincham, WA14 5UA, England

      IIF 68
child relation
Offspring entities and appointments 59
  • 1
    ABLE DEBT COLLECTION LIMITED
    04964689
    Addleshaw Goddard, 100 Barbirolli Square, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2003-11-14 ~ 2012-03-09
    IIF 12 - Director → ME
  • 2
    ACORN (PAISLEY) LIMITED
    SC076353
    The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (19 parents)
    Officer
    1999-04-01 ~ 2001-08-31
    IIF 58 - Director → ME
  • 3
    ARRAY INVESTMENTS LIMITED
    - now 10091138
    CENTRECO (HOLDINGS) LIMITED
    - 2017-03-02 10091138
    1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (10 parents, 4 offsprings)
    Officer
    2016-03-30 ~ now
    IIF 1 - Director → ME
  • 4
    ATALINK LIMITED - now
    INSPIRE MEDIA AND CREATIVE LIMITED
    - 2014-07-15 06802932 06726085
    BUSINESS TV LIMITED
    - 2011-02-09 06802932
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (4 parents)
    Officer
    2009-01-27 ~ 2012-03-09
    IIF 14 - Director → ME
  • 5
    BIRKENSHAW DISTRIBUTORS LIMITED
    SC071378
    34 Inchmuir Road, Whitehill Industrial Estate, Bathgate, West Lothian, Scotland
    Active Corporate (23 parents)
    Officer
    1999-04-01 ~ 2000-04-07
    IIF 61 - Director → ME
  • 6
    BIRKENSHAW TYRE COMPANY LIMITED
    SC052028
    The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (28 parents, 3 offsprings)
    Officer
    1999-04-01 ~ 2001-08-31
    IIF 57 - Director → ME
  • 7
    CAIRNS VETERINARY BOOKS AND SUPPLIES LIMITED
    - now SC139656
    CLASSTEST LIMITED - 1992-09-04
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (23 parents)
    Officer
    2006-03-31 ~ 2012-03-09
    IIF 26 - Director → ME
  • 8
    CARSDUN LTD
    - now 08134859
    BROUSSA MANAGEMENT LIMITED - 2013-10-08
    C/o Christian Douglass Accountants Limited 2 Jordan Street, Knott Mill, Manchester, England
    Active Corporate (2 parents)
    Officer
    2014-05-09 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2017-05-15 ~ now
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
  • 9
    CENTRECO (UK) LIMITED
    08844718
    1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (10 parents)
    Officer
    2014-01-14 ~ 2015-09-01
    IIF 43 - Director → ME
    2022-02-01 ~ now
    IIF 3 - Director → ME
  • 10
    CENTRECO GROUP HOLDINGS LIMITED
    - now 14935855
    PACIFIC SHELF 1950 LIMITED - 2023-07-12
    CENTRECO GROUP HOLDINGS LIMITED - 2023-06-14
    1st Floor Allday House, Warrington Road, Birchwood, United Kingdom
    Active Corporate (9 parents, 1 offspring)
    Officer
    2023-07-13 ~ now
    IIF 5 - Director → ME
  • 11
    CENTRECO LIMITED
    10106951
    1st Floor Allday House, Warrington Road, Birchwood, England, United Kingdom
    Active Corporate (10 parents)
    Officer
    2022-11-09 ~ now
    IIF 4 - Director → ME
  • 12
    CHARLES ROE LIMITED
    - now 03133029
    CHESTERGATE PROPERTIES (MACCLESFIELD) LIMITED - 1998-01-08
    2nd Floor, Bollin House, Bollin Walk, Wilmslow, Cheshire
    Liquidation Corporate (8 parents, 1 offspring)
    Officer
    2004-06-30 ~ 2006-06-30
    IIF 47 - Director → ME
  • 13
    CHILDREN'S TRAFFIC CLUB LIMITED
    - now 00779670
    PUBLIC TV LIMITED
