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

Mr Paul Watson

    Related profiles found in government register
  • Mr Paul Watson
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paula Watson
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 52
  • Watson, Paul
    British consultant born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 53 IIF 54 IIF 55
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 58 IIF 59
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 60
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 61
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 62
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 63 IIF 64 IIF 65
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 70 IIF 71 IIF 72
    • icon of address 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 73
    • icon of address 59, Glebe Crescent, Ilkeston, DE7 5PF, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 82 IIF 83 IIF 84
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 86 IIF 87
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 91
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 92 IIF 93
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 94
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 95 IIF 96 IIF 97
    • icon of address Unit 2 Mellons Community Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 99
    • icon of address Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

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

      IIF 101 IIF 102
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 103 IIF 104
  • Watson, Paul
    British works manager born in April 1957

    Registered addresses and corresponding companies
    • icon of address 84 Silkin Way, Newton Aycliffe, County Durham, DL5 4HB

      IIF 105
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    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 2016-12-15 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    612 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    262 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    292 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    873 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
Ceased 48
  • 1
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 58 - Director → ME
  • 2
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 90 - Director → ME
  • 4
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 51 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    MANTHRIVE LIMITED - 1987-03-05
    icon of address Factory Bt 6/9, Shildon Industrial Estate, Shildon, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    630,257 GBP2023-03-31
    Officer
    icon of calendar 1995-05-31 ~ 1998-08-12
    IIF 105 - Director → ME
  • 7
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-12-15 ~ 2017-01-24
    IIF 91 - Director → ME
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-26
    IIF 76 - Director → ME
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-27
    IIF 75 - Director → ME
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ 2017-07-27
    IIF 99 - Director → ME
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ 2017-07-27
    IIF 100 - Director → ME
  • 12
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2018-04-30 ~ 2018-07-13
    IIF 93 - Director → ME
  • 13
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 60 - Director → ME
  • 14
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    612 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 92 - Director → ME
  • 16
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-02
    IIF 102 - Director → ME
  • 17
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-13
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-03-18
    IIF 48 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 59 - Director → ME
  • 19
    icon of address 31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2020-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-22
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 20
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 2 - Ownership of shares – 75% or more OE
  • 21
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 5 - Ownership of shares – 75% or more OE
  • 22
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-08-26
    IIF 3 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -341 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 27
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 1 - Ownership of shares – 75% or more OE
  • 28
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 35 - Ownership of shares – 75% or more OE
  • 29
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 30
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2017-06-23
    IIF 62 - Director → ME
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    262 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-10
    IIF 65 - Director → ME
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    292 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 68 - Director → ME
  • 34
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 67 - Director → ME
  • 35
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-10
    IIF 69 - Director → ME
  • 36
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 53 - Director → ME
  • 37
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 54 - Director → ME
  • 38
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 55 - Director → ME
  • 39
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 56 - Director → ME
  • 40
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2019-01-08
    IIF 94 - Director → ME
  • 41
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    873 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 63 - Director → ME
  • 42
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 64 - Director → ME
  • 43
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 66 - Director → ME
  • 44
    icon of address Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2017-04-05
    Officer
    icon of calendar 2016-09-08 ~ 2016-09-26
    IIF 74 - Director → ME
  • 45
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 46
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 34 - Ownership of shares – 75% or more OE
  • 47
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 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 40 - Ownership of shares – 75% or more OE
  • 48
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    137 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 41 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.