logo
explain how to read the page

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

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

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

Metcalfe, David John

    Related profiles found in government register
  • Metcalfe, David John
    British born in October 1957

    Registered addresses and corresponding companies
    • 317 Valley Mill, Cotton Fields, Eagley, Bolton, Lancashire, BL7 9DY

      IIF 1
    • 40 Old Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2JX

      IIF 2
  • Metcalfe, David John
    British chartered accountant/director born in October 1957

    Registered addresses and corresponding companies
    • 40 Old Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2JX

      IIF 3
  • Metcalfe, David John
    British company director born in October 1957

    Registered addresses and corresponding companies
    • 40 Old Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2JX

      IIF 4 IIF 5
  • Metcalfe, David John
    British finance director born in October 1957

    Registered addresses and corresponding companies
    • 40 Old Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2JX

      IIF 6
  • Metcalfe, David
    British born in October 1957

    Registered addresses and corresponding companies
    • 107 Brook Mill, Threadfold Way Eagley, Bolton, Lancashire, BL7 9DW

      IIF 7
  • Metcalfe, David John
    British

    Registered addresses and corresponding companies
  • Metcalfe, David John
    British company secretary

    Registered addresses and corresponding companies
    • 50, Rook Crescent, Leyland, PR25 1EE, England

      IIF 17
  • Metcalfe, David John
    British finance director

    Registered addresses and corresponding companies
    • 40 Old Lane, Birkenshaw, Bradford, West Yorkshire, BD11 2JX

      IIF 18
  • Metcalfe, David John
    born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Firbank, Woodhart Lane, Eccleston, Chorley, Lancashire, PR7 5TB, United Kingdom

      IIF 19
  • Metcalfe, David John
    British born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Columbia Mill, Bedford Street, Bolton, BL1 4BA, England

      IIF 20
  • Metcalfe, David John
    British company director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
  • Metcalfe, David John
    British director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Columbia Mill, Bedford Street, Bolton, BL1 4BA, England

      IIF 26
    • 4 Atlantic Quay, 70 York Street, Glasgow, G2 8JX

      IIF 27
    • 3, Hardman Street, Spinningfields, Manchester, M3 3AT

      IIF 28
    • Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS, England

      IIF 29 IIF 30 IIF 31
    • Unit B2, Brookside Business Park, Greengate, Middleton, Manchester, M24 1GS, United Kingdom

      IIF 32
    • Unit B2, Brookside Business Park, Middleton, Manchester, M24 1GS

      IIF 33
    • 2 Springwood Drive, Rufford, Lancashire, L40 1XB

      IIF 34 IIF 35 IIF 36
  • Metcalfe, David John
    British managing director born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 2 Springwood Drive, Rufford, Lancashire, L40 1XB

      IIF 42
  • Metcalfe, David John
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Metcalfe, David John
    British accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sidney House, 900 Oldham Road, Manchester, M40 2BS

      IIF 50
  • Metcalfe, David John
    British chartered accountant born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Laundry Cottage, Stanley Grange, Knowsley Park, Knowsley, Merseyside, L34 4AE

      IIF 51
  • Metcalfe, David John
    British director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Oak Coppice, Bolton, BL1 5JD, United Kingdom

      IIF 52
  • Metcalfe, David John
    British finance director born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 4, Church House, Hanover Street, Liverpool, L1 3DN, England

      IIF 53
  • Metcalfe, David John
    United Kingdom none born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Tlt Llp, 3 Hardman Square, Manchester, M3 3EB, United Kingdom

      IIF 54
  • Metcalfe, David John
    United Kingdom salesman born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1.10/11, Hollinwood Business Centre, Albert Street, Oldham, OL8 3QL, England

      IIF 55
  • Booth, Joanne Elizabeth

    Registered addresses and corresponding companies
    • 1 Oak Coppice, Heaton Bolton, Lancashire, BL1 5JD

      IIF 56 IIF 57
  • Booth, Joanne

    Registered addresses and corresponding companies
    • 3, Oak Coppice, Bolton, BL1 5JD, United Kingdom

      IIF 58
  • Booth, Joanne Elizabeth
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7, Church Street, Churchtown, Preston, PR3 0HT, England

      IIF 59
  • Booth, Joanne Elizabeth
    British director born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oak Coppice, Bolton, BL1 5JD, United Kingdom

      IIF 60
  • Booth, Joanne Elizabeth
    British education consultant born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 1 Oak Coppice, Heaton Bolton, Lancashire, BL1 5JD

