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

Day, Stephen John

    Related profiles found in government register
  • Day, Stephen John
    British accountant born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Mytton Fold Farm, Langho, Blackburn, BB6 8AB

      IIF 1
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 2 IIF 3
    • The Flint Glass Works, 64 Jersey Street, Manchester, M4 6JW, England

      IIF 4 IIF 5
  • Day, Stephen John
    British company director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 6
  • Day, Stephen John
    British corporate commercial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Day, Stephen John
    British director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
  • Day, Stephen John
    British finance and commercial directo born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • 110, Cannon Street, London, EC4N 6EU

      IIF 52
  • Day, Stephen John
    British finance director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 53 IIF 54
    • Becca House, Becca Lane, Aberford, Leeds, LS25 3BD, England

      IIF 55
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 56
  • Day, Stephen John
    British financial director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 57
  • Day, Stephen John
    British managing director born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 58
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, United Kingdom

      IIF 59
  • Day, Stephen John
    British commercial director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen Limited, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 60
  • Day, Stephen John
    British company director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 61
    • Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 62
    • Stephen Day, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 63 IIF 64 IIF 65
  • Day, Stephen
    British company director born in May 1966

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 66
  • Day, Stephen John
    born in May 1967

    Resident in England

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, England

      IIF 67
  • Day, Stephen John
    British financial director born in May 1967

    Registered addresses and corresponding companies
    • Faringdon House 2 The Crofts, Hatch Warren, Basingstoke, Hampshire, RG22 4RF

      IIF 68 IIF 69
  • Day, Stephen
    British commercial director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 70
    • Aqumen Limited, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 71 IIF 72
  • Day, Stephen
    British company director born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 73
    • Aqumen, Berwickworkspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 74
    • 1/15, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 75
    • 1/15 Western Harbour, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 76
    • 1/15 Western Harbour, Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 77
  • Day, Stephen John
    born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, Northumberland, TD15 1BN, England

      IIF 78
  • Day, Stephen John
    born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warmanbie House, Warmanbie, Annan, Dumfriesshire, DG12 5LL, Scotland

      IIF 79
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, Cumbria, CA4 8RR, England

      IIF 80
  • Day, Stephen John
    British accountant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 81
  • Day, Stephen John
    British consultant born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warmanbie House, Warmanbie, Annan, Dumfriesshire, DG12 5LL, Scotland

      IIF 82
  • Day, Stephen John
    British director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 83 IIF 84 IIF 85
    • 101, Asia House, 82 Princess Street, Manchester, Lancashire, M1 6BD, United Kingdom

      IIF 87
    • 3m Beehive Mill, Jersey Street, Manchester, M4 6JG, England

      IIF 88 IIF 89
    • The Flint Glass Works 64, Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 90
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, United Kingdom

      IIF 91 IIF 92
  • Day, Stephen John
    British finance director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 93 IIF 94 IIF 95
  • Day, Stephen John
    British managing director born in May 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Warmanbie House, Warmanbie Estate, Annan, Dumfriesshire, DG12 5LL

      IIF 96
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 97 IIF 98
  • Day, Stephen John
    British

    Registered addresses and corresponding companies
    • Warmanbie House, Warmanbie, Annan, Dumfriesshire, DG12 5LL, Scotland

      IIF 99
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 100
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 101 IIF 102
    • 110, Cannon Street, London, EC4N 6EU

      IIF 103
    • 3m Beehive Mill, Jersey Street, Manchester, M4 6JG, England

      IIF 104 IIF 105 IIF 106
  • Day, Stephen John
    British director

    Registered addresses and corresponding companies
    • Becca House Becca Lane, Aberford, Leeds, LS25 3BD

      IIF 107
    • Bwc Business Solutions Llp, 8 Park Place, Leeds, LS1 2RU

      IIF 108
  • Mr Stephen Day
    British born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 109
    • Aqumen, Berwickworkspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 110
    • Aqumen Limited, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 111 IIF 112
  • Mr Stephen John Day
    British born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Aqumen, Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 113
    • Stephen Day, 1/15 Western Harbour Way, Edinburgh, EH6 6LP, Scotland

