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

Rawkins, William Robert John

    Related profiles found in government register
  • Rawkins, William Robert John
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Burgess Works, Bingswood Trading Estate, Market St, Whaley Bridge, High Peak, SK23 7LY, England

      IIF 1
    • C/o Eldapoint Limited, Charleywood Road, Knowsley, L33 7SG, United Kingdom

      IIF 2
    • Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7SG, England

      IIF 3
    • C/o Eldapoint Limited, Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7SG, England

      IIF 4 IIF 5 IIF 6
    • 1, Marsden Street, C/o A2e Industries Limied, Manchester, M2 1HW, United Kingdom

      IIF 10 IIF 11 IIF 12
    • 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 13 IIF 14 IIF 15
    • 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom

      IIF 16 IIF 17 IIF 18
    • 1, Marsden Street, C/o A2e Industries Ltd, Manchester, M2 1HW, England

      IIF 19
    • 1, Marsden Street, C/o A2e Industries, Manchester, M2 1HW, England

      IIF 20 IIF 21
    • 1, Marsden Street, Manchester, M2 1HW, England

      IIF 22
    • 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 23
    • C/o A2e Industries Limited, 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 24
    • C/o A2e Industries Limited, No 1 Marsden Street, Manchester, M2 1HW, England

      IIF 25 IIF 26
    • C/o A2e Industries, Marsden Street, Manchester, M2 1HW, England

      IIF 27
    • C/o Kroll Advisory Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 28
    • The Chancery, 58 Spring Gardens, Manchester, M2 1EW

      IIF 29
    • Langtree Farm, Langtree Lane, Elswick, Preston, PR4 3YD, England

      IIF 30 IIF 31 IIF 32
    • Unit 5 Power Station, Thermal Road, Bromborough, Wirral, CH62 4YB, United Kingdom

      IIF 33
  • Rawkins, William Robert John
    British accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Marsden Street, 2nd Floor C/o A2e Industries, Manchester, M2 1HW, England

      IIF 34
    • C/o A2e Industries, No.1 Marsden Street, Manchester, M2 1HW, England

      IIF 35
  • Rawkins, William Robert John
    British chartered accountant born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Scope House, Weston Road, Crewe, CW1 6DD, United Kingdom

      IIF 36
  • Rawkins, William Robert John
    British director born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • International House, Kennet Road, Crayford, Dartford, DA1 4QN, England

      IIF 37
    • 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 38 IIF 39
  • Rawkins, William Robert John
    born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 40
    • No 1, Marsden Street, Manchester, M2 1HW, England

      IIF 41 IIF 42
    • No 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 43
  • Rawkins, William Robert John
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48, Clyde Street, South Elgin Industrial Estate, Clydebank, G81 1BR

      IIF 44
    • Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7SG

      IIF 45
    • Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7SG, England

      IIF 46
    • 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 47 IIF 48 IIF 49
    • 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom

      IIF 50
    • C/o A2e Industries Limited, No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 51 IIF 52 IIF 53
    • C/o A2e Industries Limited, No.1 Marsden Street, Manchester, M2 1HW, England

      IIF 58
    • C/o A2e Investments, No. 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 59 IIF 60
    • No. 1, Marsden Street, Manchester, M2 1HW, England

      IIF 61 IIF 62
    • No 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 63 IIF 64 IIF 65
    • No.1, Marsden Street, Manchester, M2 1HW, England

      IIF 66 IIF 67 IIF 68
    • Charleywood Road, Knowsley Industrial Park North, Merseyside, Liverpool, L33 7SG

      IIF 69
    • 48 Clyde Street, Clydebank, Strathclyde, G81 1NW

      IIF 70
    • Unit 5 Power Station, Thermal Road, Bromborough, Wirral, CH62 4YB, United Kingdom

      IIF 71
  • Rawkins, William Robert John
    British accountant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Rawkins, William Robert John
    British chartered accountant born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4th Floor, Abbey House, 32 Booth Street, Manchester, M2 4AB

      IIF 89
    • C/o A2e Venture Catalysts Limited, No. 1 Marsden Street, Manchester, M2 1HW

      IIF 90
    • No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 91
  • Rawkins, William Robert John
    British company director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 58 Spring Gardens, Manchester, M2 1EW

      IIF 92
    • 15 Hindley Close, Fulwood, Preston, PR2 9UG

      IIF 93
  • Rawkins, William Robert John
    British director born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 48 Clyde Street, South Elgin Industrial Estate, Clydebank, G81 1BR

      IIF 94 IIF 95
    • International House, 19 Kennet Road, Dartford, Kent, DA1 4QN

      IIF 96 IIF 97
    • 19 Kennet Road, Dartford, Kent, DA1 4QN

      IIF 98
    • 1, Byrom Place, Spinningfields, Manchester, M3 3HG, United Kingdom

      IIF 99
    • 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 100
    • 1, Marsden Street, C/o A2e Industries, Manchester, M2 1HW, United Kingdom

