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

Sam Mabon

    Related profiles found in government register
  • Sam Mabon
    British born in December 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 55 King Street, Manchester, M2 4LQ, United Kingdom

      IIF 1 IIF 2
  • Mr Sam Grant Mabon
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 3
  • Mabon, Sam Grant
    British solicitor born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 4
  • Mabon, Sam Grant
    British director born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Fifth Floor, 55 King Street, Manchester, M2 4LQ

      IIF 5
  • Mabon, Sam Grant
    British solicitor born in November 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mr Sam Grant Mabon
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crossfields, 85/87 High Street West, Glossop, SK13 8AZ, England

      IIF 29
    • icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 30 IIF 31
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, England

      IIF 32
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 33 IIF 34
  • Mabon, Sam Grant
    British born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 100, Barbirolli Square, Manchester, M2 3BD, England

      IIF 35
    • icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, M2 3AB, England

      IIF 36
    • icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, M2 3BD, United Kingdom

      IIF 37 IIF 38 IIF 39
  • Mabon, Sam Grant
    British solicitor born in December 1974

    Resident in England

    Registered addresses and corresponding companies
  • Mabon, Sam Grant
    British solicitor born in December 1974

    Registered addresses and corresponding companies
  • Mabon, Sam Grant
    British

    Registered addresses and corresponding companies
    • icon of address 29 Larkhall Rise, Sharston, Manchester, M22 4PB, United Kingdom

      IIF 74
  • Mabon, Sam Grant
    British solicitor

    Registered addresses and corresponding companies
    • icon of address Bridge House, 1 Milton Crescent, Cheadle, Cheshire, SK8 1NT

      IIF 75 IIF 76
  • Mabon, Sam Grant
    born in December 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bridge House, 1 Milton Crescent, Cheadle, SK8 1NT

      IIF 77
    • icon of address Horton House, Exchange Flags, Liverpool, Merseyside, L2 3YL

      IIF 78
  • Mabon, Sam Grant

    Registered addresses and corresponding companies
    • icon of address 29 Larkhall Rise, Sharston, Manchester, M22 4PB, United Kingdom

      IIF 79
    • icon of address 9 Joseph Johnson Mews, Northenden, Manchester, M22 4UF

