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

Dunn, Christopher Frank

    Related profiles found in government register
  • Dunn, Christopher Frank
    British born in February 1957

    Registered addresses and corresponding companies
  • Dunn, Christopher Frank
    British solicitor born in February 1957

    Registered addresses and corresponding companies
  • Dunn, Christopher Frank
    British marketing consultant born in March 1948

    Registered addresses and corresponding companies
    • icon of address 1 Brummell Drive, Creigiau, Cardiff, South Glamorgan, CF4 8NX

      IIF 73
  • Dunn, Christopher Frank
    born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Square, Spinningfields, Manchester, Greater Manchester, M3 3EB

      IIF 74
    • icon of address Ship Canal House 98, King Street, Manchester, M2 4WU

      IIF 75
    • icon of address Ship Canal House, 98 King Street, Manchester, M2 4WU, England

      IIF 76
  • Dunn, Christopher Frank
    born in February 1957

    Resident in Uk

    Registered addresses and corresponding companies
    • icon of address 3, Hardman Square, Spinningfields, Manchester, M3 3EB

      IIF 77
  • Dunn, Christopher Frank
    British solicitor born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Buxton Road, Stockport, Cheshire, SK2 7AF

      IIF 78
    • icon of address Ship Canal House, King Street, Manchester, Gt Manchester, M2 4WB

      IIF 79 IIF 80 IIF 81
    • icon of address Stockport Grammar School, Buxton Road, Stockport, Cheshire, SK2 7AF

      IIF 83
  • Dunn, Christopher Frank

    Registered addresses and corresponding companies
    • icon of address 4 Lees Mill, Shuttle Fold, Haworth, Keighley, BD22 8RB, England

      IIF 84
    • icon of address Avondale, Pant Hill Rhosllanerchrugog, Wrexham, LL14 2DD, United Kingdom

      IIF 85
  • Dunn, Christopher Frank
    English marketing consultant born in March 1948

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address Avondale, Pant Hill, Rhosllanerchrugog, Wrexham, LL14 2DD, United Kingdom

      IIF 86
    • icon of address Avondale, Pant Hill, Rhosllanerchrugog, Wrexham, Wrexham, CF4 8NX, Wales

      IIF 87
  • Dunn, Christopher Frank
    British company director born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit B, Wainstalls Mill Business Park, Cold Edge Road, Wainstalls, Halifax, HX2 7UR, England

      IIF 88
    • icon of address 4 Lees Mill, Shuttle Fold, Haworth, Keighley, BD22 8RB, England

      IIF 89 IIF 90 IIF 91
  • Dunn, Christopher Frank
    British marketing consultant born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lees Mill, Shuttle Fold, Haworth, Keighley, BD22 8RB, England

      IIF 92
  • Mr Christopher Frank Dunn
    British born in February 1957

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3 Stockport Exchange, Stockport, Cheshire, SK1 3GG, United Kingdom

      IIF 93
  • Mr Christopher Frank Dunn
    British born in March 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Lees Mill, Shuttle Fold, Haworth, Keighley, BD22 8RB, England

