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

Bartlett, Guy Jeremy Peregrine

    Related profiles found in government register
  • Bartlett, Guy Jeremy Peregrine
    British company director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19 Moss Lane, Sandbach, Cheshire, CW11 3WZ

      IIF 1
    • icon of address Glasshouse, Alderley Park, Congleton Raod, Nether Alderley, SK10 4ZE, United Kingdom

      IIF 2
    • icon of address Unit 19, Moss Lane, Sandbach, Cheshire, CW11 3WZ, England

      IIF 3
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, United Kingdom

      IIF 7
  • Bartlett, Guy Jeremy Peregrine
    British director born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 8
  • Bartlett, Guy Jeremy Peregrine
    British account manager born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitegate, Merrymans Lane, Alderley Edge, Cheshire, SK9 7TP

      IIF 9
  • Bartlett, Guy Jeremy Peregrine
    British company director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Suite 1, Woodgate Stables, Crawley Lane, Kings Bromley, Staffordshire, DE13 7JF, United Kingdom

      IIF 10
    • icon of address Ground Floor Suite 1, Woodgate Stables, Crawley Lane, Kings Bromley, Staffordshire, United Kingdom

      IIF 11
    • icon of address 17, King Street, Knutsford, Cheshire, WA16 6DW, England

      IIF 12 IIF 13
    • icon of address Glass House, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4ZE, England

      IIF 14
    • icon of address Ace House Bridgewater Park, Weymouth Road, Eccles, Manchester, Greater Manchester, M30 8BT, United Kingdom

      IIF 15 IIF 16
    • icon of address Unit 19, Moss Lane, Sandbach, CW11 3WZ, England

      IIF 17
    • icon of address 3, Halesfield 17, Telford, TF7 4PF, England

      IIF 18 IIF 19
    • icon of address 97 Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 20
    • icon of address Afford Bond, 97 Alderley Road, Wilmslow, SK9 1PT, England

      IIF 21
    • icon of address The Colony, Altrincham Road, Wilmslow, SK9 4LY, England

      IIF 22
    • icon of address Ace House, Bridgewater Park, Weymouth Road, Winton, Eccles, M30 8BT, United Kingdom

      IIF 23
  • Bartlett, Guy Jeremy Peregrine
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitegate, Merrymans Lane, Alderley Edge, Cheshire, SK9 7TP

      IIF 24 IIF 25 IIF 26
    • icon of address 17, King St, Knutsford, Cheshire, WA16 6DW, England

      IIF 27 IIF 28
    • icon of address Ace House, Bridgewater Park, Weymount Road, Eccles, Manchester, M30 8BT, United Kingdom

      IIF 29
    • icon of address Ace House Bridgewater Park, Weymouth Road, Eccles, Manchester, Greater Manchester, M30 8BT, England

      IIF 30
    • icon of address Maes-y-clawdd Industrial Estate, Maesbury Road, Oswestry, Shropshire, SY10 8NN

      IIF 31
    • icon of address Unit 19, Moss Lane, Sandbach, Cheshire, CW11 3WZ, England

      IIF 32
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 33
  • Bartlett, Guy Jeremy Peregrine
    British marketing director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17, King Street, Knutsford, Chshire, WA16 6DW

      IIF 34
  • Bartlett, Guy Jeremy, Peregrine
    British director born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, England

      IIF 35
  • Bartlett, Guy Jeremy Peregrine
    born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Suite 1 Woodgate Stables, Crawley Lane, Kings Bromley, DE13 7JF, England

      IIF 36
    • icon of address Ace House, Weymouth Rd, Eccles, Manchester, M30 8NN, England

      IIF 37
    • icon of address Afford Bond, 97 Alderley Road, Wilmslow, SK9 1PT, England

      IIF 38 IIF 39
  • Mr Guy Jeremy Peregrine Bartlett
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 40
    • icon of address Ace House Bridgewater Park, Weymouth Road, Eccles, Manchester, Greater Manchester, M30 8BT, United Kingdom

      IIF 41
    • icon of address 97, Alderley Road, Wilmslow, SK9 1PT, United Kingdom

