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 Daniel Robinson

    Related profiles found in government register
  • Mr Daniel Robinson
    British born in October 1983

    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 1 IIF 2
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

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

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

      IIF 5 IIF 6 IIF 7
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 17
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 18 IIF 19
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 23 IIF 24 IIF 25
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 27
    • icon of address 21, Stortford Drive, Manchester, M23 0FX, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

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

      IIF 34
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 35 IIF 36 IIF 37
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 38 IIF 39 IIF 40
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 42
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 43
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 44 IIF 45 IIF 46
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 48
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 49 IIF 50 IIF 51
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 52 IIF 53
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 54
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 55
  • Robinson, Danie
    British glazier born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Stortford Drive, Manchester, M23 0FX, United Kingdom

      IIF 56
  • Robinson, Daniel
    British consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, Daniel
    British glazier born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 110
  • Robinson, Daniel
    British personal trainer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 3, Barrow Hill Cottages, Ashford, TN23 1NG, England

      IIF 111
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-06-06 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 21 Stortford Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 21 Stortford Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 21 Stortford Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 21 Stortford Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 21 Stortford Drive, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-25 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    308 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 16 - 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 2018-02-01 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 2 St. Mellons Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    PHYSICAL EXCELLENCE LTD - 2017-05-04
    icon of address 78 Haswell Avenue, Hartlepool, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    icon of calendar 2017-05-03 ~ dissolved
    IIF 111 - Director → ME
  • 22
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    205 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    255 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 12 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2019-04-05
    Officer
    icon of calendar 2018-03-08 ~ 2018-05-08
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-05-08
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-07
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-05-07
    IIF 10 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-10-28 ~ 2016-11-23
    IIF 99 - Director → ME
  • 6
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -297 GBP2020-04-05
    Officer
    icon of calendar 2016-12-12 ~ 2016-12-29
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-12-12 ~ 2016-12-29
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 77 - Director → ME
  • 8
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 44 - Ownership of shares – 75% or more OE
  • 9
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-25 ~ 2019-01-09
    IIF 102 - Director → ME
  • 12
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-06
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-06
    IIF 8 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -389 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    155 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 15
    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 2017-10-17 ~ 2018-03-06
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-03-06
    IIF 7 - Ownership of shares – 75% or more OE
  • 16
    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 2017-08-03 ~ 2017-09-19
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-09-19
    IIF 19 - Ownership of shares – 75% or more OE
  • 17
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 105 - Director → ME
  • 18
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    308 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-05
    IIF 103 - Director → ME
  • 19
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-13
    IIF 104 - Director → ME
  • 20
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    157 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15 GBP2021-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 89 - Director → ME
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 100 - Director → ME
  • 24
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 108 - Director → ME
  • 25
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30,451 GBP2024-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -141 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 38 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -395 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 39 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 40 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    875 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 21 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 20 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 22 - Ownership of shares – 75% or more OE
  • 33
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 94 - Director → ME
  • 34
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2018-06-18
    IIF 70 - Director → ME
  • 35
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ 2018-06-18
    IIF 68 - Director → ME
  • 36
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ 2018-06-18
    IIF 71 - Director → ME
  • 37
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ 2018-06-18
    IIF 69 - Director → ME
  • 38
    icon of address Unit 2 St. Mellons Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ 2017-06-09
    IIF 56 - Director → ME
  • 39
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 73 - Director → ME
  • 40
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    205 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 74 - Director → ME
  • 41
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 75 - Director → ME
  • 42
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    255 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 72 - Director → ME
  • 43
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2019-04-05
    Officer
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 52 - Ownership of shares – 75% or more OE
  • 44
    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 2017-11-29 ~ 2018-02-21
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 37 - Ownership of shares – 75% or more OE
  • 45
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161 GBP2019-04-05
    Officer
    icon of calendar 2017-11-29 ~ 2018-03-07
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-03-07
    IIF 1 - 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)
    -105 GBP2019-04-05
    Officer
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 36 - Ownership of shares – 75% or more OE
  • 47
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    245 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-15
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-15
    IIF 53 - Ownership of shares – 75% or more OE
  • 48
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-03-05
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-03-05
    IIF 2 - Ownership of shares – 75% or more OE
  • 49
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -322 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-03-06
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-03-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 50
    icon of address 33a St. Woolos Road, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-15
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-15
    IIF 34 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.