      IIF 94 IIF 95 IIF 96
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 97
child relation
Offspring entities and appointments
Active 7
  • 1
    icon of address Avondale, Pant Hill, Rhosllanerchrugog, Wrexham, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ dissolved
    IIF 86 - Director → ME
  • 2
    icon of address Unit B, Wainstalls Mill Business Park Cold Edge Road, Wainstalls, Halifax, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 2023-12-14 ~ now
    IIF 88 - Director → ME
  • 3
    icon of address 4 Lees Mill Shuttle Fold, Haworth, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,473 GBP2020-12-31
    Officer
    icon of calendar 2009-12-30 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Lees Mill Shuttle Fold, Haworth, Keighley, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,828 GBP2024-12-31
    Officer
    icon of calendar 2013-02-20 ~ now
    IIF 91 - Director → ME
  • 5
    EVER 1366 LIMITED - 2000-11-30
    icon of address 3 Stockport Exchange, Stockport, Cheshire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    5,311,084 GBP2023-12-31
    Person with significant control
    icon of calendar 2018-04-30 ~ now
    IIF 93 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 93 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
  • 6
    icon of address 4 Lees Mill Shuttle Fold, Haworth, Keighley, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    72,322 GBP2024-08-31
    Officer
    icon of calendar 2019-07-24 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
  • 7
    JD INTERACTIVE MARKETING LIMITED - 2010-01-26
    icon of address Avondale, Pant Hill, Rhosllanerchrugog, Wrexham, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2005-05-06 ~ dissolved
    IIF 87 - Director → ME
Ceased 87
  • 1
    SLATERSHELFCO 331 LIMITED - 1997-03-13
    icon of address The Registry, 34 Beckenham Road, Beckenham, Kent
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1996-12-12 ~ 1997-02-12
    IIF 40 - Nominee Director → ME
  • 2
    SLATERSHELFCO 333 LIMITED - 1997-02-14
    icon of address 3rd Floor 86-90 Paul Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3,039 GBP2024-07-31
    Officer
    icon of calendar 1996-12-12 ~ 1997-05-16
    IIF 6 - Nominee Director → ME
  • 3
    icon of address 28 Derby Street, Ormskirk, Lancashire
    Liquidation Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -119,299 GBP2015-09-30
    Officer
    icon of calendar 1998-02-24 ~ 1998-05-22
    IIF 46 - Nominee Director → ME
  • 4
    DUNSCAR HOTELS LIMITED - 1997-06-27
    SLATERSHELFCO 336 LIMITED - 1997-05-01
    icon of address Astley Bank Hotel Astley Bank, Bolton Road, Darwen, Lancashire
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    11,963 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1997-04-16 ~ 1997-05-01
    IIF 16 - Nominee Director → ME
  • 5
    SLATERSHELFCO 366 LIMITED - 1998-07-08
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-05-18 ~ 1998-06-30
    IIF 51 - Nominee Director → ME
  • 6
    SLATERSHELFCO 357 LIMITED - 1998-05-15
    icon of address Units A & B Monarch Works Balds Lane, Lye, Stourbridge, West Midlands, England
    Active Corporate (2 parents)
    Equity (Company account)
    396,363 GBP2023-10-31
    Officer
    icon of calendar 1998-03-16 ~ 1998-05-05
    IIF 29 - Nominee Director → ME
  • 7
    MACCULLOCH & WALLIS (LONDON) LIMITED - 1997-08-26
    SLATERSHELFCO 245 LIMITED - 1992-09-30
    icon of address 1 Coronation Point Coronation Street, South Reddish, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    -98,502 GBP2021-03-31
    Officer
    icon of calendar 1992-08-20 ~ 1992-09-30
    IIF 58 - Director → ME
  • 8
    THE BRUNTWOOD GROUP LIMITED - 2006-12-04
    SLATERSHELFCO 378 LIMITED - 1998-09-16
    icon of address Bruntwood Limited, York House, York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1998-09-23
    IIF 25 - Nominee Director → ME
  • 9