      IIF 42
  • Bartlett, Guy Jeremy Peregrine
    British

    Registered addresses and corresponding companies
    • icon of address Whitegate, Merrymans Lane, Alderley Edge, Cheshire, SK9 7TP

      IIF 43
  • Bartlett, Guy Jeremy Peregrine
    British co director

    Registered addresses and corresponding companies
    • icon of address Whitegate, Merrymans Lane, Alderley Edge, Cheshire, SK9 7TP

      IIF 44
  • Bartlett, Guy Jeremy Peregrine
    British director

    Registered addresses and corresponding companies
    • icon of address Whitegate, Merrymans Lane, Alderley Edge, Cheshire, SK9 7TP

      IIF 45
  • Guy Bartlett
    British born in June 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 42, Lytton Road, Barnet, EN5 5BY, United Kingdom

      IIF 46
  • Bartlett, Guy Jeremy Peregrine

    Registered addresses and corresponding companies
    • icon of address Ground Floor Suite 1, Woodgate Stables, Crawley Lane, Kings Bromley, Staffordshire, DE13 7JF, United Kingdom

      IIF 47
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 48
    • icon of address Beechfield House, Winterton Way, Macclesfield, Cheshire, SK11 0LP, England

      IIF 49
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, England

      IIF 50
    • icon of address 97, Alderley Road, Wilmslow, Cheshire, SK9 1PT, United Kingdom

      IIF 51
    • icon of address The Colony, Altrincham Road, Wilmslow, Cheshire, SK9 4LY, United Kingdom

      IIF 52 IIF 53
    • icon of address Ace House, Bridgewater Park, Weymouth Road, Winton, Eccles, M30 8BT, United Kingdom

      IIF 54
  • Mr Guy Jeremy Peregrine Bartlett
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor Suite 1 Woodgate Stables, Crawley Lane, Kings Bromley, DE13 7JF, England

      IIF 55
    • icon of address Glass House, Alderley Park, Congleton Road, Nether Alderley, Macclesfield, Cheshire, SK10 4ZE, England

      IIF 56
    • icon of address Ace House, Weymouth Rd, Eccles, Manchester, M30 8NN, England

      IIF 57
    • icon of address Afford Bond, 97 Alderley Road, Wilmslow, SK9 1PT, England

      IIF 58
  • Guy Jeremy Peregrine Bartlett
    British born in June 1965

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Afford Bond, 97 Alderley Road, Wilmslow, SK9 1PT, England

      IIF 59
  • Bartlett, Guy

    Registered addresses and corresponding companies
    • icon of address 17, King St, Knutsford, Cheshire, WA16 6DW, England