    - 2010-11-17 00779670
    MCMILLAN MARTIN LIMITED
    - 2006-05-23 00779670
    HOME PUBLISHING(NORTHERN) LIMITED - 1990-05-01
    17 Dominion Street, London, England
    Active Corporate (14 parents)
    Officer
    2006-03-31 ~ 2012-03-09
    IIF 31 - Director → ME
  • 14
    CONSTANT PRICE MONITOR LIMITED
    SC148574
    The Ca'd'oro, 45 Gordon Street, Glasgow, Scotland
    Active Corporate (19 parents)
    Officer
    1999-04-01 ~ 2001-08-31
    IIF 59 - Director → ME
  • 15
    DBDA LTD - now
    INTEGRAL MEDIA LIMITED
    - 2015-04-02 05869623
    TEN ALPS EVENTS LIMITED
    - 2011-02-08 05869623 02740819
    MCMS EVENTS LIMITED
    - 2007-06-21 05869623
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (5 parents)
    Officer
    2006-07-07 ~ 2012-03-09
    IIF 28 - Director → ME
  • 16
    DUN CAPITAL LIMITED
    - now 06121213
    BROUSSA LIMITED - 2015-08-27
    ALTCOM 421 LIMITED - 2013-10-08
    Grange House 47a, Stamford Road, Bowdon, Altrincham, Cheshire
    Dissolved Corporate (5 parents)
    Officer
    2015-10-08 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    2016-10-09 ~ dissolved
    IIF 62 - Ownership of shares – More than 50% but less than 75% OE
    IIF 62 - Ownership of voting rights - More than 50% but less than 75% OE
  • 17
    DYNAMIC BUSINESS MEDIA LIMITED
    - now 10100292
    SHNEWCO LIMITED
    - 2017-05-02 10100292
    155-157 Broken Cross Broken Cross, Macclesfield, England
    Active Corporate (2 parents)
    Officer
    2016-04-04 ~ 2017-12-01
    IIF 6 - Director → ME
    Person with significant control
    2016-04-06 ~ 2019-09-09
    IIF 68 - Ownership of shares – 75% or more OE
  • 18
    GROVE HOUSE PUBLISHING LIMITED
    04380225
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (11 parents)
    Officer
    2010-05-07 ~ 2012-03-09
    IIF 42 - Director → ME
  • 19
    I.GEN MEDIA LIMITED
    07421820
    18 Beech Farm Drive, Tytherington, Macclesfield, Cheshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-10-28 ~ dissolved
    IIF 49 - Director → ME
  • 20
    IN BUSINESS MEDIA LIMITED
    - now 01921874 07110295... (more)
    ATALINK PUBLISHING LIMITED - 2012-01-17
    PRETEND LIMITED
    - 2011-08-17 01921874
    ATALINK PUBLISHING LIMITED
    - 2009-09-15 01921874
    ATALINK LIMITED - 1998-07-28
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (12 parents)
    Officer
    2007-03-30 ~ 2011-02-16
    IIF 34 - Director → ME
    2012-02-10 ~ 2012-03-09
    IIF 20 - Director → ME
  • 21
    INFLUENCE CREATIVE AND MEDIA LIMITED
    - now 07030057 03674453
    TEN ALPS CREATIVE LIMITED
    - 2011-02-09 07030057
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-09-25 ~ 2012-03-09
    IIF 15 - Director → ME
  • 22
    INFLUENCE PR LIMITED
    - now 07090663
    TEN ALPS EDUCATION LIMITED
    - 2011-02-09 07090663
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2009-11-30 ~ 2012-03-09
    IIF 51 - Director → ME
  • 23
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED
    - now SC337113 SC057631
    TEN ALPS SCOTLAND LIMITED
    - 2012-01-16 SC337113
    7 Exchange Crescent, Conference Square, Edinburgh, Scotland
    Dissolved Corporate (5 parents)
    Officer
    2008-02-01 ~ 2012-03-09