    SLATERSHELFCO 312 LIMITED - 1996-05-21
    icon of address Bruntwood Limited, York House, York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-02-08 ~ 1996-05-03
    IIF 30 - Nominee Director → ME
  • 10
    SLATERSHELFCO 328 LIMITED - 1997-02-04
    icon of address Bruntwood Limited, York House, York Street, Manchester, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-12-11 ~ 1997-02-21
    IIF 32 - Nominee Director → ME
  • 11
    SLATERSHELFCO 263 LIMITED - 1993-12-21
    icon of address 11 The Avenue, High Legh, Knutsford, Cheshire
    Active Corporate (5 parents)
    Equity (Company account)
    1,391,522 GBP2024-03-31
    Officer
    icon of calendar 1993-05-05 ~ 1993-10-15
    IIF 18 - Nominee Director → ME
  • 12
    CAMERA CONNECTION LIMITED - 1999-03-23
    SLATERSHELFCO 370 LIMITED - 1999-02-12
    icon of address 6 Mallard Court, Mallard Way, Crewe, Cheshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -21,071 GBP2022-09-30
    Officer
    icon of calendar 1998-06-30 ~ 1998-07-02
    IIF 41 - Nominee Director → ME
  • 13
    SLATERSHELFCO 284 LIMITED - 1995-08-16
    icon of address Stella Maris Manorial Road, Parkgate, Neston, Cheshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    286,399 GBP2024-06-30
    Officer
    icon of calendar 1994-12-13 ~ 1995-03-01
    IIF 26 - Nominee Director → ME
  • 14
    SLATERSHELFCO 304 LIMITED - 1996-01-02
    icon of address 5th Floor Halo, Counterslip, Bristol, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,158,218 GBP2024-12-31
    Officer
    icon of calendar 1995-10-19 ~ 1995-12-01
    IIF 38 - Nominee Director → ME
  • 15
    SLATERSHELFCO 242 LIMITED - 1992-09-30
    icon of address C/o, Begbies Traynor, No 1 Old Hall Street, Liverpool, Merseyside
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1992-05-12 ~ 1992-08-18
    IIF 71 - Director → ME
  • 16
    COBBETTS LIMITED - 2005-08-16
    COBBETT LEAK ALMOND LIMITED - 1998-01-16
    icon of address Dwf Llp, 1 Scott Place 2 Hardman Street, Manchester
    Dissolved Corporate (6 parents, 4 offsprings)
    Officer
    icon of calendar 2003-11-24 ~ 2007-05-30
    IIF 79 - Director → ME
  • 17
    COBBETT LEAK ALMOND (SECRETARIAL) LIMITED - 1998-01-16
    ITEMBASIC LIMITED - 1993-06-01
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (11 parents, 26 offsprings)
    Officer
    icon of calendar 2003-11-24 ~ 2007-06-06
    IIF 80 - Director → ME
  • 18
    icon of address Central Square, 29 Wellington Street, Leeds, West Yorkshire
    Dissolved Corporate (79 parents, 3 offsprings)
    Officer
    icon of calendar 2005-10-31 ~ 2007-03-05
    IIF 77 - LLP Member → ME
  • 19
    LBC CORPORATE FINANCE LIMITED - 2002-08-19
    SLATERSHELFCO 339 LIMITED - 1997-07-03
    icon of address 13 Church Road, Wilmslow, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-04-16 ~ 1997-07-03
    IIF 28 - Nominee Director → ME
  • 20
    SLATERSHELFCO 239 LIMITED - 1992-05-07
    icon of address Leonard Curtis, Hollins Mount Hollins Lane, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 1999-02-01
    IIF 67 - Director → ME
  • 21
    CUSTARD-PIE PROPERTIES LIMITED - 2022-02-11
    TUPPENNY BLUE LIMITED - 2000-10-09
    SLATERSHELFCO 355 LIMITED - 1998-04-01
    icon of address Military House, 24 Castle Street, Chester
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    24,320 GBP2023-04-01 ~ 2024-03-31
    Officer
    icon of calendar 1998-03-16 ~ 1998-04-02
    IIF 17 - Nominee Director → ME
  • 22
    icon of address Unit B, Wainstalls Mill Business Park Cold Edge Road, Wainstalls, Halifax, England
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2023-12-14 ~ 2024-10-08
    IIF 97 - Ownership of shares – 75% or more OE
    IIF 97 - Ownership of voting rights - 75% or more OE
    IIF 97 - Right to appoint or remove directors OE
  • 23
    FIRST FINANCIAL LIMITED - 2002-03-01
    N BROWN PROPERTY SERVICES LIMITED - 2001-11-02
    SLATERSHELFCO 377 LIMITED - 1998-09-03