      IIF 61 IIF 62
  • Booth, Joanne Elizabeth
    British head teacher born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3 Oak Coppice, Heaton, Bolton, Greater Manchester, BL1 5JD

      IIF 63
  • Booth, Joanne Elizabeth
    British tutoring born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 7, Oak Coppice, Bolton, BL1 5JD, England

      IIF 64
  • Mrs Joanne Elizabeth Booth
    British born in May 1963

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oak Coppice, Bolton, BL1 5JD, United Kingdom

      IIF 65
  • Mrs Joanne Elizabeth Booth
    British born in May 1964

    Resident in England

    Registered addresses and corresponding companies
    • 3, Oak Coppice, Bolton, BL1 5JD, United Kingdom

      IIF 66
    • 7, Church Street, Churchtown, Preston, PR3 0HT, England

      IIF 67
  • Mr David John Metcalfe
    British born in December 1966

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 3, Oak Coppice, Bolton, BL1 5JD, United Kingdom

      IIF 68
  • Mr David John Metcalfe
    United Kingdom born in October 1957

    Resident in England

    Registered addresses and corresponding companies
    • 49, Bradley Lane, Eccleston, Chorley, PR7 5RJ, England

      IIF 69
child relation
Offspring entities and appointments 44
  • 1
    AFS COMPLIANCE LTD
    - now 05365369
    ASSET FINANCE SOLUTIONS (UK) LTD - 2015-11-23
    Greenbank Court Challenge Way, Greenbank Business Park, Blackburn, England
    Active Corporate (9 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 43 - Director → ME
  • 2
    AFS GROUP HOLDINGS LTD
    09438039
    Greenbank Court Challenge Way, Greenbank Business Park, Blackburn, England
    Active Corporate (14 parents, 6 offsprings)
    Officer
    2024-10-17 ~ now
    IIF 44 - Director → ME
  • 3
    ASSET FINANCE SOLUTIONS (UK) LTD
    - now 09227443 05365369
    AFS FINANCE LIMITED - 2015-11-23
    Greenbank Court Challenge Way, Greenbank Business Park, Blackburn, England
    Active Corporate (6 parents)
    Officer
    2024-10-17 ~ now
    IIF 47 - Director → ME
  • 4
    BDS FIRE AND SECURITY (CONTRACT SERVICES) LIMITED
    05279066 05279063... (more)
    Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, England
    Dissolved Corporate (10 parents)
    Officer
    2010-06-30 ~ 2012-09-04
    IIF 30 - Director → ME
  • 5
    BDS FIRE AND SECURITY (GROUP) LIMITED
    05278933
    Unit B2 Brookside Business Park, Middleton, Manchester
    Dissolved Corporate (10 parents)
    Officer
    2010-06-30 ~ 2012-09-04
    IIF 33 - Director → ME
  • 6
    BDS FIRE AND SECURITY (NORTHERN) LIMITED
    05279063 03875070... (more)
    Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, England
    Dissolved Corporate (11 parents)
    Officer
    2010-06-30 ~ 2012-09-04
    IIF 31 - Director → ME
  • 7
    BDS FIRE AND SECURITY LIMITED
    - now 03875070 05279063... (more)
    BDS FIRE & SECURITY (SOUTHERN) LIMITED
    - 2010-07-05 03875070
    BDS FIRE AND SECURITY LIMITED - 2004-12-09
    BUILDING DETECTION SERVICES LIMITED - 2002-05-28
    Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, United Kingdom
    Dissolved Corporate (11 parents)
    Officer
    2010-06-30 ~ 2012-09-04
    IIF 32 - Director → ME
  • 8
    BOOTHBROWN EDUCATION LIMITED
    08734149
    7 Oak Coppice, Bolton, England
    Dissolved Corporate (2 parents)
    Officer
    2013-10-16 ~ dissolved
    IIF 64 - Director → ME
  • 9
    BRADLEY ECCLESTON MANAGEMENT LIMITED
    09927076
    49 Bradley Lane, Eccleston, Chorley, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-12-22 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2016-12-21 ~ dissolved
    IIF 69 - Ownership of shares – 75% or more OE