    IIF 25 - Director → ME
  • 24
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED
    - now 07030181 01743972... (more)
    MONGOOSE MEDIA LIMITED
    - 2012-01-17 07030181 04020096
    TEN ALPS MEDIA LIMITED
    - 2009-11-19 07030181 03562849... (more)
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    2009-09-25 ~ 2012-03-09
    IIF 16 - Director → ME
  • 25
    INSPIRE CREATIVE AND MEDIA LIMITED
    - now 06726085 06802932
    ATLAS BUSINESS MEDIA LIMITED
    - 2011-02-02 06726085
    SOVEREIGN BROADCASTING LIMITED
    - 2011-01-14 06726085
    TEN ALPS FUSION LIMITED
    - 2008-12-04 06726085 06451306
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (3 parents, 111 offsprings)
    Officer
    2008-10-16 ~ 2012-03-09
    IIF 18 - Director → ME
  • 26
    INTERACT CREATIVE AND MEDIA LIMITED
    - now 07110295 01743972... (more)
    IN BUSINESS MEDIA LIMITED
    - 2012-01-05 07110295 01921874... (more)
    ATLAS BUSINESS INFORMATION LIMITED
    - 2011-02-02 07110295
    TEN ALPS MACCLESFIELD LIMITED
    - 2011-01-14 07110295
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    2009-12-21 ~ 2012-03-09
    IIF 50 - Director → ME
    2009-12-21 ~ 2012-03-09
    IIF 67 - Secretary → ME
  • 27
    INTERACT MEDIA AND CREATIVE LIMITED
    - now 07035466 07110295... (more)
    TEN ALPS CSR LIMITED
    - 2011-02-11 07035466
    TEN ALPS VISION LIMITED
    - 2010-01-22 07035466 SC057631
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (7 parents)
    Officer
    2009-09-30 ~ 2012-03-09
    IIF 17 - Director → ME
  • 28
    INTERFACE MEDIA SERVICES LIMITED
    - now 00916378 04020096
    MCMILLAN-SCOTT LIMITED
    - 2012-01-17 00916378 03136090... (more)
    INTERFACE MEDIA SERVICES LIMITED
    - 2012-01-10 00916378 04020096
    INTERFACE MEDIA LIMITED
    - 2012-01-05 00916378 04020096
    MCMILLAN-SCOTT LIMITED
    - 2011-02-09 00916378 03136090... (more)
    MCMILLAN GROUP LIMITED
    - 2006-11-28 00916378 03136090
    MCMILLAN-SCOTT LIMITED - 1996-09-09
    FORWARD PUBLICITY LIMITED - 1996-07-12
    Trelawney House, Chestergate, Macclesfield, Cheshire
    Dissolved Corporate (8 parents)
    Officer
    2006-03-31 ~ 2012-03-09
    IIF 33 - Director → ME
  • 29
    KENNET LIMITED
    SC086158
    C/o Pinsent Masons Llp, 13 Queens Road, Aberdeen, Scotland
    Dissolved Corporate (25 parents)
    Officer
    1999-04-01 ~ 2000-07-21
    IIF 60 - Director → ME
  • 30
    NATIONAL TYRE SERVICE LIMITED
    00986754
    Icknield Street Drive Icknield Street Drive, Washford West, Redditch, England
    Active Corporate (33 parents, 3 offsprings)
    Officer
    1999-04-01 ~ 2001-08-31
    IIF 56 - Director → ME
  • 31
    NATIONWIDE ACCIDENT REPAIR SERVICES LIMITED - now
    NATIONWIDE ACCIDENT REPAIR SERVICES PLC
    - 2015-06-05 00966807 00165365
    PERRY GROUP PLC - 2001-08-08
    HAROLD PERRY MOTORS P L C - 1985-06-27
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (28 parents, 27 offsprings)
    Officer
    2001-10-01 ~ 2002-05-07
    IIF 55 - Director → ME
  • 32
    NFF REALISATIONS LTD - now
    NATIONWIDE FAST FIT PLUS LIMITED - 2020-09-16
    W.HAROLD PERRY,LIMITED
    - 2009-03-24 00895073
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (14 parents)
