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 Steven Smith

    Related profiles found in government register
  • Mr Steven Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 1 IIF 2
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3 IIF 4
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 5
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

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

      IIF 7
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 8
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 9 IIF 10
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 11 IIF 12 IIF 13
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

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

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 4 Conbar House, Meadlane, Hertford, SG13 7AP

      IIF 26
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 27 IIF 28 IIF 29
    • icon of address Office 10, Chenevare Mews, Kinver, DY7 6HF

      IIF 30 IIF 31
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 32
    • icon of address Suite 1a Manchester Business Centre, 60 Charles St, Manchester, M1 7DF

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

      IIF 34 IIF 35 IIF 36
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 37 IIF 38 IIF 39
    • icon of address 43, Poplar Avenue, Oldham, OL8 3TZ, England

      IIF 40
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 41
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 42
    • icon of address Suite 7 Station House, Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, United Kingdom

      IIF 43
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 44
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 45 IIF 46 IIF 47
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

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

      IIF 49
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 50
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 51
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 52
  • Mr Steven Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
  • Smith, Steven
    British consultant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 56
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 57 IIF 58 IIF 59
    • icon of address 5, Thorne Street, Farnworth, Bolton, BL4 7LQ, United Kingdom

      IIF 60
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 61
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 62
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 63 IIF 64
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 65 IIF 66 IIF 67
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 68 IIF 69 IIF 70
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

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

      IIF 76
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 77 IIF 78 IIF 79
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 85 IIF 86 IIF 87
    • icon of address Office 10, Chenevare Mews, Kinver, DY7 6HF

      IIF 88 IIF 89 IIF 90
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 91
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 92 IIF 93 IIF 94
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 95 IIF 96
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 97
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 98
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 99 IIF 100 IIF 101
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 102
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 103
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 104
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 105
  • Smith, Steven
    British warehouse op born in March 1984

    Resident in United Kingdom

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

      IIF 106
  • Smith, Steven
    British warehouse work born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a Manchester Business Centre, 60 Charles St, Manchester, M1 7DF

      IIF 107
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 108
  • Smith, Steven
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Birchfield Road, Cheshunt, Waltham Cross, EN8 9PJ, England

      IIF 109
  • Smith, Steven
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Birchfield Road, Cheshunt, Waltham Cross, EN8 9PJ, England

      IIF 110
  • Smith, Steven
    British hgv driver born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Birchfield Road, Cheshunt, Waltham Cross, EN8 9PJ, England

      IIF 111
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Suite 1a Manchester Business Centre, 60 Charles St, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 18 - 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 2018-01-29 ~ dissolved
    IIF 19 - 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 2018-01-29 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Meadlane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 26 - 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 2017-01-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 10 Chenevare Mews, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 10 Chenevare Mews, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    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 8 - Ownership of shares – 75% or moreOE
Ceased 52
  • 1
    icon of address 21 Morrison Court, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-07-09 ~ 2018-10-15
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2018-10-15
    IIF 53 - Right to appoint or remove directors OE
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101 GBP2019-04-05
    Officer
    icon of calendar 2017-10-16 ~ 2018-03-05
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-03-05
    IIF 46 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2019-04-05
    Officer
    icon of calendar 2017-10-16 ~ 2018-03-05
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-03-05
    IIF 9 - Ownership of shares – 75% or more OE
  • 5
    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 2017-10-13 ~ 2018-02-06
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 34 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2017-07-06 ~ 2018-04-05
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2018-04-05
    IIF 55 - Right to appoint or remove directors OE
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Suite 1a Manchester Business Centre, 60 Charles St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ 2016-11-02
    IIF 107 - Director → ME
  • 8
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-09-30 ~ 2019-12-18
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-12-18
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 10
    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 2018-03-06 ~ 2018-04-27
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 13 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    837 GBP2019-04-05
    Officer
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 48 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    196 GBP2019-04-05
    Officer
    icon of calendar 2018-03-06 ~ 2018-05-08
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-08
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    295 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 23 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 39 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 70 - Director → ME
  • 22
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 71 - Director → ME
  • 23
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 60 - Director → ME
  • 24
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 72 - Director → ME
  • 25
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-07-31
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-09-26
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2021-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 96 - Director → ME
  • 27
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107 GBP2021-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 95 - Director → ME
  • 28
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 104 - Director → ME
  • 29
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-09
    IIF 75 - Director → ME
  • 30
    icon of address Unit 4 Conbar House, Meadlane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-11-06
    IIF 76 - Director → ME
  • 31
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2017-08-08
    IIF 108 - Director → ME
  • 32
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2016-12-02 ~ 2017-01-23
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-01-23
    IIF 44 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 85 - Director → ME
  • 34
    icon of address Office 10 Chenevare Mews, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 89 - Director → ME
  • 35
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 86 - Director → ME
  • 36
    icon of address Office 10 Chenevare Mews, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 88 - Director → ME
  • 37
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 87 - Director → ME
  • 38
    icon of address Office 10 Chenevare Mews, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 90 - Director → ME
  • 39
    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 2017-12-22 ~ 2018-03-09
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 36 - Ownership of shares – 75% or more OE
  • 40
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 41
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -274 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 10 - Ownership of shares – 75% or more OE
  • 42
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 58 - Director → ME
  • 43
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-10-03
    IIF 98 - Director → ME
  • 44
    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 105 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 52 - Ownership of shares – 75% or more OE
  • 45
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 32 - Ownership of shares – 75% or more OE
  • 46
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 97 - Director → ME
  • 47
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-17
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2021-04-06
    IIF 49 - Ownership of shares – 75% or more OE
  • 48
    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 62 - Director → ME
  • 49
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -628 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-08
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 50
    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 2017-11-20 ~ 2018-02-19
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 45 - Ownership of shares – 75% or more OE
  • 51
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 52
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 35 - 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.