      IIF 80
child relation
Offspring entities and appointments
Active 18
  • 1
    GH 103 LIMITED - 2023-03-02
    icon of address 100 Barbirolli Square, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-02-03 ~ dissolved
    IIF 46 - Director → ME
  • 2
    GH 101 LIMITED - 2023-08-21
    icon of address 100 Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 35 - Director → ME
  • 3
    BRABNERS CHAFFE STREET LLP - 2013-05-31
    icon of address Horton House, Exchange Flags, Liverpool, Merseyside
    Active Corporate (98 parents, 8 offsprings)
    Officer
    icon of calendar 2006-05-01 ~ now
    IIF 78 - LLP Designated Member → ME
  • 4
    icon of address 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-25 ~ dissolved
    IIF 47 - Director → ME
  • 5
    MARPLACE (NUMBER 454) LIMITED - 1999-10-29
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Dissolved Corporate (4 parents, 19 offsprings)
    Equity (Company account)
    1 GBP2023-06-30
    Officer
    icon of calendar 2011-09-08 ~ dissolved
    IIF 48 - Director → ME
  • 6
    MARPLACE (NUMBER 467) LIMITED - 1999-10-29
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (3 parents, 22 offsprings)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2011-09-08 ~ now
    IIF 36 - Director → ME
  • 7
    icon of address Crossfields, 85/87 High Street West, Glossop, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-11-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-11-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    152,855 GBP2024-09-30
    Officer
    icon of calendar 2022-08-31 ~ now
    IIF 39 - Director → ME
  • 9
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    -8,468 GBP2024-09-30
    Officer
    icon of calendar 2022-02-23 ~ now
    IIF 38 - Director → ME
  • 10
    JCCO 400 LIMITED - 2016-09-26
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-14 ~ dissolved
    IIF 28 - Director → ME
  • 11
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2002-11-25 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2002-11-25 ~ dissolved
    IIF 75 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Dissolved Corporate (1 parent, 5 offsprings)
    Equity (Company account)
    2 GBP2023-11-30
    Officer
    icon of calendar 2002-11-25 ~ dissolved
    IIF 42 - Director → ME
    icon of calendar 2002-11-25 ~ dissolved
    IIF 76 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Fifth Floor, 55 King Street, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-06-08 ~ dissolved
    IIF 7 - Director → ME
  • 14
    icon of address 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2019-09-30
    Officer
    icon of calendar 2017-09-29 ~ dissolved
    IIF 55 - Director → ME
  • 15
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-12-31
    Officer
    icon of calendar 2020-12-17 ~ dissolved
    IIF 51 - Director → ME
  • 16
    GATEAU CAKE & COMPANY LIMITED - 2016-02-02
    JCCO 388 LIMITED - 2016-01-20
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2015-12-02 ~ dissolved
    IIF 8 - Director → ME
  • 17
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2022-03-08 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2022-03-08 ~ now
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    JCCO 392 LIMITED - 2016-07-04
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-06-14 ~ dissolved
    IIF 21 - Director → ME
Ceased 54
  • 1
    JCCO 382 LIMITED - 2015-06-05
    icon of address The Foundation Herons Way, Chester Business Park, Chester, Cheshire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    91,325 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ 2015-06-04
    IIF 13 - Director → ME
  • 2
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52,472 GBP2018-07-31
    Officer
    icon of calendar 2002-07-03 ~ 2002-08-23
    IIF 74 - Secretary → ME
  • 3
    INNOCENT BAGS LIMITED - 2024-12-13
    GH 102 LIMITED - 2022-10-03
    icon of address 100 Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2024-12-14
    IIF 45 - Director → ME
  • 4
    JCCO 410 LIMITED - 2019-12-04
    icon of address 100 Barbirolli Square, Manchester, England
    Active Corporate (3 parents, 4 offsprings)
    Officer