      IIF 60 IIF 61
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Ace House Weymouth Rd, Eccles, Manchester, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 57 - Has significant influence or controlOE
  • 2
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    3,686 GBP2024-02-28
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ now
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 42 - Ownership of shares – More than 50% but less than 75%OE
  • 3
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    913,373 GBP2024-10-31
    Officer
    icon of calendar 2024-01-26 ~ now
    IIF 33 - Director → ME
  • 4
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2023-10-24 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-24 ~ now
    IIF 40 - Ownership of shares – More than 50% but less than 75% as a member of a firmOE
  • 5
    FIDELIS CAPITAL MANAGEMENT LIMITED - 2025-02-04
    TRUST ASSET MANAGEMENT SERVICES LIMITED - 2021-01-07
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -938 GBP2023-12-31
    Officer
    icon of calendar 2020-07-02 ~ now
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2022-08-04 ~ now
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    32,419 GBP2023-12-30
    Person with significant control
    icon of calendar 2021-11-15 ~ now
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
  • 7
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (5 parents)
    Officer
    icon of calendar 2018-11-26 ~ now
    IIF 39 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ now
    IIF 58 - Has significant influence or controlOE
  • 8
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-10-13 ~ dissolved
    IIF 4 - Director → ME
  • 9
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-04 ~ now
    IIF 6 - Director → ME
  • 10
    icon of address 97 Alderley Road, Wilmslow, Cheshire, United Kingdom
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2023-10-05 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2023-10-05 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
    IIF 46 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -228,239 GBP2020-12-31
    Officer
    icon of calendar 2020-11-01 ~ now
    IIF 21 - Director → ME
  • 12
    CASK & COMPANY LIMITED - 2002-10-04
    icon of address 7 Egerton Road, Hale, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2002-10-03 ~ dissolved
    IIF 25 - Director → ME
  • 13
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 35 - Director → ME
  • 14
    icon of address Ground Floor Suite 1 Woodgate Stables, Crawley Lane, Kings Bromley, England
    Liquidation Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ now
    IIF 36 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-12-10 ~ now
    IIF 55 - Has significant influence or controlOE
  • 15
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2019-07-10 ~ now
    IIF 38 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2019-07-10 ~ now
    IIF 59 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 16
    icon of address Cheshire House Mews, 8 Church Hill, Knutsford, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 60 - Secretary → ME
  • 17
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-30 ~ dissolved
    IIF 50 - Secretary → ME
  • 18
    icon of address 17 King Street, Knutsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ dissolved
    IIF 61 - Secretary → ME
  • 19
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,431 GBP2024-01-31
    Officer
    icon of calendar 2023-01-01 ~ now
    IIF 20 - Director → ME
    icon of calendar 2005-01-01 ~ now
    IIF 44 - Secretary → ME
Ceased 29
  • 1
    icon of address Floor 2, 10 Wellington Place, Leeds
    In Administration Corporate (3 parents)
    Equity (Company account)
    820,556 GBP2020-12-31
    Officer
    icon of calendar 2019-12-10 ~ 2022-09-07
    IIF 23 - Director → ME
    icon of calendar 2018-09-29 ~ 2019-12-10
    IIF 54 - Secretary → ME
  • 2
    icon of address Ace House Weymouth Rd, Eccles, Manchester, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2019-12-10 ~ 2022-12-31
    IIF 37 - LLP Designated Member → ME
  • 3
    icon of address 3 Halesfield 17, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    122,157 GBP2024-08-31
    Officer
    icon of calendar 2021-09-10 ~ 2023-01-27
    IIF 18 - Director → ME
  • 4
    icon of address 3 Halesfield 17, Telford, England
    Active Corporate (4 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,069,936 GBP2024-08-31
    Officer
    icon of calendar 2021-09-10 ~ 2023-01-27
    IIF 19 - Director → ME
  • 5
    icon of address 7 Backford Close, Prenton, Wirral, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 1991-09-05 ~ 2004-11-01
    IIF 9 - Director → ME
  • 6
    icon of address 15a Hallgate, Doncaster, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2012-11-21
    IIF 12 - Director → ME
  • 7
    icon of address Yorkshire House, 7 South Lane, Holmfirth, West Yorkshire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-07-20 ~ 2012-11-21
    IIF 13 - Director → ME
  • 8
    icon of address C/o Mckellens 11 Riverview The Embankment Business Park, Vale Road Heaton Mersey, Stockport, Cheshire, Uk