      IIF 114 IIF 115 IIF 116
  • Day, Stephen
    born in May 1967

    Resident in Scotland

    Registered addresses and corresponding companies
    • Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, Northumberland, TD15 1BN, England

      IIF 117
  • Mr Stephen Day
    British born in August 2020

    Resident in Scotland

    Registered addresses and corresponding companies
    • Berwick Workspace, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, Northumberland, TD15 1BN, England

      IIF 118
  • Day, Stephen John

    Registered addresses and corresponding companies
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 119 IIF 120
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, England

      IIF 121 IIF 122 IIF 123
    • The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, M4 6JW, United Kingdom

      IIF 124
  • Day, Stephen

    Registered addresses and corresponding companies
    • Aqumen Limited, Boarding School Yard, 90 Marygate, Berwick-upon-tweed, TD15 1BN, England

      IIF 125
    • Warwick Mill Business Centre, Warwick Mill Business Park, Warwick Bridge, Carlisle, CA4 8RR, England

      IIF 126 IIF 127
child relation
Offspring entities and appointments
Active 11
  • 1
    Entrusted Group Limited, The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2006-05-19 ~ dissolved
    IIF 2 - Director → ME
    2006-05-19 ~ dissolved
    IIF 101 - Secretary → ME
  • 2
    Entrusted Group Limited, The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-07-06 ~ dissolved
    IIF 87 - Director → ME
  • 3
    The Flint Glass Works, 64 Jersey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-04-15 ~ dissolved
    IIF 50 - Director → ME
  • 4
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (2 parents)
    Officer
    2005-01-21 ~ dissolved
    IIF 52 - Director → ME
    2005-01-21 ~ dissolved
    IIF 103 - Secretary → ME
  • 5
    CARESURESERVICES LTD - 2013-02-05
    C/o Entrusted Group The Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 47 - Director → ME
  • 6
    82 St John Street, London
    Dissolved Corporate (7 parents)
    Officer
    2011-12-06 ~ dissolved
    IIF 58 - Director → ME
    2011-12-06 ~ dissolved
    IIF 121 - Secretary → ME
  • 7
    ENTRUST SERVICES LIMITED - 2010-12-02
    Bwc Business Solutions Llp, 8 Park Place, Leeds
    Dissolved Corporate (2 parents, 2 offsprings)
    Officer
    2006-05-05 ~ dissolved
    IIF 20 - Director → ME
    2006-06-02 ~ dissolved
    IIF 108 - Secretary → ME
  • 8
    Aqumen Group Llp, 3m Beehive Mill Jersey Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2013-02-05 ~ dissolved
    IIF 5 - Director → ME
  • 9
    AVIDA CARE LTD - 2013-08-22
    The Flint Glass Works, 64 Jersey Street, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2012-02-16 ~ dissolved
    IIF 48 - Director → ME
    2012-02-16 ~ dissolved
    IIF 122 - Secretary → ME
  • 10
    VANGUARDIANCARE LTD - 2012-11-16
    C/o Entrusted Group The Flint Glass Works, 64 Jersey Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    2012-10-10 ~ dissolved
    IIF 49 - Director → ME
  • 11
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2006-07-05 ~ dissolved
    IIF 46 - Director → ME
    2006-07-05 ~ dissolved
    IIF 106 - Secretary → ME
Ceased 75
  • 1
    ACQUISITA LIMITED - 2019-08-21
    AQUMEN GROUP LIMITED - 2015-02-04
    AQUMEN LIMITED - 2013-04-19
    Aqumen, Berwickworkspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2019-08-19 ~ 2021-04-14
    IIF 74 - Director → ME
    2009-07-01 ~ 2015-08-07
    IIF 54 - Director → ME