    icon of address Griffin House, 40 Lever Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1998-07-24 ~ 1999-03-01
    IIF 47 - Nominee Director → ME
  • 24
    SLATERSHELFCO 297 LIMITED - 1995-09-13
    icon of address 2nd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    2,384,675 GBP2024-08-31
    Officer
    icon of calendar 1995-06-27 ~ 1995-09-14
    IIF 42 - Nominee Director → ME
  • 25
    SLATERSHELFCO 295 LIMITED - 1996-04-19
    icon of address No. 1 St. Pauls Square, Liverpool, Merseyside
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1995-06-27 ~ 1996-04-04
    IIF 39 - Nominee Director → ME
  • 26
    COBBETTS (NOMINEES) LIMITED - 2013-11-29
    COBCO (403) LIMITED - 2002-07-26
    icon of address C/o, Dwf Llp, 2 Hardman Street, Manchester
    Active Corporate (5 parents, 86 offsprings)
    Officer
    icon of calendar 2002-07-26 ~ 2007-06-06
    IIF 81 - Director → ME
  • 27
    LIONEL SMITH LIMITED - 1994-05-09
    LIONEL SMITH ROVER LIMITED - 1992-08-04
    SLATERSHELFCO 241 LIMITED - 1992-07-21
    icon of address Loxley House 2 Oakwood Court, Little Oak Drive, Annesley Nottingham, Nottinghamshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1992-05-12 ~ 1992-07-21
    IIF 62 - Director → ME
  • 28
    SLATERSHELFCO 272 LIMITED - 1994-08-12
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1994-06-23
    IIF 52 - Nominee Director → ME
  • 29
    SLATERSHELFCO 275 LIMITED - 1994-09-28
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-08 ~ 1994-09-14
    IIF 7 - Nominee Director → ME
  • 30
    SLATERSHELFCO 278 LIMITED - 1994-11-21
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1994-08-08 ~ 1994-12-06
    IIF 21 - Nominee Director → ME
  • 31
    SLATERSHELFCO 276 LIMITED - 1994-09-28
    icon of address 102 Bowen Court, St. Asaph Business Park, St. Asaph, Clwyd
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-08-08 ~ 1994-09-14
    IIF 13 - Nominee Director → ME
  • 32
    icon of address 206 Vale Enterprise Centre, Hayes Road, Sully, Penarth, South Glamorgan
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2005-04-15 ~ 2007-06-06
    IIF 73 - Director → ME
  • 33
    HBJ GATELEY WAREING (MANCHESTER) LLP - 2011-05-03
    icon of address Ship Canal House 98, King Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-07-20 ~ 2012-05-01
    IIF 75 - LLP Member → ME
  • 34
    GATELEY LLP - 2015-05-29
    HBJ GATELEY WAREING LLP - 2011-05-03
    GATELEY WAREING LLP - 2006-01-05
    icon of address One Eleven, Edmund Street, Birmingham, West Midlands
    Active Corporate (1 parent)
    Officer
    icon of calendar 2012-05-01 ~ 2015-05-29
    IIF 76 - LLP Member → ME
  • 35
    GOODBRAND JEFFREYS LIMITED - 1996-04-30
    SLATERSHELFCO 288 LIMITED - 1995-05-15
    icon of address Mr. W Zielenkiewicz, Flat 9 Stanley Road, Whalley Range, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-02-13 ~ 1995-05-25
    IIF 15 - Nominee Director → ME
  • 36
    BCL BEEVOR LIMITED - 2005-09-20
    SLATERSHELFCO 247 LIMITED - 1992-11-23
    icon of address La Grange House, Fordham Road, Newmarket, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1992-08-20 ~ 1992-11-03
    IIF 65 - Director → ME
  • 37
    icon of address C/o Bdo Llp, 5 Temple Square, Temple Street, Liverpool
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2007-03-05 ~ 2010-02-03
    IIF 74 - LLP Member → ME
  • 38
    SLATERSHELFCO 255 LIMITED - 1993-04-30
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-10 ~ 1993-03-19
    IIF 60 - Director → ME
  • 39
    IMASYS LIMITED - 1998-02-16
    SLATERSHELFCO 330 LIMITED - 1997-02-13
    icon of address 15 Canada Square, London
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,151,289 GBP2018-04-30
    Officer
    icon of calendar 1996-12-12 ~ 1997-02-12
    IIF 50 - Nominee Director → ME
  • 40
    SLATERSHELFCO 346 LIMITED - 1997-12-15