    Officer
    2001-10-01 ~ 2002-06-10
    IIF 54 - Director → ME
  • 33
    NORTHSTAR BROADCAST SERVICES LIMITED
    16540205
    The Polygon 2 Stamford Road, Bowdon, Altrincham, Greater Manchester, England
    Active Corporate (2 parents, 2 offsprings)
    Officer
    2025-06-25 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2025-06-25 ~ now
    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
  • 34
    NSN REALISATIONS LTD - now
    NETWORK SERVICES (NATIONWIDE) LIMITED
    - 2020-09-16 02609837
    SMART CARS LIMITED - 1998-01-05
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    2001-10-01 ~ 2002-06-10
    IIF 53 - Director → ME
  • 35
    NWC REALISATIONS LTD - now
    NATIONWIDE CRASH REPAIR CENTRES LIMITED
    - 2020-09-16 00650582
    FAIRWAYS GARAGE (PRESTON) LIMITED - 1993-08-18
    RIBBLETON FILLING STATIONS LIMITED - 1976-12-31
    Central Square 8th Floor 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (13 parents, 9 offsprings)
    Officer
    2001-10-01 ~ 2002-06-10
    IIF 52 - Director → ME
  • 36
    ONLY A COUNTRY LIMITED
    11393115
    Flat 5 Hurst Dale Devisdale Road, Bowdon, Altrincham, Cheshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-06-01 ~ 2019-06-14
    IIF 63 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 63 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 37
    PANEL ONE LIMITED
    - now 09972797
    CENTRECO (COMMERCIAL) LIMITED
    - 2018-02-13 09972797
    Unit C1 Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-01-27 ~ dissolved
    IIF 23 - Director → ME
  • 38
    PANEL TWO LIMITED
    - now 10096659
    CENTRECO (DEVELOPMENTS) LIMITED
    - 2018-02-13 10096659
    Unit C1 Cockers Farm Business Park, Long Lane, Heath Charnock, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2016-04-01 ~ 2016-09-01
    IIF 22 - Director → ME
    2018-12-24 ~ dissolved
    IIF 38 - Director → ME
  • 39
    PLANET 64 LIMITED
    - now 06451306 15613894... (more)
    SCHOOLSWORLD LIMITED
    - 2011-06-09 06451306 02791227
    ZEN ALPS LIMITED
    - 2011-05-03 06451306
    TEN ALPS FUSION LIMITED
    - 2008-07-11 06451306 06726085
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (6 parents)
    Officer
    2007-12-12 ~ 2012-03-09
    IIF 40 - Director → ME
  • 40
    PROMARK MEDIA LTD. - now
    PRO-MARK MEDIA LIMITED
    - 2015-06-16 08816739
    Pacific House, Pacific Way, Salford, England
    Active Corporate (5 parents)
    Officer
    2013-12-16 ~ 2015-04-24
    IIF 35 - Director → ME
  • 41
    SAMCON MEDIA LIMITED
    13192614
    128 City Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2021-02-10 ~ dissolved
    IIF 36 - Director → ME
  • 42
    SCHOOLSWORLD LIMITED
    - now 02791227 06451306
    YOSSA LIMITED
    - 2011-06-09 02791227
    ATALINK PROJECTS LIMITED
    - 2009-05-05 02791227
    SPEED 3318 LIMITED - 1993-03-08
    13th Floor, Portland House, Bressenden Place, London, England
    Dissolved Corporate (14 parents)
    Officer
    2007-03-30 ~ 2012-03-07
    IIF 27 - Director → ME
  • 43
    T.G. SCOTT & SON LIMITED
    00253690
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (21 parents)
    Officer
    2006-03-30 ~ 2012-03-09
    IIF 41 - Director → ME