    Person with significant control
    2019-08-19 ~ 2021-04-14
    IIF 110 - Has significant influence or control OE
  • 2
    Marshall Peters Limited, Heskin Hall Farm Wood Lane, Heskin, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    165,441 GBP2016-02-29
    Officer
    2006-05-22 ~ 2007-02-01
    IIF 3 - Director → ME
    2006-05-22 ~ 2007-02-01
    IIF 102 - Secretary → ME
  • 3
    J.J.MCGINLEY LIMITED - 2021-08-26
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-03-24 ~ 2006-04-18
    IIF 38 - Director → ME
  • 4
    ENTERPRISE POWER SERVICES LIMITED - 2014-05-29
    BROOMCO (3718) LIMITED - 2005-03-30
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents)
    Officer
    2005-03-24 ~ 2006-04-16
    IIF 11 - Director → ME
  • 5
    SILVER DAY ENTERPRISES LIMITED - 2016-05-13
    101 Rose Street Rose Street South Lane, Edinburgh, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -35,959 GBP2018-12-31
    Officer
    2007-09-27 ~ 2015-08-07
    IIF 82 - Director → ME
    2007-09-27 ~ 2015-08-07
    IIF 99 - Secretary → ME
  • 6
    VMS RAIL LTD - 2018-06-26
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2012-07-31 ~ 2015-08-07
    IIF 84 - Director → ME
  • 7
    VMS RAIL LLP - 2018-11-16
    AQUMEN GROUP LIMITED LIABILITY PARTNERSHIP - 2018-06-26
    ACQUISITA LIMITED LIABILITY PARTNERSHIP - 2015-02-04
    61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent, 6 offsprings)
    Officer
    2015-09-20 ~ 2015-09-20
    IIF 80 - LLP Designated Member → ME
    2019-04-20 ~ 2021-04-14
    IIF 117 - LLP Designated Member → ME
    2014-03-01 ~ 2015-08-07
    IIF 79 - LLP Designated Member → ME
    2017-10-20 ~ 2018-12-24
    IIF 78 - LLP Designated Member → ME
    2016-02-21 ~ 2016-02-21
    IIF 67 - LLP Designated Member → ME
    Person with significant control
    2020-08-07 ~ 2021-04-14
    IIF 118 - Has significant influence or control as a member of a firm OE
    IIF 118 - Has significant influence or control over the trustees of a trust OE
    IIF 118 - Has significant influence or control OE
  • 8
    VMS URBAN LTD - 2018-06-26
    61 Bridge Street, Kington, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-07-31
    Officer
    2019-10-01 ~ 2021-04-14
    IIF 73 - Director → ME
    2012-07-31 ~ 2015-08-07
    IIF 93 - Director → ME
  • 9
    VMS URBAN PLC - 2020-11-24
    ARGENDIUM GROUP PLC - 2018-06-26
    ARGENDIUM PLC - 2013-04-29
    61 Bridge Street, Kington, England
    Active Corporate (1 parent)
    Equity (Company account)
    50,000 GBP2025-03-31
    Officer
    2013-03-28 ~ 2015-08-07
    IIF 81 - Director → ME
    2020-12-01 ~ 2021-04-14
    IIF 71 - Director → ME
    2013-03-28 ~ 2015-08-07
    IIF 126 - Secretary → ME
    Person with significant control
    2020-12-01 ~ 2021-04-14
    IIF 111 - Has significant influence or control OE
  • 10
    FINSALE LIMITED - 1993-10-06
    West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2004-09-07 ~ 2006-04-16
    IIF 8 - Director → ME
  • 11
    C/o Zenith Management, Nq Building, 47 Bengal Street, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    2006-09-25 ~ 2014-09-23
    IIF 57 - Director → ME
    2006-09-25 ~ 2014-09-23
    IIF 107 - Secretary → ME
  • 12
    ASSURE HOLIDAY LETS LIMITED - 2009-09-21
    61 Bridge Street, Kington, Herefordshire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    176,469 GBP2024-12-31
    Officer
    2016-02-21 ~ 2016-02-21
    IIF 66 - Director → ME
    2019-02-01 ~ 2021-04-14
    IIF 60 - Director → ME
    2006-06-14 ~ 2015-08-07
    IIF 89 - Director → ME
    2016-11-01 ~ 2019-02-01