    icon of address Rsm Tenon Recovery, Arkwright House Parsonage Gardens, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1997-10-13 ~ 1998-06-12
    IIF 44 - Nominee Director → ME
  • 41
    SLATERSHELFCO 294 LIMITED - 1995-08-18
    icon of address 843 Finchley Road, London
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-01 ~ 1995-07-28
    IIF 2 - Nominee Director → ME
  • 42
    FROST BROS. IMPORT - EXPORT LIMITED - 2002-12-09
    SLATERSHELFCO 383 LIMITED - 1999-09-03
    icon of address 9 Woodend Crescent, Allerton Bywater, Castleford, West Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-24 ~ 1999-08-10
    IIF 22 - Nominee Director → ME
  • 43
    icon of address 4 Lees Mill Shuttle Fold, Haworth, Keighley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,473 GBP2020-12-31
    Officer
    icon of calendar 2009-12-30 ~ 2021-06-25
    IIF 85 - Secretary → ME
  • 44
    SLATERSHELFCO 260 LIMITED - 1993-05-20
    icon of address 41 Greek Street, Stockport, England
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2017-03-31
    Officer
    icon of calendar 1993-05-05 ~ 1993-05-07
    IIF 43 - Nominee Director → ME
  • 45
    ADVANCED HEALTHCARE COMPUTING LIMITED - 1992-10-01
    SLATERSHELFCO 240 LIMITED - 1992-06-01
    icon of address Green Hayes Forest Road, Pyrford, Woking, Surrey
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2023-03-31
    Officer
    icon of calendar 1992-05-12 ~ 1992-06-26
    IIF 63 - Director → ME
  • 46
    SLATERSHELFCO 280 LIMITED - 1995-01-30
    icon of address 42, Main Street, Keswick, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,204,924 GBP2024-03-31
    Officer
    icon of calendar 1994-12-13 ~ 1995-01-13
    IIF 11 - Nominee Director → ME
  • 47
    BYZAK SOFTWARE LIMITED - 1999-11-01
    SLATERSHELFCO 345 LIMITED - 1997-11-03
    icon of address Keate House 1 Scholar Green Road, Cobra Court, Trafford Park, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -106,278 GBP2023-10-31
    Officer
    icon of calendar 1997-10-13 ~ 1997-11-20
    IIF 12 - Nominee Director → ME
  • 48
    SLATERSHELFCO 233 LIMITED - 1992-01-23
    icon of address Fabric Digital Ltd, 61 Mosley Street, Floor 4, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-05 ~ 1992-01-23
    IIF 59 - Director → ME
  • 49
    icon of address Close House, Giggleswick, Settle, England
    Active Corporate (2 parents)
    Equity (Company account)
    8 GBP2024-12-31
    Officer
    icon of calendar 2021-06-29 ~ 2023-01-05
    IIF 89 - Director → ME
  • 50
    SLATERSHELFCO 305 LIMITED - 1996-01-15
    icon of address Spring Moor, Lindley Moor Road, Huddersfield, England
    Active Corporate (3 parents)
    Officer
    icon of calendar 1995-12-27 ~ 1996-01-08
    IIF 14 - Nominee Director → ME
  • 51
    SLATERSHELFCO 270 LIMITED - 1994-03-02
    icon of address 1 The Holme, 21 Post Street Godmanchester, Cambs
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2022-03-31
    Officer
    icon of calendar 1993-12-20 ~ 1994-03-01
    IIF 34 - Nominee Director → ME
  • 52
    SLATERSHELFCO 343 LIMITED - 1997-10-28
    icon of address Bayley Street, Stalybridge, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1997-07-14 ~ 1997-10-20
    IIF 1 - Nominee Director → ME
  • 53
    SLATERSHELFCO 337 LIMITED - 1997-08-28
    icon of address Delphian House 4th Floor, Riverside New Bailey Street, Manchester, Greater Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1997-04-16 ~ 1997-07-02
    IIF 3 - Nominee Director → ME
  • 54
    SLATERSHELFCO 283 LIMITED - 1995-02-28
    icon of address Begbies Traynor, 1 Winckley Court Chapel Street, Preston, Lancashire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-13 ~ 1995-01-31
    IIF 72 - Director → ME
  • 55
    SLATERSHELFCO 231 LIMITED - 1992-01-10
    icon of address Bayley Street, Stalybridge, Cheshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1991-11-05 ~ 1991-12-29
    IIF 70 - Director → ME
  • 56
    BEVA-MODUS LIMITED - 2005-04-07