    icon of calendar 2018-03-22 ~ 2019-12-03
    IIF 54 - Director → ME
  • 5
    ASTRAL CHEMICALS LIMITED - 2002-05-10
    FLEETNESS 296 LIMITED - 2000-09-29
    icon of address Impex House Leestone Road, Sharston Industrial Area, Manchester
    Active Corporate (3 parents)
    Equity (Company account)
    -631 GBP2024-12-31
    Officer
    icon of calendar 2000-07-24 ~ 2001-09-14
    IIF 69 - Director → ME
  • 6
    FLEETNESS 311 LIMITED - 2001-07-30
    icon of address 109 Timber Wharf, 32 Worsley Street, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    394,884 GBP2024-07-31
    Officer
    icon of calendar 2001-02-16 ~ 2001-08-09
    IIF 64 - Director → ME
  • 7
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    -78,568 GBP2024-09-30
    Officer
    icon of calendar 2023-03-10 ~ 2024-06-12
    IIF 50 - Director → ME
  • 8
    FLEETNESS 302 LIMITED - 2000-12-11
    icon of address 25 Rochdale Road, Manchester, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-10-17 ~ 2000-12-11
    IIF 72 - Director → ME
  • 9
    JCCO 402 LIMITED - 2017-03-13
    icon of address 8 Storeys Gate, London, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2017-04-10
    IIF 53 - Director → ME
  • 10
    CIRCLE 22 LIMITED - 2022-07-25
    CIRCLE HOLDINGS LIMITED - 2022-01-21
    CIRCLE RECYCLING LIMITED - 2022-07-25
    SEDDON MACCLESFIELD LIMITED - 2003-09-12
    FLEETNESS 301 LIMITED - 2000-12-15
    icon of address Plodder Lane, Edge Fold, Bolton, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    -1,240 GBP2024-12-31
    Officer
    icon of calendar 2000-10-17 ~ 2000-12-19
    IIF 63 - Director → ME
  • 11
    LBM HOLDINGS (UK) LIMITED - 2014-08-04
    FLEETNESS 287 LIMITED - 2000-07-05
    icon of address Pillsbury Winthrop Shaw Pittman Llp, Level 34, 100 Bishopsgate, London, United Kingdom
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-02-28 ~ 2000-07-17
    IIF 73 - Director → ME
  • 12
    JCCO 398 LIMITED - 2016-08-26
    icon of address Allen House, 1 Westmead Road, Sutton, Surrey
    Liquidation Corporate (1 parent)
    Equity (Company account)
    17,389 GBP2018-12-31
    Person with significant control
    icon of calendar 2016-08-01 ~ 2016-09-07
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Has significant influence or control OE
  • 13
    JCCO 397 LIMITED - 2016-08-01
    icon of address Fifth Floor, 55 King Street, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-07-29 ~ 2016-08-04
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Has significant influence or control OE
  • 14
    CROW AERODROMES LIMITED - 2007-03-07
    FLEETNESS 308 LIMITED - 2001-01-25
    icon of address 6th Floor Olympic House, Manchester Airport, Manchester
    Active Corporate (3 parents, 1 offspring)
    Officer
    icon of calendar 2000-12-18 ~ 2001-02-12
    IIF 67 - Director → ME
  • 15
    JCCO 394 LIMITED - 2016-08-01
    icon of address Suite 409 Houldsworth Mill Business Centre, Reddish, Stockport, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2016-06-14 ~ 2016-08-04
    IIF 20 - Director → ME
  • 16
    JCCO 391 LIMITED - 2016-04-05
    icon of address Now Building, Here & Now, Thames Valley Park, Reading, Berkshire, England
    Active Corporate (6 parents, 1 offspring)
    Equity (Company account)
    1,100,000 GBP2019-12-31
    Officer
    icon of calendar 2016-03-12 ~ 2016-04-19
    IIF 18 - Director → ME
  • 17
    FLEETNESS 313 LIMITED - 2001-10-16
    K POSITION LIMITED - 2005-11-16
    icon of address The Town Hall Burnley Road, Padiham, Burnley, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -112,405 GBP2020-03-31
    Officer
    icon of calendar 2001-02-16 ~ 2001-09-14
    IIF 71 - Director → ME
  • 18
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (7 parents)
    Equity (Company account)
    -1,874,598 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2018-03-26
    IIF 58 - Director → ME
  • 19
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (3 parents, 14 offsprings)
    Equity (Company account)
    -8,468 GBP2024-09-30
    Person with significant control
    icon of calendar 2022-02-23 ~ 2022-10-04
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 20
    JCCO 381 LIMITED - 2015-06-01