    IIF 125 - Secretary → ME
    2006-06-14 ~ 2015-08-07
    IIF 105 - Secretary → ME
    2016-02-01 ~ 2016-09-03
    IIF 127 - Secretary → ME
  • 13
    ST VINCENTS LIMITED - 2013-08-22
    Threefield House, Threefield Lane, Southampton, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102,261 GBP2021-01-30
    Officer
    2012-05-11 ~ 2014-09-19
    IIF 90 - Director → ME
  • 14
    CAREERS ENTERPRISE LIMITED - 2012-08-21
    1 New Street Square, London
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2006-01-19 ~ 2006-04-18
    IIF 35 - Director → ME
  • 15
    BEHA WILLIAMS NORMAN LAMBERT LIMITED - 1996-10-30
    GODSELL, ASTLEY & PEARCE (TREASURY SERVICES) LIMITED - 1991-07-01
    EXCO CAPITAL MARKETS (TREASURY SERVICES) LIMITED - 1989-01-27
    EXCO FINANCIAL SERVICES LIMITED - 1988-01-19
    MILESTONE FINANCIAL SERVICES LIMITED - 1987-01-07
    ASPENGAMBLE LIMITED - 1983-11-11
    11 Tennyson Avenue, King's Lynn, Norfolk
    Dissolved Corporate (3 parents)
    Equity (Company account)
    92,077 GBP2017-12-31
    Officer
    2005-04-29 ~ 2006-04-16
    IIF 42 - Director → ME
  • 16
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,276 GBP2021-03-31
    Officer
    2020-10-19 ~ 2021-04-14
    IIF 64 - Director → ME
    Person with significant control
    2020-10-19 ~ 2021-04-14
    IIF 116 - Ownership of shares – 75% or more OE
  • 17
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-10-12 ~ 2021-04-14
    IIF 63 - Director → ME
    Person with significant control
    2020-10-12 ~ 2021-04-14
    IIF 114 - Ownership of shares – 75% or more OE
  • 18
    MOWLEM AQUMEN MANAGEMENT SERVICES LIMITED - 2006-05-24
    4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    2000-09-28 ~ 2004-08-17
    IIF 17 - Director → ME
  • 19
    MOWLEM MANAGED SERVICES LIMITED - 2006-05-24
    MOWLEM MANAGED SERVICES PLC - 2006-04-25
    AQUMEN GROUP PLC - 2004-03-05
    FACILITIES SERVICES GROUP LIMITED - 1997-02-24
    GAMESPEEDY LIMITED - 1996-04-09
    Crown House, Birch Street, Wolverhampton, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    1998-06-01 ~ 2004-08-17
    IIF 12 - Director → ME
  • 20
    MOWLEM SERVICES LIMITED - 2006-05-24
    MOWLEM AQUMEN MANAGED SERVICES LIMITED - 2005-11-21
    Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    1998-07-31 ~ 2004-08-17
    IIF 24 - Director → ME
  • 21
    MOWLEM TECHNICAL SERVICES (INSTALLATION) LIMITED - 2006-05-24
    4 Abbey Orchard Street, London
    Liquidation Corporate (1 parent)
    Officer
    2001-10-22 ~ 2004-08-17
    IIF 53 - Director → ME
  • 22
    West Point, Old Trafford, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2005-03-16 ~ 2006-04-16
    IIF 21 - Director → ME
  • 23
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2013-02-06 ~ 2015-08-07
    IIF 4 - Director → ME
  • 24
    CPI COUNTRYWIDE LIMITED - 2001-06-12
    COUNTRYWIDE PROPERTY INSPECTIONS LIMITED - 2001-03-30
    ACTIONAFTER LIMITED - 1996-11-22
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-07-29 ~ 2006-04-16
    IIF 37 - Director → ME
  • 25
    C & R WILJON LIMITED - 1998-04-23
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-07-28 ~ 2006-04-16
    IIF 10 - Director → ME
  • 26
    NATIONWIDE CLAIMS SERVICES LIMITED - 2004-07-05
    GUARDCAUSE LIMITED - 1996-11-22
    West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-07-29 ~ 2006-04-16
    IIF 39 - Director → ME
  • 27
    DBI ASSOCIATES LIMITED - 2000-10-04
    D.E. BARNARD SYSTEMS LIMITED - 1989-06-02
    SPRAYLIME LIMITED - 1984-03-09
    22 St. John Street, Manchester, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -1,307 GBP2015-04-30