  • 10
    CANTALA EDUCATION LIMITED
    05917125
    7 Church Street, Churchtown, Preston, England
    Active Corporate (3 parents)
    Officer
    2006-09-11 ~ now
    IIF 59 - Director → ME
    2006-09-11 ~ 2025-10-10
    IIF 17 - Secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
  • 11
    CODE PROMOTIONAL MERCHANDISE LIMITED
    07039549
    Alma Park Woodway Lane, Claybrooke Parva, Lutterworth, Leicestershire
    Liquidation Corporate (6 parents)
    Officer
    2009-10-13 ~ 2018-09-03
    IIF 49 - Director → ME
  • 12
    DERRIS REALISATIONS PLC
    - now 02023135
    KAYE ALUMINIUM PLC
    - 2001-03-21 02023135
    NOVELTEAM LIMITED - 1986-07-21
    Ernst & Young, Po Box 61 Cloth Hall Court, 14 King Street Leeds, West Yorkshire
    Dissolved Corporate (15 parents)
    Officer
    1996-03-27 ~ 2000-12-15
    IIF 2 - Director → ME
    1997-02-28 ~ 2001-07-02
    IIF 11 - Secretary → ME
  • 13
    DEV TEAM LTD
    10576059
    Suite 4 Church House, Hanover Street, Liverpool, England
    Dissolved Corporate (7 parents)
    Officer
    2018-04-03 ~ 2018-12-12
    IIF 53 - Director → ME
  • 14
    DRAWLIN LIMITED
    - now 05824941
    BRAND NEW CO (326) LIMITED
    - 2006-08-16 05824941 06313414... (more)
    The Databank Unit 5 Redhill Distribution Centre, Salbrook Road, Redhill, Surrey
    Dissolved Corporate (10 parents)
    Officer
    2006-07-20 ~ 2012-10-01
    IIF 23 - Director → ME
  • 15
    DUAL-STREAM LTD
    - now 08625648
    ENSCO 1001 LIMITED - 2013-08-06
    Tmj Business Centre, 107 Cavendish Street, Ashton-under-lyne, Greater Manchester, England
    Active Corporate (9 parents)
    Officer
    2016-04-22 ~ 2021-11-22
    IIF 55 - Director → ME
  • 16
    ELECTRONIC DETECTION & SURVEILLANCE LIMITED
    - now 03873735 01851647
    ID VISION LTD - 2000-07-26
    Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2009-07-08 ~ 2012-09-04
    IIF 34 - Director → ME
    2003-05-01 ~ 2011-01-10
    IIF 14 - Secretary → ME
  • 17
    ENSCO 948 LIMITED
    08179707 SC478227... (more)
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (9 parents)
    Officer
    2012-09-21 ~ dissolved
    IIF 28 - Director → ME
  • 18
    FINANCE EDUCATION CENTRE LTD
    - now 12417356
    AFS RETAIL LIMITED - 2024-03-01
    DELTA ENDEAVOUR LIMITED - 2021-10-11
    Greenbank Court Challenge Way, Greenbank Business Park, Blackburn, England
    Active Corporate (8 parents)
    Officer
    2024-10-17 ~ now
    IIF 45 - Director → ME
  • 19
    FOREST HORIZON LIMITED
    12411182
    Greenbank Court Challenge Way, Greenbank Business Park, Blackburn, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2024-10-17 ~ now
    IIF 48 - Director → ME
  • 20
    FUTURE SCREEN PARTNERS NO.1 LLP
    - now OC305123 OC312753... (more)
    FUSION 2003-3 LLP - 2004-06-18
    27/28 Eastcastle Street, London, United Kingdom
    Active Corporate (244 parents)
    Officer
    2005-04-05 ~ 2020-04-06
    IIF 19 - LLP Member → ME
  • 21
    ID ELECTRICAL SERVICES (BDS) LIMITED
    - now 04080612
    ID FIRE & SECURITY LIMITED
    - 2011-01-13 04080612 03566552
    ID TECHNICAL SERVICES LIMITED
    - 2010-02-19 04080612
    Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (14 parents)
    Officer
    2009-04-24 ~ 2012-09-04
    IIF 36 - Director → ME
    2003-05-01 ~ 2011-01-10
    IIF 12 - Secretary → ME
  • 22
    ID FACILITIES MANAGEMENT LIMITED
    - now 04914852
    IDTGH LIMITED
    - 2010-02-09 04914852
    ID TECHNOLOGY GROUP HOLDINGS LIMITED
    - 2008-05-13 04914852
    3G BUILDING SOLUTIONS LTD
    - 2005-02-08 04914852
    Unit 2 Brookside Business Park, Greengate, Middleton, Manchester, United Kingdom
    Dissolved Corporate (12 parents)