      IIF 101
    • A2e Industries Limited, No.1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 102
    • C/o A2e Industries Limited, No 1, Marsden Street, Manchester, M2 1HW, England

      IIF 103
    • No. 1, Marsden Street, 2nd Floor C/o A2e Industries, Manchester, M2 1HW, United Kingdom

      IIF 104
    • No. 1, Marsden Street, Manchester, M2 1HW, England

      IIF 105
    • No. 1, Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 106 IIF 107
    • 15, Hindley Close, Fulwood, Preston, Lancashire, PR2 9UG

      IIF 108
    • 15, Hindley Close, Fulwood, Preston, PR2 9UG

      IIF 109 IIF 110 IIF 111
    • 15, Hindley Close, Fulwood, Preston, PR2 9UG, United Kingdom

      IIF 112
  • Rawkins, William Robert John
    British

    Registered addresses and corresponding companies
  • Rawkins, William Robert John
    British company director

    Registered addresses and corresponding companies
    • 15 Hindley Close, Fulwood, Preston, PR2 9UG

      IIF 121
  • Rawkins, William Robert John
    British director

    Registered addresses and corresponding companies
    • 15 Hindley Close, Fulwood, Preston, PR2 9UG

      IIF 122
  • Rawkins, Will
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, L33 7SG, England

      IIF 123
  • Rawkins, William Robert John
    English born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, England

      IIF 124
  • Mr William Robert John Rawkins
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • C/o Eldapoint Limited, Charleywood Road, Knowsley, L33 7SG, United Kingdom

      IIF 125
    • 1, Marsden Street, C/o A2e Industries Limied, Manchester, M2 1HW, United Kingdom

      IIF 126 IIF 127
    • 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom

      IIF 128
    • 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 129
    • C/o A2e Industries Limited, 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 130 IIF 131
    • C/o A2e Industries Limited, No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 132
    • Langtree Farm, Langtree Lane, Elswick, Preston, PR4 3YD, England

      IIF 133
  • Rawkins, William Robert John

    Registered addresses and corresponding companies
    • No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 134
    • 15 Hindley Close, Fulwood, Preston, PR2 9UG

      IIF 135
    • 15, Hindley Close, Fulwood, Preston, PR2 9UG, United Kingdom

      IIF 136
  • Mr Will Rawkins
    British born in April 1974

    Resident in England

    Registered addresses and corresponding companies
    • 1, Marsden Street, Manchester, M2 1HW, England

      IIF 137
  • Mr William Robert John Rawkins
    British born in April 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Marsden Street, C/o A2e Industries Limied, Manchester, M2 1HW, United Kingdom

      IIF 138
    • 1, Marsden Street, C/o A2e Industries Limited, Manchester, M2 1HW, United Kingdom

      IIF 139
    • 1, Marsden Street, C/o A2e Industries Ltd, Manchester, M2 1HW, England

      IIF 140
    • C/o A2e Industries Limited, No 1 Marsden Street, Manchester, M2 1HW, United Kingdom

      IIF 141 IIF 142 IIF 143
    • C/o A2e Industries Limited, No.1 Marsden Street, Manchester, M2 1HW, England