    Officer
    2005-03-16 ~ 2006-04-16
    IIF 43 - Director → ME
  • 28
    BOWER GROUP PLC - 1999-12-01
    24 Birch Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2000-07-31 ~ 2004-08-17
    IIF 41 - Director → ME
  • 29
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent, 2 offsprings)
    Officer
    2000-07-31 ~ 2004-08-17
    IIF 19 - Director → ME
  • 30
    ENGAGEMIGHT LIMITED - 1996-12-04
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2005-07-29 ~ 2006-04-16
    IIF 31 - Director → ME
  • 31
    BROOMCO (3944) LIMITED - 2005-12-29
    90 Vicarage Hill, South Benfleet, Essex
    Active Corporate (5 parents)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2005-12-20 ~ 2006-04-18
    IIF 26 - Director → ME
  • 32
    24 Birch Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2000-07-31 ~ 2004-08-17
    IIF 23 - Director → ME
  • 33
    ENTERPRISE RECRUITMENT SERVICES LIMITED - 2011-11-25
    TRINITY SOLUTIONS GROUP LIMITED - 2007-03-13
    TSG SERVICES LIMITED - 2001-02-06
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-08-02 ~ 2006-04-16
    IIF 18 - Director → ME
  • 34
    ENTERPRISE UTILITY SERVICES LIMITED - 2002-12-31
    A.R.M. SERVICES LIMITED - 2001-12-31
    A.R.M. UTILITY SERVICES LIMITED - 1999-12-20
    A.R.M. CONSTRUCTION (CHORLEY) LIMITED - 1994-03-30
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (5 parents, 11 offsprings)
    Officer
    2006-03-08 ~ 2006-04-16
    IIF 13 - Director → ME
  • 35
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2011-03-01 ~ 2015-08-07
    IIF 91 - Director → ME
  • 36
    ENTRUSTED DEVELOPMENT LTD - 2019-02-27
    14 14 Chase Mews, Blyth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -3,433 GBP2024-03-31
    Officer
    2012-07-02 ~ 2015-08-07
    IIF 59 - Director → ME
    2012-07-02 ~ 2015-08-07
    IIF 120 - Secretary → ME
  • 37
    AAL HEALTH LTD - 2010-09-15
    Copia House Great Cliffe Court, Great Cliffe Road, Barnsley, South Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    2010-07-30 ~ 2014-07-10
    IIF 92 - Director → ME
    2010-07-30 ~ 2014-07-10
    IIF 124 - Secretary → ME
  • 38
    Copia House, Great Cliffe Court, Barnsley, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    2011-04-07 ~ 2015-07-21
    IIF 98 - Director → ME
  • 39
    ENTRUSTED 123 LTD - 2013-03-25
    Aqumen Limited, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-03-31
    Officer
    2013-03-18 ~ 2015-08-07
    IIF 86 - Director → ME
    2020-10-01 ~ 2021-04-15
    IIF 72 - Director → ME
    2013-03-18 ~ 2015-08-07
    IIF 119 - Secretary → ME
    Person with significant control
    2020-07-07 ~ 2021-04-14
    IIF 112 - Has significant influence or control as a member of a firm OE
    IIF 112 - Has significant influence or control OE
    IIF 112 - Has significant influence or control over the trustees of a trust OE
  • 40
    ENTRUSTED HEALTH SOLUTIONS LTD - 2019-08-28
    14 14 Chase Mews, Blyth, England
    Active Corporate (1 parent)
    Equity (Company account)
    -11,443 GBP2024-03-31
    Officer
    2019-08-22 ~ 2021-04-14
    IIF 70 - Director → ME
    2012-11-05 ~ 2015-08-07
    IIF 95 - Director → ME
    Person with significant control
    2019-11-01 ~ 2021-04-14
    IIF 109 - Has significant influence or control OE
    IIF 109 - Has significant influence or control as a member of a firm OE
    IIF 109 - Has significant influence or control over the trustees of a trust OE
  • 41
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2011-03-11 ~ 2015-08-07
    IIF 97 - Director → ME
