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 Danielle Louise Mccandless

    Related profiles found in government register
  • Ms Danielle Louise Mccandless
    British born in January 1997

    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 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 3 IIF 4
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 5 IIF 6
    • icon of address Suite 2 4, 24 Silver Street, Bury, BL9 0DH

      IIF 7 IIF 8
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 18
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

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

      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 Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 26 IIF 27
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 28
    • icon of address 31, Malpas Road, Newport, NP20 5PB

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

      IIF 30 IIF 31 IIF 32
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 34
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 35
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 36 IIF 37
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 38 IIF 39
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 40 IIF 41 IIF 42
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 43 IIF 44 IIF 45
    • icon of address Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 46
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 47 IIF 48
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 49
  • Mccandless, Danielle Louise
    British administrator born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mccandless, Danielle Louise
    British consultant born in January 1997

    Resident in United Kingdom

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

      IIF 54
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 55
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 56 IIF 57
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 58 IIF 59
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 60 IIF 61 IIF 62
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 64 IIF 65 IIF 66
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 67 IIF 68 IIF 69
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

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

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

      IIF 73
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 74 IIF 75
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, United Kingdom

      IIF 76 IIF 77
    • icon of address 20, Blue Bell Avenue, Manchester, M40 9PR, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 82 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 IIF 86 IIF 87
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 89
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 90
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 91
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 92 IIF 93 IIF 94
    • icon of address Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 95
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 96 IIF 97
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 98
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 12 - 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 2017-02-24 ~ dissolved
    IIF 7 - 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 2017-02-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flexspace, Office 3 Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-09 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    357 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 19 - 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 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 15
    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 9 - Ownership of shares – 75% or moreOE
  • 16
    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
  • 17
    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 13 - Ownership of shares – 75% or moreOE
  • 18
    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 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    281 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 20
    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 35 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2016-11-02 ~ 2017-01-04
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-01-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2017-06-15
    IIF 78 - Director → ME
  • 3
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 6 - 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)
    26 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-05
    IIF 67 - Director → ME
  • 6
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-05
    IIF 68 - Director → ME
  • 7
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (3 parents)
    Equity (Company account)
    34 GBP2018-04-05
    Officer
    icon of calendar 2017-01-09 ~ 2017-01-27
    IIF 84 - Director → ME
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-13
    IIF 81 - Director → ME
  • 9
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 34 - 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)
    17 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 42 - Ownership of shares – 75% or more OE
  • 11
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 40 - Ownership of shares – 75% or more OE
  • 12
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-06-15
    IIF 80 - Director → ME
  • 14
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -27 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 47 - Ownership of shares – 75% or more OE
  • 17
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    38 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 30 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-06-15
    IIF 79 - Director → ME
  • 19
    icon of address Flexspace, Office 3 Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 95 - Director → ME
  • 20
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2018-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-13
    IIF 94 - Director → ME
  • 21
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-05
    IIF 92 - Director → ME
  • 22
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-12
    IIF 93 - Director → ME
  • 23
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    357 GBP2019-04-05
    Officer
    icon of calendar 2018-04-30 ~ 2018-08-01
    IIF 55 - Director → ME
  • 24
    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 83 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 27 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,757 GBP2024-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-10-04
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-10-04
    IIF 26 - Ownership of shares – 75% or more OE
  • 26
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,011 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 39 - Ownership of shares – 75% or more OE
  • 27
    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 90 - Director → ME
  • 28
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -164 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 37 - Ownership of shares – 75% or more OE
  • 30
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-09-24
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-09-24
    IIF 36 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2021-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-09-06
    IIF 49 - Ownership of shares – 75% or more OE
  • 32
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 54 - Director → ME
  • 33
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 18 - 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)
    -19 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 16 - 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)
    -416 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -335 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 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 60 - Director → ME
  • 38
    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 63 - Director → ME
  • 39
    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 61 - Director → ME
  • 40
    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 62 - Director → ME
  • 41
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    281 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 69 - Director → ME
  • 42
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    168 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 20 - Ownership of shares – 75% or more OE
  • 43
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    445 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 21 - Ownership of shares – 75% or more OE
  • 44
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    291 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 22 - Ownership of shares – 75% or more OE
  • 45
    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 ~ 2017-01-17
    IIF 89 - Director → ME
  • 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 2017-11-27 ~ 2018-02-20
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 32 - Ownership of shares – 75% or more OE
  • 47
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    109 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 48 - 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)
    -86 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 49
    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 2017-11-27 ~ 2018-02-20
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 33 - 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.