    BEVMOD DEVELOPMENTS LIMITED - 1997-01-21
    SLATERSHELFCO 309 LIMITED - 1996-03-11
    icon of address 340 Deansgate, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-12-27 ~ 1996-03-08
    IIF 10 - Nominee Director → ME
  • 57
    icon of address Cheviot House, Beaminster Way East, Newcastle Upon Tyne, Tyne And Wear, England
    Active Corporate (2 parents)
    Equity (Company account)
    4 GBP2024-06-30
    Officer
    icon of calendar 1994-06-27 ~ 1994-10-07
    IIF 24 - Nominee Director → ME
  • 58
    3I INFOTECH (FLAGSHIP - UK) LIMITED - 2015-01-22
    EXACT TECHNICAL SERVICES LIMITED - 2010-04-13
    SLATERSHELFCO 243 LIMITED - 1993-01-20
    icon of address 15 Westferry Circus, Canary Wharf, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1992-05-12 ~ 1993-02-08
    IIF 66 - Director → ME
  • 59
    SLATERSHELFCO 234 LIMITED - 1993-08-09
    icon of address Brian Orton, 244 Thorpe Road, Peterborough, Cambridgeshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1991-11-05 ~ 1993-07-23
    IIF 69 - Director → ME
  • 60
    icon of address Looking Well Studios King Street, Bentham, Lancaster
    Active Corporate (6 parents)
    Officer
    icon of calendar 1996-08-27 ~ 1996-09-01
    IIF 64 - Director → ME
  • 61
    SLATERSHELFCO 258 LIMITED - 1993-04-27
    icon of address Toddington Services Area, Junction 11-12 M1 Southbound, Toddington, Bedfordshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 1993-03-10 ~ 1993-08-04
    IIF 56 - Director → ME
  • 62
    icon of address 4 Lees Mill Shuttle Fold, Haworth, Keighley, England
    Active Corporate (4 parents)
    Equity (Company account)
    39,828 GBP2024-12-31
    Officer
    icon of calendar 2013-02-20 ~ 2021-06-25
    IIF 84 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2021-03-04
    IIF 96 - Ownership of shares – More than 25% but not more than 50% OE
  • 63
    SLATERSHELFCO 296 LIMITED - 1995-10-19
    icon of address 103 Northcote Road, Bramhall, Stockport, England
    Active Corporate (2 parents)
    Profit/Loss (Company account)
    421,570 GBP2023-07-01 ~ 2024-06-30
    Officer
    icon of calendar 1995-06-27 ~ 1995-10-09
    IIF 53 - Nominee Director → ME
  • 64
    SLATERSHELFCO 361 LIMITED - 1998-03-18
    icon of address 29 Chorley Hall Lane, Alderley Edge, England
    Active Corporate (2 parents)
    Equity (Company account)
    -3,564 GBP2024-03-31
    Officer
    icon of calendar 1998-02-24 ~ 1998-03-28
    IIF 45 - Nominee Director → ME
  • 65
    SLATERSHELFCO 364 LIMITED - 1998-03-04
    icon of address 33 Margaret Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-02-23 ~ 1998-03-03
    IIF 23 - Nominee Director → ME
  • 66
    SLATERSHELFCO 211 LIMITED - 1991-04-25
    icon of address Inwood Court Stuart Road, Bredbury, Stockport, Cheshire
    Active Corporate (3 parents)
    Equity (Company account)
    549,620 GBP2024-03-31
    Officer
    icon of calendar 1991-03-03 ~ 1991-04-18
    IIF 61 - Director → ME
  • 67
    UNIPOWER LIMITED - 2001-04-04
    SLATERSHELFCO 325 LIMITED - 1996-10-31
    icon of address Unistrut Limited, Delta Point, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-10-18 ~ 1996-10-22
    IIF 5 - Nominee Director → ME
  • 68
    SLATERSHELFCO 302 LIMITED - 1996-06-11
    icon of address 78 Chorley New Road, Bolton
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 1995-10-19 ~ 1996-06-11
    IIF 48 - Nominee Director → ME
  • 69
    SDL ATLAS LIMITED - 2003-11-27
    JOHN JEFFREYS ENGINEERING LIMITED - 2003-06-19
    SLATERSHELFCO 287 LIMITED - 1995-05-01
    icon of address 45 Highmeadow, Radcliffe, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-12-30
    Officer
    icon of calendar 1995-02-13 ~ 1995-05-10
    IIF 37 - Nominee Director → ME
  • 70
    icon of address C/o Cobbetts Llp, 58 Mosley Street, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2002-03-28 ~ 2007-05-25
    IIF 82 - Director → ME
  • 71