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-10-13 ~ 2006-03-31
    IIF 43 - Secretary → ME
  • 9
    FIDELIS CAPITAL MANAGEMENT LIMITED - 2025-02-04
    TRUST ASSET MANAGEMENT SERVICES LIMITED - 2021-01-07
    icon of address 97 Alderley Road, Wilmslow, England
    Active Corporate (1 parent)
    Equity (Company account)
    -938 GBP2023-12-31
    Officer
    icon of calendar 2013-11-18 ~ 2020-09-23
    IIF 49 - Secretary → ME
  • 10
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (4 parents, 6 offsprings)
    Equity (Company account)
    32,419 GBP2023-12-30
    Officer
    icon of calendar 2017-11-01 ~ 2023-01-27
    IIF 14 - Director → ME
  • 11
    icon of address 40 Wellfield Road, Huddersfield, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    26,502 GBP2024-10-31
    Officer
    icon of calendar 2015-10-03 ~ 2017-07-20
    IIF 51 - Secretary → ME
  • 12
    icon of address Unit 19 Moss Lane, Sandbach, Cheshire, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -177,850 GBP2024-05-31
    Officer
    icon of calendar 2021-05-27 ~ 2024-02-02
    IIF 32 - Director → ME
  • 13
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -3,365 GBP2020-12-31
    Officer
    icon of calendar 2020-01-20 ~ 2022-09-07
    IIF 16 - Director → ME
    icon of calendar 2017-11-14 ~ 2019-12-12
    IIF 48 - Secretary → ME
  • 14
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    -228,239 GBP2020-12-31
    Officer
    icon of calendar 2018-11-23 ~ 2020-11-01
    IIF 53 - Secretary → ME
  • 15
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    93 GBP2020-12-31
    Officer
    icon of calendar 2019-11-08 ~ 2022-09-07
    IIF 30 - Director → ME
    icon of calendar 2019-11-08 ~ 2020-01-06
    IIF 52 - Secretary → ME
  • 16
    icon of address Unit 3 Cedar Court, Halesfield 17, Telford, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    Retained earnings (accumulated losses)
    1,400 GBP2024-08-31
    Officer
    icon of calendar 2021-06-18 ~ 2023-01-27
    IIF 29 - Director → ME
  • 17
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2021-09-27 ~ 2023-01-10
    IIF 2 - Director → ME
  • 18
    icon of address Ground Floor Suite 1 Woodgate Stables, Crawley Lane, Kings Bromley, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2022-06-30
    Officer
    icon of calendar 2017-11-24 ~ 2018-02-19
    IIF 11 - Director → ME
  • 19
    icon of address Ashcroft House, Meridian Business Park, Leicester, Leicestershire, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4,569,728 GBP2022-06-30
    Officer
    icon of calendar 2020-01-20 ~ 2022-09-07
    IIF 10 - Director → ME
    icon of calendar 2017-11-24 ~ 2019-12-20
    IIF 47 - Secretary → ME
  • 20
    PURPLE GROUP HOLDINGS LTD - 2018-07-25
    icon of address Afford Bond, 97 Alderley Road, Wilmslow, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    -19,272 GBP2020-12-31
    Officer
    icon of calendar 2020-01-22 ~ 2022-09-07
    IIF 15 - Director → ME
  • 21
    icon of address The Old Workshop, 12b Kennerleys Lane, Wilmslow, Cheshire
    Active - Proposal to Strike off Corporate (1 parent)
    Officer
    icon of calendar 2000-03-14 ~ 2009-08-01
    IIF 26 - Director → ME
    icon of calendar 2000-03-14 ~ 2003-11-04
    IIF 45 - Secretary → ME
  • 22
    icon of address Cheshire House Mews, 8 Church Hill, Knutsford, Cheshire
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2010-11-16 ~ 2012-11-21
    IIF 28 - Director → ME
  • 23
    icon of address Resolve Advisory Limited, 22 York Buildings Corner John Adam Street, London
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -22,121 GBP2014-11-30
    Officer
    icon of calendar 2008-04-03 ~ 2012-11-21
    IIF 34 - Director → ME
  • 24
    icon of address 17 King Street, Knutsford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-11-16 ~ 2012-11-21
    IIF 27 - Director → ME
  • 25
    icon of address Jones Lowndes Dwyer Llp 4 The Stables, Wilmslow Road, Didsbury Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-01-30 ~ 2012-11-21
    IIF 31 - Director → ME
  • 26
    icon of address 97 Alderley Road, Wilmslow, Cheshire, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    4,431 GBP2024-01-31
    Officer
    icon of calendar 2003-07-29 ~ 2004-12-31
    IIF 24 - Director → ME
  • 27
    XL ENGINEERING LIMITED - 2006-04-26
    icon of address Unit 19 Moss Lane, Sandbach, Cheshire, England
    Active Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    963,117 GBP2024-04-30
    Officer
    icon of calendar 2021-07-06 ~ 2024-02-02
    IIF 3 - Director → ME
  • 28
    XL ENGINEERING TRADING LIMITED - 2006-06-23
    icon of address Unit 19 Moss Lane, Sandbach, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-04-30
    Officer
    icon of calendar 2022-02-15 ~ 2024-02-02
    IIF 1 - Director → ME
  • 29
    XL ENGINEERING LIMITED - 2006-06-23
    XL ENGINEERING TRADING LIMITED - 2006-04-26
    icon of address Unit 19 Moss Lane, Sandbach, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,124,061 GBP2024-04-30
    Officer
    icon of calendar 2021-07-06 ~ 2024-02-02
    IIF 17 - 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.