    icon of address Arcadia House, Maritime Walk, Ocean Village, Southampton, England
    Active Corporate (3 parents)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    icon of calendar 2015-05-07 ~ 2016-09-13
    IIF 16 - Director → ME
  • 21
    FLEETNESS 310 LIMITED - 2001-08-06
    icon of address Dte House Hollins Mount, Hollins Lane, Bury, Greater Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-02-27 ~ 2001-08-07
    IIF 70 - Director → ME
  • 22
    JCCO 401 LIMITED - 2017-01-20
    icon of address 100 Barbirolli Square, Manchester, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2016-09-14 ~ 2017-03-01
    IIF 10 - Director → ME
  • 23
    JCCO 386 LIMITED - 2015-12-02
    icon of address Icon Lifesaver Hall Chase London Road, Marks Tey, Colchester, Essex, England
    Active Corporate (2 parents)
    Equity (Company account)
    -5,543,003 GBP2024-12-31
    Officer
    icon of calendar 2015-09-15 ~ 2015-12-04
    IIF 15 - Director → ME
  • 24
    ICON US TRADING COMPANY LIMITED - 2016-03-15
    JCCO 385 LIMITED - 2015-12-02
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-08-17 ~ 2015-12-04
    IIF 23 - Director → ME
  • 25
    JCCO 384 LIMITED - 2015-12-02
    icon of address A C Plastics, Wilson Road, Liverpool, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-12-31
    Officer
    icon of calendar 2015-06-02 ~ 2015-12-04
    IIF 25 - Director → ME
  • 26
    JCCO 409 LIMITED - 2020-03-26
    SALVE SOCIAL LIMITED - 2020-04-15
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-03-22 ~ 2020-03-24
    IIF 60 - Director → ME
  • 27
    JCCO 182 LIMITED - 2008-07-21
    icon of address 1 Moss Farm Barns Littledales Lane, Gorstage, Northwich, Cheshire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    1 GBP2016-03-31
    Officer
    icon of calendar 2008-09-30 ~ 2009-02-23
    IIF 40 - Director → ME
  • 28
    icon of address Globe Point, Third Floor, 1 Globe Road, Leeds, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-05-28 ~ 2016-07-01
    IIF 24 - Director → ME
  • 29
    icon of address 14 Coulsdon Court Road, Coulsdon, Surrey
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-10-31
    Officer
    icon of calendar 2002-10-23 ~ 2003-07-08
    IIF 79 - Secretary → ME
  • 30
    icon of address 14 Mannin Way Lancaster Business Park, Lancaster, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,681,556 GBP2024-04-05
    Officer
    icon of calendar 2015-12-02 ~ 2015-12-22
    IIF 9 - Director → ME
  • 31
    icon of address Wilderness Barns Wilderness Lane, Hadlow Down, Uckfield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58 GBP2023-12-30
    Officer
    icon of calendar 2015-12-02 ~ 2016-06-09
    IIF 22 - Director → ME
  • 32
    SYNTRI MEDIA GROUP LIMITED - 2018-03-20
    JCCO 406 LIMITED - 2018-03-20
    icon of address Unit 8a Newby Road, Hazel Grove, Stockport, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    350,101 GBP2024-06-30
    Officer
    icon of calendar 2017-09-29 ~ 2018-03-22
    IIF 56 - Director → ME
  • 33
    JOE GOMEZ FOOTBALL LIMITED - 2015-07-06
    JCCO 380 LIMITED - 2015-06-01
    icon of address Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,296 GBP2024-05-31
    Officer
    icon of calendar 2015-05-06 ~ 2015-05-28
    IIF 12 - Director → ME
  • 34
    ORIENT HOUSE PROPERTIES LIMITED - 2003-01-09
    icon of address Spring Court Spring Road, Hale, Altrincham, Cheshire
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    201,272 GBP2024-08-31
    Officer
    icon of calendar 2000-02-09 ~ 2000-12-08
    IIF 80 - Secretary → ME
  • 35
    JCCO 393 LIMITED - 2016-07-07
    icon of address 8a Kingsway House, King Street, Bedworth, Warwickshire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    215,503 GBP2022-12-31
    Officer
    icon of calendar 2016-06-14 ~ 2016-07-07
    IIF 11 - Director → ME
  • 36
    icon of address C/o Interpath Ltd, 1oth Floor One Marsden Street, Manchester
    Dissolved Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2001-11-22 ~ 2001-12-19
    IIF 65 - Director → ME
  • 37
    GH 100 LIMITED - 2022-11-17
    icon of address 100 Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    -1,010,737 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ 2024-03-29