  • 44
    TEN ALPS COMMUNICATE LIMITED - now
    TEN ALPS AGENCY LTD - 2017-07-05
    TEN ALPS COMMUNICATE LTD - 2015-04-01
    INFLUENCE MEDIA AND CREATIVE LIMITED
    - 2013-05-10 03674453 07030057
    M.A.S. MEDIA LIMITED
    - 2011-02-09 03674453
    17 Dominion Street, London, England
    Active Corporate (13 parents)
    Officer
    2003-07-01 ~ 2012-03-09
    IIF 11 - Director → ME
  • 45
    TEN ALPS CREATIVE AND MEDIA LIMITED
    - now 04020096
    INTERFACE MEDIA SERVICES LIMITED
    - 2012-01-16 04020096 00916378... (more)
    TEN ALPS CREATIVE AND MEDIA LIMITED
    - 2012-01-10 04020096
    TEN ALPS MEDIA LIMITED
    - 2010-09-28 04020096 03562849... (more)
    MONGOOSE MEDIA LIMITED
    - 2009-11-19 04020096 07030181
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (8 parents)
    Officer
    2007-06-22 ~ 2012-03-09
    IIF 39 - Director → ME
  • 46
    TEN ALPS MEDIA LIMITED - now
    ATALINK LIMITED
    - 2014-07-15 03562849 06802932... (more)
    CREWASPECT LIMITED - 1998-07-28
    1st Floor, 26-28 Bedford Row, London, England
    Dissolved Corporate (20 parents)
    Officer
    2007-03-30 ~ 2012-03-09
    IIF 32 - Director → ME
  • 47
    TEN ALPS MTD LIMITED
    - now SC370390 SC057631
    TEN ALPS NORTH LIMITED
    - 2010-02-04 SC370390
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (3 parents)
    Officer
    2009-12-21 ~ 2012-03-09
    IIF 48 - Director → ME
    2009-12-21 ~ 2012-03-09
    IIF 66 - Secretary → ME
  • 48
    TEN ALPS PUBLISHING LIMITED
    - now 05495554 03136090
    TEN ALPS COMMUNICATIONS LIMITED - 2007-06-28
    TEN ALPS LIMITED - 2005-08-02
    Kings House Royal Court, Brook Street, Macclesfield, England
    Dissolved Corporate (7 parents)
    Officer
    2010-12-16 ~ 2012-03-09
    IIF 21 - Director → ME
  • 49
    TEN ALPS RMA LIMITED
    - now 01743972
    INSPIRE CREATIVE AND MEDIA (FAREHAM) LIMITED
    - 2012-01-16 01743972 07030181
    INTERACT CREATIVE AND MEDIA LIMITED - 2012-01-05
    INSPIRE CREATVE AND MEDIA (FAREHAM) LIMITED
    - 2012-01-05 01743972 07030181
    TEN ALPS CREATIVE AND MEDIA (FAREHAM) LIMITED
    - 2011-02-09 01743972
    TEN ALPS RMA LIMITED - 2010-10-06
    OSPREY RMA LIMITED - 2002-03-19
    RAYNER RMA LIMITED - 1995-12-05
    ROGER MABER & ASSOCIATES LIMITED - 1995-01-30
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (22 parents)
    Officer
    2010-12-16 ~ 2012-03-09
    IIF 19 - Director → ME
  • 50
    TEN ALPS VISION (EDINBURGH) LIMITED
    - now SC057631
    INSPIRE CREATIVE AND MEDIA (EDINBURGH) LIMITED
    - 2012-01-16 SC057631 SC337113
    TEN ALPS VISION (EDINBURGH) LIMITED
    - 2012-01-05 SC057631
    TEN ALPS VISION LIMITED
    - 2010-09-28 SC057631 07035466
    TEN ALPS MTD LIMITED
    - 2010-01-27 SC057631 SC370390
    OSPREY ADVERTISING SCOTLAND LIMITED - 2002-03-15
    COVEY ADVERTISING LIMITED - 1997-11-05
    7 Exchange Crescent, Conference Square, Edinburgh
    Dissolved Corporate (24 parents)
    Officer
    2009-11-24 ~ 2012-03-09
    IIF 13 - Director → ME
  • 51
    U.K. CONSTRUCTION MEDIA LIMITED
    08980479
    Pacific House, Pacific Way, Salford, England
    Active Corporate (4 parents)
    Officer
    2014-04-07 ~ 2015-05-01
    IIF 37 - Director → ME
