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

Ms Kia Mccabe

    Related profiles found in government register
  • Ms Kia Mccabe
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 1
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 2
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 3
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 4
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 5
    • icon of address Suite 2. 4, 24 Silver Street, Bury, BL9 0DH

      IIF 6
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 10
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 11 IIF 12 IIF 13
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 15
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 16
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 25
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 26
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 27
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 28
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 29
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 30 IIF 31 IIF 32
    • icon of address 214a, Kettering Road, Northampton, NN1 4EN

      IIF 33
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 34
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 38
    • icon of address 100, Curzon Road, Rochdale, OL11 2RX, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 48
    • icon of address Suite 3 Orient Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 49
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 50 IIF 51 IIF 52
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 53 IIF 54
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wadsworth Street, Bolton, BL1 3ND

      IIF 55
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 56 IIF 57
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 58 IIF 59 IIF 60
  • Mccabe, Kia
    British british born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 66
  • Mccabe, Kia
    British consultant born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 67
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 68
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 69
    • icon of address Senca, House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 70
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 71
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, Uk

      IIF 72
    • icon of address Office 8, Mills Hill Works, Corbrook Road, Chadderton Oldham, Lancashire, OL9 9SD

      IIF 73
    • icon of address 108, 108 Fore Street, Hertford, SG14 1AB

      IIF 74
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 75 IIF 76 IIF 77
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 78 IIF 79 IIF 80
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 82
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 83
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 84
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 85
    • icon of address 214a, Kettering Road, Northampton, NN1 4EN

      IIF 86
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 87
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 88
    • icon of address 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 89
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 90
    • icon of address 100, Curzon Road, Rochdale, OL11 2RX, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address Suite 3 Orient Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 96
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 97 IIF 98
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 99 IIF 100 IIF 101
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 103 IIF 104
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wadsworth Street, Bolton, BL1 3ND

      IIF 105
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 106 IIF 107
  • Mccabe, Kia
    British operator born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 108
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 109 IIF 110 IIF 111
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 112 IIF 113
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 114 IIF 115
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 116 IIF 117 IIF 118
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 120 IIF 121
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 122
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 123 IIF 124
    • icon of address Victory House, 400 Pavilion Drive, Northmapton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 125
    • icon of address 100, Curzon Road, Rochdale, OL11 2RX, United Kingdom

      IIF 126 IIF 127 IIF 128
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 130
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2. 4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39 GBP2020-04-05
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 100 Curzon Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 100 Curzon Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 100 Curzon Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 100 Curzon Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 100 Curzon Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 100 Curzon Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 100 Curzon Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 100 Curzon Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 100 Curzon Road, Rochdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Ground Floor Office, 108 Fore Street, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ 2017-07-11
    IIF 99 - Director → ME
  • 2
    icon of address Suite 2. 4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ 2017-08-08
    IIF 101 - Director → ME
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ 2017-07-11
    IIF 100 - Director → ME
  • 4
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2017-02-21 ~ 2017-04-06
    IIF 73 - Director → ME
  • 5
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -39 GBP2020-04-05
    Officer
    icon of calendar 2016-12-09 ~ 2016-12-28
    IIF 72 - Director → ME
  • 6
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 17 - Ownership of shares – 75% or more OE
  • 7
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 20 - Ownership of shares – 75% or more OE
  • 8
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    434 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 18 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -243 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 50 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -398 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -302 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    233 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 22 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    192 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 21 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    132 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 20
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 1 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2020-08-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-03
    IIF 67 - Director → ME
  • 24
    icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 33 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 107 - Director → ME
  • 26
    icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 56 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 82 - Director → ME
  • 28
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 77 - Director → ME
  • 29
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 75 - Director → ME
  • 30
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-05
    IIF 74 - Director → ME
  • 31
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-05
    IIF 76 - Director → ME
  • 32
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-10-02
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-12-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 37
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-10-25 ~ 2016-11-23
    IIF 87 - Director → ME
  • 38
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 90 - Director → ME
  • 39
    icon of address 33 Fleetwood Avenue Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 103 - Director → ME
  • 41
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 104 - Director → ME
  • 42
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    4 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 68 - Director → ME
  • 43
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2017-07-11
    IIF 102 - Director → ME
  • 44
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 69 - Director → ME
  • 45
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-01-06 ~ 2017-02-16
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2017-02-16
    IIF 48 - Ownership of shares – 75% or more OE
  • 46
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    766 GBP2018-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-03-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-03-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 47
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2019-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-03-22
    IIF 84 - Director → ME
  • 48
    icon of address Ground Floor Office, 108 Fore Street, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 110 - Director → ME
  • 49
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 111 - Director → ME
  • 50
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 66 - Director → ME
  • 51
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80 GBP2019-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 109 - Director → ME
  • 52
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    155 GBP2018-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-04-11
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-04-11
    IIF 26 - Ownership of shares – 75% or more OE
  • 53
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 52 - Ownership of shares – 75% or more OE
  • 54
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 49 - Ownership of shares – 75% or more OE
  • 55
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 31 - Ownership of shares – 75% or more OE
  • 56
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 51 - Ownership of shares – 75% or more OE

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.