    IIF 44 - Director → ME
  • 38
    icon of address C/o Brabners Llp, 100, Barbirolli Square, Manchester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2018-03-06 ~ 2018-03-26
    IIF 52 - Director → ME
  • 39
    JCCO 405 LIMITED - 2017-07-25
    icon of address K1 Kiln Farm, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2017-03-01 ~ 2017-03-03
    IIF 59 - Director → ME
  • 40
    icon of address Unit 9 Pool Bank Business Park, High Street, Tarvin, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    2,482,487 GBP2024-07-31
    Officer
    icon of calendar 2015-05-07 ~ 2015-07-30
    IIF 14 - Director → ME
  • 41
    icon of address Unit 9 Pool Bank Business Park, High Street, Tarvin, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-07-31
    Officer
    icon of calendar 2015-05-07 ~ 2015-07-30
    IIF 26 - Director → ME
  • 42
    icon of address Unit 9 Pool Bank Business Park, High Street, Tarvin, Chester, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-07-31
    Officer
    icon of calendar 2015-05-07 ~ 2015-07-30
    IIF 19 - Director → ME
  • 43
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, England
    Active Corporate (3 parents, 2 offsprings)
    Officer
    icon of calendar 2024-06-25 ~ 2024-07-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2024-06-25 ~ 2024-07-30
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 44
    icon of address C/o Brabners Llp, 100 Barbirolli Square, Manchester, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-10-09 ~ 2024-11-06
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-09 ~ 2024-11-06
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 45
    icon of address 1-3 Wood Street, Lytham St. Annes, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -63,387 GBP2024-06-30
    Officer
    icon of calendar 2016-09-16 ~ 2016-12-15
    IIF 6 - Director → ME
  • 46
    icon of address Leytonstone House 3 Hanbury Drive, Leytonstone, London
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2006-10-27 ~ 2006-11-08
    IIF 77 - LLP Designated Member → ME
  • 47
    JCCO 404 LIMITED - 2017-08-11
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-17 ~ 2018-03-23
    IIF 57 - Director → ME
  • 48
    JCCO 403 LIMITED - 2017-08-11
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-09-16 ~ 2018-03-23
    IIF 61 - Director → ME
  • 49
    JCCO 407 LIMITED - 2018-03-22
    icon of address 11th Floor, The Shard, 32 London Bridge Street, London, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2017-09-29 ~ 2018-03-23
    IIF 62 - Director → ME
  • 50
    FLEETNESS 303 LIMITED - 2001-05-24
    icon of address Arlington Manor, Snelsmore Common, Newbury
    Active Corporate (7 parents)
    Equity (Company account)
    48,889 GBP2020-12-31
    Officer
    icon of calendar 2001-01-05 ~ 2001-09-14
    IIF 68 - Director → ME
  • 51
    FLEETNESS 299 LIMITED - 2000-12-13
    icon of address C/o Rsm Restructuring Advisory Llp Central Square 5th Floor, 29 Wellington Street, Leeds
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2 GBP2018-12-31
    Officer
    icon of calendar 2000-10-17 ~ 2001-03-20
    IIF 66 - Director → ME
  • 52
    JCCO 383 LIMITED - 2015-08-18
    icon of address Unit F Whiteacres, Cambridge Road, Whetstone, Leicestershire, England
    Active Corporate (2 parents)
    Equity (Company account)
    778,496 GBP2024-06-30
    Officer
    icon of calendar 2015-05-07 ~ 2015-08-18
    IIF 27 - Director → ME
  • 53
    JCCO 345 LIMITED - 2014-02-06
    J H BIRTWISTLE LIMITED - 2016-06-16
    icon of address Grane Road Mill Grane Road, Haslingden, Rossendale, Lancashire, United Kingdom
    Dissolved Corporate (4 parents)
    Equity (Company account)
    1 GBP2017-01-31
    Officer
    icon of calendar 2016-01-25 ~ 2016-01-25
    IIF 5 - Director → ME
  • 54
    JCCO 389 LIMITED - 2016-03-02
    icon of address First Floor, Mulberry House Parkland Square, 750 Capability Green, Luton, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    -4,000 GBP2025-01-03
    Officer
    icon of calendar 2015-12-02 ~ 2016-08-23
    IIF 17 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.