  • 52
    ZINC 100 LIMITED - now
    ZINC MEDIA GROUP LIMITED - 2016-11-14
    INDEX MEDIA LIMITED
    - 2015-11-26 05868616
    TEN ALPS DFD LIMITED
    - 2011-02-08 05868616
    TEN ALPS WEB LIMITED
    - 2007-11-22 05868616
    MCMILLAN-SCOTT EVENTS LIMITED
    - 2007-06-21 05868616
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (5 parents)
    Officer
    2006-07-06 ~ 2012-03-09
    IIF 29 - Director → ME
  • 53
    ZINC 123 LIMITED - now
    ZINC COMMUNICATE LIMITED - 2017-07-03
    LINK 2 TRADE LIMITED
    - 2015-11-26 04926242
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (9 parents)
    Officer
    2003-10-08 ~ 2012-03-09
    IIF 9 - Director → ME
  • 54
    ZINC COMMUNICATE CSR LIMITED - now
    ZINC COMMUNICATE LIMITED - 2021-04-20
    TEN ALPS COMMUNICATE LTD - 2017-07-04
    DBDA LIMITED
    - 2015-04-02 06271341 05869623
    17 Dominion Street, London, England
    Active Corporate (15 parents, 3 offsprings)
    Officer
    2007-06-06 ~ 2011-04-05
    IIF 45 - Director → ME
  • 55
    ZINC COMMUNICATE PRODUCTIONS LIMITED - now
    TEN ALPS COMMUNICATIONS LIMITED
    - 2021-04-20 03136090 SC075133... (more)
    IN BUSINESS MEDIA LIMITED
    - 2012-01-16 03136090 01921874... (more)
    TEN ALPS COMMUNICATIONS LIMITED
    - 2012-01-05 03136090 SC075133... (more)
    TEN ALPS PUBLISHING LIMITED
    - 2007-06-28 03136090 05495554
    MCMILLAN-SCOTT LIMITED
    - 2006-11-28 03136090 00916378... (more)
    MCMILLAN-SCOTT PLC
    - 2006-03-28 03136090 00916378... (more)
    MCMILLAN GROUP PLC - 1996-09-09
    MCMILLAN PUBLISHING PLC - 1996-01-11
    17 Dominion Street, London, England
    Active Corporate (26 parents, 7 offsprings)
    Officer
    2003-07-01 ~ 2012-03-09
    IIF 8 - Director → ME
  • 56
    ZINC CONTENT LIMITED - now
    CAMERON PUBLISHING LIMITED
    - 2015-11-26 02761939
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (14 parents)
    Officer
    2006-11-06 ~ 2012-03-09
    IIF 44 - Director → ME
  • 57
    ZINC MEDIA GROUP PLC - now
    TEN ALPS PLC
    - 2016-11-15 SC075133 05495554
    TEN ALPS COMMUNICATIONS PLC - 2005-08-02
    OSPREY COMMUNICATIONS PLC - 2001-07-27
    OSPREY ASSETS PLC - 1984-04-02
    C/o Cms Cmno Llp 4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom
    Active Corporate (46 parents, 21 offsprings)
    Officer
    2008-12-08 ~ 2012-03-07
    IIF 46 - Director → ME
  • 58
    ZINC MEDIA HOLDINGS GROUP LIMITED - now
    INTERACT DIGITAL MEDIA LIMITED
    - 2015-11-26 04512506
    TEN ALPS VISION (NEWCASTLE) LIMITED
    - 2011-02-09 04512506
    TWENTY FIRST CENTURY MEDIA LIMITED
    - 2010-09-28 04512506
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (12 parents)
    Officer
    2008-07-02 ~ 2012-03-09
    IIF 10 - Director → ME
  • 59
    ZINC PUBLISHING LIMITED - now
    SOVEREIGN PUBLICATIONS LIMITED
    - 2015-11-26 03029598
    CASECHARM LIMITED - 1995-04-24
    Kings House, Royal Court, Macclesfield, Brook Street, England
    Dissolved Corporate (12 parents)
    Officer
    2008-03-06 ~ 2012-03-09
    IIF 30 - Director → ME

The content of this website is protected by AgonGuard.

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

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