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 Adam Kilpatrick

    Related profiles found in government register
  • Mr Adam Kilpatrick
    British born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 2
    • icon of address 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

      IIF 3
    • icon of address 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 4
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 5
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 6
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 7
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LC

      IIF 8
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 14
    • icon of address 38, Guildford Road, St Annes, Bristol, BS4 4BG, United Kingdom

      IIF 15
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 16
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 17 IIF 18
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 19
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 29
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 30 IIF 31 IIF 32
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 33
    • icon of address Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 34
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 35
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 36 IIF 37
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 38 IIF 39
    • icon of address 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 40 IIF 41
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 42
    • icon of address Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 43 IIF 44
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 45 IIF 46
    • icon of address Office 2 Crown House, Church Row, Pershore, Worcestershire, WR10 1BH

      IIF 47
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 48
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 49
  • Kilpatrick, Adam
    British administrator born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 22 Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 50 IIF 51 IIF 52
    • icon of address 95, Abbotts Walk, Bexleyheath, Kent, DA7 5RN

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

      IIF 54
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LC

      IIF 55
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 56 IIF 57 IIF 58
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 61 IIF 62
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 63 IIF 64 IIF 65
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 67
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 68 IIF 69 IIF 70
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 71
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 72
    • icon of address Second Floor Office, 229-231 Wellingborough Road, Northampton, NN1 4EF

      IIF 73
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 74
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 75 IIF 76
    • icon of address Office 2 Crown House, Church Row, Pershore, Worcestershire, WR10 1BH

      IIF 77
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Reddich, B98 8JY

      IIF 78
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 79 IIF 80
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 81
    • icon of address Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 82 IIF 83
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 84 IIF 85
  • Kilpatrick, Adam
    British business development born in April 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    569 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-11-19 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 38 - 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)
    361 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    109 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-02-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -238 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-04-21
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-04-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 27 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 24 - Ownership of shares – 75% or more OE
  • 5
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    339 GBP2019-04-05
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 23 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    296 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-04-21
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-04-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2018-09-02
    IIF 71 - Director → ME
  • 8
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    18,895 GBP2024-04-05
    Officer
    icon of calendar 2018-08-20 ~ 2018-10-18
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2018-12-21
    IIF 41 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    569 GBP2021-04-05
    Officer
    icon of calendar 2018-08-20 ~ 2018-10-18
    IIF 58 - Director → ME
  • 10
    icon of address 12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    175 GBP2020-04-05
    Officer
    icon of calendar 2018-08-20 ~ 2018-10-15
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2019-01-28
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2021-04-05
    Officer
    icon of calendar 2018-08-20 ~ 2018-10-18
    IIF 82 - Director → ME
  • 12
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    icon of calendar 2018-08-20 ~ 2018-10-05
    IIF 85 - Director → ME
  • 13
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38 GBP2019-04-05
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-21
    IIF 56 - Director → ME
  • 14
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-21
    IIF 57 - Director → ME
  • 15
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2018-11-12 ~ 2018-11-21
    IIF 59 - Director → ME
  • 16
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2020-04-05
    Officer
    icon of calendar 2018-11-19 ~ 2018-11-22
    IIF 50 - Director → ME
  • 17
    icon of address Office 2 Crown House, Church Row, Pershore, Worcestershire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    68 GBP2021-04-05
    Officer
    icon of calendar 2018-11-23 ~ 2018-12-05
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-11-23 ~ 2019-01-21
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2017-04-05
    Officer
    icon of calendar 2016-12-09 ~ 2016-12-29
    IIF 86 - Director → ME
  • 19
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-12-06 ~ 2018-12-16
    IIF 78 - Director → ME
  • 20
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2018-12-17
    IIF 52 - Director → ME
  • 21
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-18 ~ 2018-12-27
    IIF 51 - Director → ME
  • 22
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -67 GBP2021-04-05
    Officer
    icon of calendar 2018-12-28 ~ 2019-01-15
    IIF 79 - Director → ME
  • 23
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    361 GBP2020-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-20
    IIF 67 - Director → ME
  • 24
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Active Corporate (1 parent)
    Equity (Company account)
    27 GBP2024-04-05
    Officer
    icon of calendar 2019-01-14 ~ 2019-01-20
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-01-14 ~ 2019-04-09
    IIF 18 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    176 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-05-04
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-05-04
    IIF 44 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2017-01-27 ~ 2017-03-30
    IIF 97 - Director → ME
  • 27
    icon of address Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    603 GBP2021-04-05
    Officer
    icon of calendar 2019-01-17 ~ 2019-01-22
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-01-17 ~ 2019-03-31
    IIF 21 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-30
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-03-31
    IIF 20 - Ownership of shares – 75% or more OE
  • 29
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-05
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 22 - Ownership of shares – 75% or more OE
  • 30
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 GBP2021-04-05
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-05
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-31
    IIF 45 - Ownership of shares – 75% or more OE
  • 31
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-08
    IIF 61 - Director → ME
  • 32
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2020-04-05
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-15
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-04-16
    IIF 10 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-15 ~ 2019-03-27
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-03-15 ~ 2019-06-03
    IIF 34 - Ownership of shares – 75% or more OE
  • 34
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-21 ~ 2019-04-04
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-03-21 ~ 2019-05-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    31,995 GBP2024-04-05
    Officer
    icon of calendar 2019-03-26 ~ 2019-04-05
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2019-03-26 ~ 2019-04-05
    IIF 19 - Ownership of shares – 75% or more OE
  • 36
    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 2019-04-08 ~ 2019-05-02
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-05-02
    IIF 6 - Ownership of shares – 75% or more OE
  • 37
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-05-12
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-05-12
    IIF 48 - Ownership of shares – 75% or more OE
  • 38
    icon of address 20 Lon Olwen, Kinmel Bay, Rhyl, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ 2019-06-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-06-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2017-06-19
    IIF 87 - Director → ME
  • 40
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    320 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 41
    BUDDYCHARGE LTD - 2020-07-29
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2021-04-05
    Officer
    icon of calendar 2018-11-14 ~ 2018-11-21
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-11-14 ~ 2018-11-21
    IIF 46 - Ownership of shares – 75% or more OE
  • 42
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    109 GBP2021-04-05
    Officer
    icon of calendar 2019-02-13 ~ 2019-03-01
    IIF 73 - Director → ME
  • 43
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-04
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-31
    IIF 32 - Ownership of shares – 75% or more OE
  • 44
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2021-04-05
    Officer
    icon of calendar 2019-02-22 ~ 2019-03-03
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-03-31
    IIF 31 - Ownership of shares – 75% or more OE
  • 45
    icon of address 546 Chorley Old Road Bolton, United Kingdom, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    30,434 GBP2024-04-05
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-05
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-04-16
    IIF 15 - Ownership of shares – 75% or more OE
  • 46
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-04-05
    Officer
    icon of calendar 2019-03-04 ~ 2019-03-08
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-03-04 ~ 2019-06-03
    IIF 8 - Ownership of shares – 75% or more OE
  • 47
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,071 GBP2024-04-05
    Officer
    icon of calendar 2019-03-08 ~ 2019-03-25
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2020-12-31
    IIF 5 - Ownership of shares – 75% or more OE
  • 48
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2017-01-27 ~ 2017-03-31
    IIF 98 - Director → ME
  • 49
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    294 GBP2018-04-05
    Officer
    icon of calendar 2017-01-27 ~ 2017-03-31
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ 2017-03-31
    IIF 29 - 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.