    icon of address 3rd Floor, 1 Ashley Road, Altrincham, Cheshire
    Active Corporate (4 parents)
    Officer
    icon of calendar 1993-05-05 ~ 1993-06-29
    IIF 35 - Nominee Director → ME
  • 72
    icon of address 4 Stokesay Road, Sale, Cheshire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-05-18 ~ 1998-05-29
    IIF 54 - Nominee Director → ME
  • 73
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1998-07-24 ~ 1998-07-30
    IIF 31 - Nominee Director → ME
  • 74
    SLATERSHELFCO 267 LIMITED - 1993-11-24
    icon of address C/o Sonoco Cores & Paper Ltd Stainland Board Mills, Holywell Green, Halifax, England
    Active Corporate (5 parents, 1 offspring)
    Officer
    icon of calendar 1993-11-04 ~ 1993-11-25
    IIF 49 - Nominee Director → ME
  • 75
    SLATERSHELFCO 257 LIMITED - 1993-04-30
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1993-03-10 ~ 1993-03-19
    IIF 57 - Director → ME
  • 76
    SLATERSHELFCO 322 LIMITED - 1996-10-23
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-22 ~ 1996-10-22
    IIF 20 - Nominee Director → ME
  • 77
    icon of address Stockport Grammar School, Buxton Road, Stockport, Cheshire
    Active Corporate (16 parents)
    Officer
    icon of calendar 2012-03-29 ~ 2023-08-31
    IIF 83 - Director → ME
  • 78
    STOCKPORT GRAMMAR SCHOOL LIMITED - 2007-05-23
    icon of address Buxton Road, Stockport, Cheshire
    Active Corporate (7 parents)
    Equity (Company account)
    0 GBP2024-08-31
    Officer
    icon of calendar 2012-03-29 ~ 2023-08-31
    IIF 78 - Director → ME
  • 79
    THE HOULDSWORTH PROPERTY COMPANY LIMITED - 1995-02-09
    SLATERSHELFCO 281 LIMITED - 1995-01-16
    icon of address 27 Byrom Street, Manchester
    Liquidation Corporate (6 parents, 1 offspring)
    Officer
    icon of calendar 1994-12-13 ~ 1995-01-25
    IIF 8 - Nominee Director → ME
  • 80
    SLATERSHELFCO 344 LIMITED - 1997-09-29
    icon of address Bayley Street, Stalybridge, Cheshire
    Active Corporate (3 parents, 12 offsprings)
    Officer
    icon of calendar 1997-07-14 ~ 1997-09-26
    IIF 27 - Nominee Director → ME
  • 81
    SLATERSHELFCO 271 LIMITED - 1994-07-25
    icon of address The Old Bank, 187a Ashley Road, Hale, Cheshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1993-12-20 ~ 1994-07-08
    IIF 4 - Nominee Director → ME
  • 82
    SLATERSHELFCO 266 LIMITED - 1994-06-28
    icon of address Abbey Healthcare, Sutherland House, 70-78 West Hendon Broadway, London
    Active Corporate (3 parents)
    Equity (Company account)
    -678,910 GBP2023-12-31
    Officer
    icon of calendar 1993-11-04 ~ 1994-06-17
    IIF 9 - Nominee Director → ME
  • 83
    DOWSON ENGINEERING LIMITED - 2011-09-14
    SLATERSHELFCO 291 LIMITED - 1995-06-07
    icon of address Phase 2 Billington Road, Billington Industrial Estate, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 1995-05-01 ~ 1995-05-26
    IIF 36 - Nominee Director → ME
  • 84
    SLATERSHELFCO 324 LIMITED - 1996-10-24
    icon of address Unistrut Limited, Delta Point, Greets Green Road, West Bromwich, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 1996-08-22 ~ 1996-10-22
    IIF 19 - Nominee Director → ME
  • 85
    SLATERSHELFCO 282 LIMITED - 1995-12-19
    icon of address Bank Street, Golborne, Warrington, Cheshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 1994-12-13 ~ 1995-02-01
    IIF 55 - Nominee Director → ME
  • 86
    SLATERSHELFCO 274 LIMITED - 1994-06-27
    icon of address Folds Road, Bolton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 1993-12-20 ~ 1994-07-07
    IIF 33 - Nominee Director → ME
  • 87
    PENTAIR VALVES LIMITED - 2017-09-29
    TYCO VALVES LIMITED - 2012-12-27
    SLATERSHELFCO 252 LIMITED - 1993-03-18
    icon of address Po Box 471 Sharp Street, Walkden, Manchester
    Dissolved Corporate (3 parents, 3 offsprings)
    Officer
    icon of calendar 1992-11-24 ~ 1993-03-18
    IIF 68 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.