    Officer
    2004-08-09 ~ 2012-09-04
    IIF 35 - Director → ME
    2003-10-06 ~ 2004-03-17
    IIF 6 - Director → ME
    2003-10-06 ~ 2004-03-17
    IIF 18 - Secretary → ME
  • 23
    ID FIRE & SECURITY LIMITED
    - now 03566552 04080612
    ID. TECHNOLOGY GROUP LIMITED
    - 2011-01-13 03566552 03875379
    ID. TECHNOLOGY GROUP PLC
    - 2005-12-16 03566552 03875379
    READYTRACE LIMITED - 2000-07-26
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (36 parents)
    Officer
    2004-12-21 ~ dissolved
    IIF 42 - Director → ME
    2003-03-03 ~ 2003-11-14
    IIF 4 - Director → ME
    2003-05-01 ~ 2004-06-10
    IIF 10 - Secretary → ME
  • 24
    ID FM LIMITED
    - now 03609391
    ID - EAS (RF) LIMITED
    - 2010-02-09 03609391
    Unit B2 Brookside Business Park, Greengate Middleton, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2007-03-13 ~ 2012-09-04
    IIF 40 - Director → ME
    2003-05-01 ~ 2011-01-10
    IIF 15 - Secretary → ME
  • 25
    ID HVAC & ENERGY LIMITED
    - now 04094547
    G. K. INDUSTRIAL LIMITED
    - 2011-10-20 04094547
    G.K. INDUSTRIAL REFRIGERATION LIMITED
    - 2005-11-30 04094547
    3 Hardman Street, Spinningfields, Manchester
    Dissolved Corporate (18 parents)
    Officer
    2004-12-21 ~ dissolved
    IIF 25 - Director → ME
  • 26
    ID INTACT LIMITED
    - now 02438890
    INTACT ELECTRONICS LIMITED
    - 2007-11-14 02438890
    STATMARR LIMITED - 1989-12-06
    Unit B2 Brookside Business Park, Greengate, Middleton, Manchester, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2007-11-01 ~ 2012-09-04
    IIF 38 - Director → ME
  • 27
    ID SCOTIA LIMITED
    - now 03875379
    READYTRACE LIMITED
    - 2009-10-17 03875379 03566552
    ID.TECHNOLOGY GROUP PLC - 2000-07-26
    Unit 2b Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (12 parents)
    Officer
    2009-07-08 ~ 2012-09-04
    IIF 41 - Director → ME
    2003-05-01 ~ 2011-01-10
    IIF 13 - Secretary → ME
  • 28
    ID SUPPORT SERVICES GROUP LIMITED
    - now 06511278
    BROOMCO (4136) LIMITED
    - 2009-04-30 06511278 06516194... (more)
    Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Liquidation Corporate (8 parents)
    Officer
    2008-02-21 ~ now
    IIF 24 - Director → ME
  • 29
    ID SUPPORT SERVICES HOLDINGS LIMITED
    06089192
    Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (6 parents)
    Officer
    2007-02-07 ~ dissolved
    IIF 21 - Director → ME
  • 30
    ID SUPPORT SERVICES LIMITED
    - now 05563333
    HALLCO 1229 LIMITED
    - 2005-12-16 05563333 05297291... (more)
    Unit B2 Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (8 parents)
    Officer
    2005-12-14 ~ 2012-09-04
    IIF 39 - Director → ME
  • 31
    ID VISION LIMITED
    - now 01851647 03873735
    ELECTRONIC DETECTION & SURVEILLANCE LIMITED - 2000-07-26
    Unit 2b Brookside Business Park, Greengate, Middleton, Manchester
    Dissolved Corporate (16 parents)
    Officer
    2003-03-03 ~ 2012-09-04
    IIF 22 - Director → ME
    2003-05-01 ~ 2011-01-10
    IIF 16 - Secretary → ME
  • 32
    INFOSTREAM SOLUTIONS LIMITED
    - now 07676297
    ENSCO 868 LIMITED
    - 2011-06-24 07676297 07628703... (more)
    Bell Advisory Llp, 10th Floor Hardman Street, Spinningfields
    Dissolved Corporate (8 parents)
    Officer
    2011-06-24 ~ 2013-11-26
    IIF 29 - Director → ME
  • 33
    IQUE LOGISTICS LIMITED
    - now 07111107
    BRAND NEW CO (439) LIMITED - 2013-02-19
    C/o 14 Derby Road, Stapleford, Nottingham
    Dissolved Corporate (8 parents)
    Officer
    2014-10-20 ~ 2014-12-13
    IIF 51 - Director → ME
  • 34
    J2 DESIGN INTERIORS LIMITED
    11010357
    3 Oak Coppice, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-10-12 ~ dissolved