      IIF 144
child relation
Offspring entities and appointments
Active 92
Ceased 46
  • 1
    A2E PARTNERS LIMITED - 2000-10-10
    No. 1 Marsden Street, Manchester
    Active Corporate (3 parents, 37 offsprings)
    Equity (Company account)
    2 GBP2024-12-31
    Officer
    2004-10-31 ~ 2016-10-10
    IIF 115 - Secretary → ME
  • 2
    A2E VENTURE CATALYSTS LIMITED - 2016-06-22 10057707
    A2E INVESTMENT LIMITED - 2000-10-10 10064395
    No. 1 Marsden Street, Manchester
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    2,735,133 GBP2024-12-31
    Officer
    2004-10-31 ~ 2016-07-08
    IIF 114 - Secretary → ME
  • 3
    International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents, 8 offsprings)
    Officer
    2022-11-25 ~ 2025-04-23
    IIF 81 - Director → ME
  • 4
    ANDVANCED REMOVALS & STORAGE LIMITED - 2005-03-04 03756479, 05816323, 14515675... (more)
    International House Kennet Road, Crayford, Dartford, England
    Active Corporate (7 parents)
    Equity (Company account)
    1,075,781 GBP2023-12-01
    Officer
    2022-12-31 ~ 2025-04-29
    IIF 37 - Director → ME
  • 5
    International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-30 ~ 2025-04-23
    IIF 82 - Director → ME
  • 6
    International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-30 ~ 2025-04-23
    IIF 78 - Director → ME
  • 7
    International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-30 ~ 2025-04-23
    IIF 76 - Director → ME
  • 8
    International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-30 ~ 2025-04-23
    IIF 77 - Director → ME
  • 9
    International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-30 ~ 2025-04-23
    IIF 74 - Director → ME
  • 10
    International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-30 ~ 2025-04-23
    IIF 79 - Director → ME
  • 11
    C/o A2e Industries, No.1 Marsden Street, Manchester, England
    Active Corporate (8 parents, 1 offspring)
    Profit/Loss (Company account)
    -3,000 GBP2024-05-01 ~ 2025-03-31
    Officer
    2019-02-25 ~ 2024-04-08
    IIF 35 - Director → ME
  • 12
    1 Marsden Street, C/o A2e Industries Limited, Manchester, United Kingdom
    Active Corporate (5 parents)
    Person with significant control
    2018-05-22 ~ 2019-12-13
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    IIF 139 - Right to appoint or remove directors OE
  • 13
    C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -1,853,801 GBP2025-03-31
    Officer
    2016-11-15 ~ 2025-05-08
    IIF 83 - Director → ME
    Person with significant control
    2016-11-15 ~ 2017-03-03
    IIF 143 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 14
    1 Marsden Street, C/o A2e Industries Limied, Manchester, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2024-10-03 ~ 2024-10-29
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 15
    1 Marsden Street, C/o A2e Industries Limied, Manchester, United Kingdom
    Active Corporate (4 parents)
    Person with significant control
    2025-01-28 ~ 2025-06-25
    IIF 127 - Ownership of voting rights - 75% or more OE
    IIF 127 - Ownership of shares – 75% or more OE
    IIF 127 - Right to appoint or remove directors OE
  • 16
    C/o Frp Advisory Trading Limited, 4th Floor Abbey House 32 Booth Street, Manchester
    In Administration Corporate (3 parents)
    Equity (Company account)
    -629,732 GBP2024-03-31
    Officer
    2017-03-03 ~ 2025-05-08
    IIF 100 - Director → ME
  • 17
    BREBNILE LIMITED - 1997-03-07
    International House, 19 Kennet Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ 2025-04-23
    IIF 97 - Director → ME
  • 18
    Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2019-01-07 ~ 2022-09-24
    IIF 137 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 19
    C/o A2e Industries Limited, 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-08-31
    Person with significant control
    2022-08-03 ~ 2022-09-22
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
  • 20
    Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    153,352 GBP2021-03-31
    Officer
    2019-05-22 ~ 2020-09-22
    IIF 72 - Director → ME
  • 21
    Hollins Lane, Bury, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2009-06-26 ~ 2009-07-15
    IIF 122 - Secretary → ME
  • 22
    ARMSTRONG LIGHT ENGINEERING LIMITED - 1987-03-30
    ARMSTRONG ENGINEERING LIMITED - 1980-12-31
    C/o Frp Advisory Trading Limited, 2nd Floor 120 Colmore Row, Birmingham
    Liquidation Corporate (1 parent)
    Officer
    2005-01-14 ~ 2010-12-24
    IIF 117 - Secretary → ME
  • 23
    HALLCO 1106 LIMITED - 2004-12-24 06332089
    C/o Frp Advisory Trading Limited, 2nd Floor 170 Edmund Street, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2005-01-14 ~ 2010-12-24
    IIF 120 - Secretary → ME
  • 24
    82a James Carter Road James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    50,000 GBP2024-03-31
    Officer
    2017-01-18 ~ 2017-12-19
    IIF 107 - Director → ME
  • 25
    DOREE BONNER HOLDINGS LIMITED - 2025-05-13
    C/o A2e Industries Limited, No 1 Marsden Street, Manchester, United Kingdom
    Active Corporate (6 parents, 1 offspring)
    Profit/Loss (Company account)
    -764,742 GBP2023-12-02 ~ 2024-11-30
    Person with significant control
    2017-03-27 ~ 2020-10-29