  • 42
    Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Active - Proposal to Strike off Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2008-10-08 ~ 2015-08-07
    IIF 85 - Director → ME
    2008-10-08 ~ 2015-08-07
    IIF 100 - Secretary → ME
  • 43
    MONEY SEARCH LTD - 2020-01-09
    61 Bridge Street, Kington, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2020-12-31 ~ 2021-04-14
    IIF 62 - Director → ME
    2020-01-06 ~ 2020-01-19
    IIF 61 - Director → ME
    Person with significant control
    2020-12-31 ~ 2021-04-14
    IIF 113 - Ownership of shares – 75% or more OE
  • 44
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2013-03-05 ~ 2015-08-07
    IIF 51 - Director → ME
  • 45
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2005-02-04 ~ 2006-04-16
    IIF 40 - Director → ME
  • 46
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    2005-07-29 ~ 2006-04-16
    IIF 14 - Director → ME
  • 47
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-06 ~ 2015-08-07
    IIF 55 - Director → ME
  • 48
    ENTERPRISE MPC LIMITED - 2007-05-31
    JMPC LIMITED - 2004-09-29
    JARVIS - MPC SYSTEMS LIMITED - 2004-04-08
    MPC INTERNATIONAL (UK) LIMITED - 2001-12-03
    Suite 11 Building 6, Croxley Business Park, Watford, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    3,287,849 GBP2023-09-30
    Officer
    2005-09-20 ~ 2006-04-16
    IIF 44 - Director → ME
  • 49
    DAUBNEY HOLDINGS LIMITED - 2005-11-03
    24 Birch Street, Wolverhampton, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2001-10-22 ~ 2004-08-17
    IIF 16 - Director → ME
  • 50
    GLADEHURST INDUSTRIES LIMITED - 1988-02-24
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Officer
    2004-09-07 ~ 2006-04-18
    IIF 9 - Director → ME
  • 51
    NEWPALE LIMITED - 1994-10-13
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Active Corporate (4 parents)
    Officer
    2004-09-07 ~ 2006-04-16
    IIF 7 - Director → ME
  • 52
    C/o Bdo Llp 5 Temple Square, Temple Street, Liverpool
    Dissolved Corporate (4 parents)
    Equity (Company account)
    658,510 GBP2018-03-31
    Officer
    2012-05-01 ~ 2014-12-18
    IIF 1 - Director → ME
  • 53
    HAMSARD ONE THOUSAND AND SIXTY FIVE LIMITED - 1998-01-22
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2001-07-30 ~ 2004-08-17
    IIF 30 - Director → ME
  • 54
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2022-10-01
    Officer
    2020-10-12 ~ 2021-04-14
    IIF 65 - Director → ME
    Person with significant control
    2020-10-12 ~ 2021-04-14
    IIF 115 - Ownership of shares – 75% or more OE
  • 55
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-08-31
    Officer
    2020-09-01 ~ 2021-04-01
    IIF 75 - Director → ME
  • 56
    CARILLION TECHNICAL SERVICES (SCOTLAND) LIMITED - 2006-06-21
    MOWLEM TECHNICAL SERVICES (SCOTLAND) LIMITED - 2006-05-24
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2000-09-28 ~ 2004-08-17
    IIF 15 - Director → ME
  • 57
    CARILLION TECHNICAL SERVICES LIMITED - 2006-06-21
    MOWLEM TECHNICAL SERVICES LIMITED - 2006-05-24
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    2000-07-31 ~ 2004-08-17
    IIF 6 - Director → ME
  • 58
    VARIABLE MESSAGE SIGNS LIMITED - 2014-07-14
    INHOCO 2740 LIMITED - 2003-07-31
    Millpool House Ticklestone Lane, Kingsmill Lane, Painswick, Gloucestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71,128 GBP2022-07-31
    Officer
    2008-02-27 ~ 2014-06-04
    IIF 25 - Director → ME
  • 59
    CARILLION PALL MALL LIMITED - 2007-11-12
    MOWLEM PALL MALL LIMITED - 2006-05-31