    IIF 60 - Director → ME
    IIF 52 - Director → ME
    2017-10-12 ~ dissolved
    IIF 58 - Secretary → ME
    Person with significant control
    2017-10-12 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 68 - Has significant influence or control as a member of a firm OE
    IIF 68 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50% as a member of a firm OE
    2017-12-01 ~ dissolved
    IIF 66 - Ownership of shares – More than 25% but not more than 50% OE
    2017-10-20 ~ 2018-10-31
    IIF 65 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 65 - Right to appoint or remove directors OE
    IIF 65 - Has significant influence or control as a member of a firm OE
    IIF 65 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 35
    OAK COPPICE RESIDENTS ASSOCIATION LIMITED
    03282947
    1 Oak Coppice, Heaton Bolton, Lancashire
    Active Corporate (27 parents)
    Officer
    2009-12-01 ~ 2010-12-03
    IIF 61 - Director → ME
    2018-12-30 ~ 2020-01-02
    IIF 62 - Director → ME
    2001-04-10 ~ 2001-12-11
    IIF 63 - Director → ME
    2014-01-02 ~ 2014-12-29
    IIF 57 - Secretary → ME
    2022-12-28 ~ 2023-12-11
    IIF 56 - Secretary → ME
  • 36
    OAKDALE GOLF CLUB (HARROGATE) LIMITED
    00136334
    Oakdale Glen, Harrogate, North Yorkshire
    Active Corporate (135 parents)
    Officer
    1995-03-22 ~ 1996-07-30
    IIF 3 - Director → ME
  • 37
    RADIC8 LIMITED
    08047629
    135 Church Street, Horwich, Bolton, England
    Dissolved Corporate (10 parents, 1 offspring)
    Officer
    2018-08-30 ~ 2020-07-28
    IIF 26 - Director → ME
  • 38
    SCOTIA ENERGY SAVING SYSTEMS LIMITED
    SC071658
    4 Atlantic Quay, 70 York Street, Glasgow
    Dissolved Corporate (13 parents)
    Officer
    2007-12-12 ~ 2012-09-04
    IIF 37 - Director → ME
    2012-09-04 ~ dissolved
    IIF 27 - Director → ME
  • 39
    SEARCHLIGHT ELECTRIC LIMITED
    01169504
    Sidney House, 900 Oldham Road, Manchester
    Active Corporate (15 parents, 4 offsprings)
    Officer
    2017-01-24 ~ 2024-08-30
    IIF 50 - Director → ME
  • 40
    SECURE MERCHANDISING SOLUTIONS (EUROPE) LIMITED - now
    LOGIC SERVICES LIMITED
    - 2009-04-07 03145617
    HEATHBROOK LIMITED - 1996-01-31
    Ickleford Manor, Turnpike Lane Ickleford, Hitchin, Hertfordshire
    Dissolved Corporate (14 parents)
    Officer
    2003-05-01 ~ 2003-09-08
    IIF 8 - Secretary → ME
  • 41
    SYNERGY COMMERCIAL FINANCE LTD
    - now 07624229
    RV CAPITAL LTD - 2015-06-03
    Greenbank Court Challenge Way, Greenbank Business Park, Blackburn, England
    Active Corporate (7 parents)
    Officer
    2024-10-17 ~ now
    IIF 46 - Director → ME
  • 42
    THE STORAGE COMPANY (BOLTON) LIMITED
    - now 04856196
    SPRINGPAST LIMITED
    - 2003-09-23 04856196
    C/o Cowgill Holloway, Business Recovery Llp, 49 Peter Street, Manchester
    Dissolved Corporate (13 parents)
    Officer
    2003-08-22 ~ 2004-09-22
    IIF 7 - Director → ME
    2007-03-19 ~ 2007-04-18
    IIF 1 - Director → ME
    2003-08-22 ~ 2004-03-17
    IIF 9 - Secretary → ME
  • 43
    VALLEY GARDENS COURT LIMITED
    01290101
    Morleys Of Harrogate Ltd, 22 Victoria Avenue, Harrogate, England
    Active Corporate (41 parents)
    Officer
    (before 1992-09-05) ~ 1998-09-06
    IIF 5 - Director → ME
  • 44
    VENCH CREATIVE LTD - now
    WE ARE PROBIOTIC LIMITED
    - 2023-04-12 12089698
    Owl Cottage, Fawcett Mill Fields, Tebay, Penrith, England
    Active Corporate (5 parents)
    Officer
    2019-07-06 ~ 2020-07-28
    IIF 20 - 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 22 April 2026 and licensed under the Open Government Licence v3.0.