    IIF 141 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 141 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    Higher Yedbury, Pennymoor, Tiverton, Devon, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-10-31
    Officer
    2010-03-30 ~ 2011-07-24
    IIF 109 - Director → ME
  • 27
    Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (7 parents, 1 offspring)
    Person with significant control
    2022-07-12 ~ 2022-09-24
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Right to appoint or remove directors OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 28
    BRITANNIA EXPRESS REMOVALS LTD. - 2002-06-11 SC077334, SC174819
    DEANACE LIMITED - 1994-02-14
    48 Clyde Street, South Elgin Industrial Estate, Clydebank
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ 2025-04-23
    IIF 95 - Director → ME
  • 29
    HDCO6 LIMITED - 2021-12-02 14375927
    1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (4 parents)
    Equity (Company account)
    1 GBP2022-03-31
    Person with significant control
    2021-02-09 ~ 2022-07-15
    IIF 125 - Ownership of shares – 75% or more OE
    IIF 125 - Ownership of voting rights - 75% or more OE
    IIF 125 - Right to appoint or remove directors OE
  • 30
    1 Marsden Street, C/o A2e Industries Limied, Manchester, United Kingdom
    Active Corporate (4 parents, 2 offsprings)
    Person with significant control
    2025-01-28 ~ 2025-06-25
    IIF 126 - Ownership of shares – 75% or more OE
    IIF 126 - Right to appoint or remove directors OE
    IIF 126 - Ownership of voting rights - 75% or more OE
  • 31
    48 Clyde Street, South Elgin Industrial Estate, Clydebank
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ 2025-04-23
    IIF 94 - Director → ME
  • 32
    1 Marsden Street, C/o A2e Industries Limited, Manchester, United Kingdom
    Active Corporate (4 parents, 1 offspring)
    Person with significant control
    2024-07-18 ~ 2025-06-25
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Right to appoint or remove directors OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 33
    HEALTH INDUSTRIAL HOLDINGS LIMITED - 2022-02-09
    C/o Kroll Advisory Ltd The Chancery, 58 Spring Gardens, Manchester
    Liquidation Corporate (4 parents, 1 offspring)
    Person with significant control
    2022-01-25 ~ 2022-07-14
    IIF 132 - Ownership of shares – 75% or more OE
    IIF 132 - Ownership of voting rights - 75% or more OE
    IIF 132 - Right to appoint or remove directors OE
  • 34
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-08-12 ~ 2011-06-01
    IIF 112 - Director → ME
  • 35
    C/o Eldapoint Limited Charleywood Road, Knowsley Industrial Park North, Liverpool, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Person with significant control
    2022-09-15 ~ 2022-09-30
    IIF 129 - Ownership of voting rights - 75% or more OE
    IIF 129 - Right to appoint or remove directors OE
    IIF 129 - Ownership of shares – 75% or more OE
  • 36
    International House, 19 Kennet Road, Dartford, Kent
    Active Corporate (5 parents, 6 offsprings)
    Equity (Company account)
    3,471,971 GBP2024-11-30
    Officer
    2017-06-30 ~ 2025-04-29
    IIF 96 - Director → ME
  • 37
    1 Marsden Street, C/o A2e Industries Limited, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    197,691 GBP2024-03-31
    Officer
    2012-02-08 ~ 2013-04-06
    IIF 42 - LLP Designated Member → ME
  • 38
    PACKAWAY LIMITED - 2006-06-16
    19 Kennet Road, Dartford, Kent
    Dissolved Corporate (3 parents)
    Officer
    2017-06-30 ~ 2025-04-23
    IIF 98 - Director → ME
  • 39
    Unit 2 Navigation Park, Lockside Road, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    936,042 GBP2024-03-31
    Officer
    2008-04-30 ~ 2009-09-15
    IIF 135 - Secretary → ME
  • 40
    CAREERS INC LIMITED - 2022-11-25
    Switch House, Suite B2, First Floor, Northern Perimeter Road, Bootle, England
    Active Corporate (3 parents)
    Equity (Company account)
    618,017 GBP2021-03-31
    Officer
    2019-05-22 ~ 2020-09-22
    IIF 73 - Director → ME
  • 41
    1 Marsden Street, C/o A2e Industries Ltd, Manchester, England
    Active Corporate (2 parents, 1 offspring)
    Person with significant control
    2024-10-27 ~ 2024-10-29
    IIF 140 - Right to appoint or remove directors OE
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
  • 42
    ROBOTIZ3D LIMITED - 2025-08-21
    The Innovation Centre Sci-tech Daresbury, Keckwick Lane, Daresbury, England
    Active Corporate (5 parents)
    Equity (Company account)
    -494,547 GBP2024-07-31
    Officer
    2023-11-02 ~ 2024-02-08
    IIF 34 - Director → ME
  • 43
    SHELLCO 102 LIMITED - 2011-11-04 07458692
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-08-27 ~ 2011-11-23
    IIF 99 - Director → ME
  • 44
    International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-30 ~ 2025-04-23
    IIF 75 - Director → ME
  • 45
    WALKERS OF MANCHESTER LIMITED - 2004-03-15
    WALKERS (SHOWCARDS) LIMITED - 1981-12-31
    The Chancery, 58 Spring Gardens, Manchester
    Dissolved Corporate (3 parents)
    Officer
    2007-03-22 ~ 2007-04-03
    IIF 93 - Director → ME
    2007-03-22 ~ 2007-05-30
    IIF 121 - Secretary → ME
  • 46
    International House, 19 Kennet Road, Dartford, Kent, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2022-11-30 ~ 2025-04-23
    IIF 80 - 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.