    PALL MALL SUPPORT SERVICES LIMITED - 2004-02-10
    TRUSHELFCO (NO.2227) LIMITED - 1997-04-03
    Kpmg, 8 Princes Parade, Liverpool
    Dissolved Corporate (4 parents)
    Officer
    2001-07-30 ~ 2004-08-17
    IIF 28 - Director → ME
  • 60
    MOWLEM COMPASS CLEANING LIMITED - 2007-11-12
    COMPASS CLEANING LIMITED - 2004-02-10
    COMPLETE CORPORATE SERVICES LIMITED - 1995-01-27
    COMPASS CLEANING LIMITED - 1993-01-20
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2001-07-30 ~ 2004-08-17
    IIF 27 - Director → ME
  • 61
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2022-12-31
    Officer
    2009-11-02 ~ 2015-08-07
    IIF 96 - Director → ME
    2019-10-01 ~ 2021-04-01
    IIF 77 - Director → ME
  • 62
    Reed-smith, Copia House Great Cliffe Court, Great Cliffe Street, Barnsley, South Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    2011-12-16 ~ 2014-07-11
    IIF 56 - Director → ME
    2011-12-16 ~ 2014-07-11
    IIF 123 - Secretary → ME
  • 63
    Pwc 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    1998-12-11 ~ 2004-08-17
    IIF 36 - Director → ME
  • 64
    Pwc 8th Floor, Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Liquidation Corporate (1 parent)
    Officer
    1999-03-09 ~ 2004-08-17
    IIF 29 - Director → ME
  • 65
    LANDPAINT LIMITED - 2001-01-23
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Dissolved Corporate (3 parents)
    Officer
    2001-01-23 ~ 2004-08-17
    IIF 22 - Director → ME
  • 66
    Aqumen Group Llp, 3m Beehive Mill, Jersey Street, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    2007-03-13 ~ 2015-08-07
    IIF 88 - Director → ME
    2007-03-13 ~ 2015-08-07
    IIF 104 - Secretary → ME
  • 67
    Cuffern House, Roch, Haverfordwest, Pembrokeshire, Wales
    Dissolved Corporate (2 parents)
    Officer
    2005-04-29 ~ 2006-04-16
    IIF 45 - Director → ME
  • 68
    WIJSMULLER MARINE LIMITED - 2002-09-30
    CORY TOWAGE LIMITED - 2000-04-03
    CORY SHIP TOWAGE LIMITED - 1985-11-01
    Tees Wharf, Dockside Road, Middlesbrough
    Active Corporate (6 parents, 5 offsprings)
    Officer
    1997-10-01 ~ 1998-05-31
    IIF 68 - Director → ME
  • 69
    WIJSMULLER MARINE PENSION TRUST - 2004-04-14
    CORY TOWAGE PENSION TRUST - 2000-10-23
    LAW DEBENTURE (CORY TOWAGE) TRUST CORPORATION - 1998-09-23
    Tees Wharf, Dockside Road, Middlesbrough
    Dissolved Corporate (2 parents)
    Officer
    1998-04-01 ~ 1998-05-31
    IIF 69 - Director → ME
  • 70
    Corrie Lodge, Corrie, Lockerbie, Dumfriesshire, Scotland
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2020-11-23
    Officer
    2019-10-17 ~ 2021-04-01
    IIF 76 - Director → ME
  • 71
    Chancery Exchange, 10 Furnival Street, London, United Kingdom
    Dissolved Corporate (4 parents, 1 offspring)
    Officer
    2005-08-02 ~ 2006-04-16
    IIF 33 - Director → ME
  • 72
    TRINITY SOLUTIONS GROUP LIMITED - 2001-02-06
    West Point, Old Trafford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2005-08-02 ~ 2006-04-16
    IIF 32 - Director → ME
  • 73
    Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-07-31
    Officer
    2012-07-31 ~ 2015-08-07
    IIF 94 - Director → ME
  • 74
    Aqumen, Berwick Workspace, 90 Marygate, Berwick-upon-tweed, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-08-31
    Officer
    2012-08-03 ~ 2015-08-07
    IIF 83 - Director → ME
  • 75
    Innovation House Bullerthorpe Lane, Colton, Leeds
    Active Corporate (3 parents)
    Officer
    2001-07-30 ~ 2004-08-17
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.