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

Natalie Kilcourse

    Related profiles found in government register
  • Natalie Kilcourse
    British born in August 1991

    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 IIF 3
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 5
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 10
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 11 IIF 12 IIF 13
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 14 IIF 15 IIF 16
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

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

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

      IIF 25 IIF 26
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 27 IIF 28
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 29 IIF 30
    • icon of address 1, Hanbury Road, Liverpool, L4 8TR, United Kingdom

      IIF 31 IIF 32 IIF 33
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 38
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 39 IIF 40 IIF 41
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 43 IIF 44 IIF 45
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 46 IIF 47
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 48 IIF 49 IIF 50
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 52
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

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

      IIF 54 IIF 55
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 59 IIF 60 IIF 61
  • Kilcourse, Natalie
    British born in August 1991

    Resident in United Kingdom

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

      IIF 62 IIF 63
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 64
  • Kilcourse, Natalie
    British british born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Bridge View Office Park, Henry Boot Way, Hull, HU4 7DW

      IIF 65
  • Kilcourse, Natalie
    British complaint handler born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Hanbury Road, Liverpool, L4 8TR, United Kingdom

      IIF 66 IIF 67
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 68
    • icon of address Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 69
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northanpton, Northamptonshire, NN4 7PA

      IIF 70
  • Kilcourse, Natalie
    British consultant born in August 1991

    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 71 IIF 72 IIF 73
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 75
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 76 IIF 77
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 78 IIF 79 IIF 80
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 81 IIF 82 IIF 83
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 84 IIF 85
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 86 IIF 87
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 88 IIF 89
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 90 IIF 91
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 92 IIF 93 IIF 94
    • icon of address Unit 2, Bridge View Office Park, Henry Boot Way, Hull, HU4 7DW

      IIF 96 IIF 97
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 98 IIF 99 IIF 100
    • icon of address 1, Hanbury Road, Liverpool, L4 8TR, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 107 IIF 108 IIF 109
    • icon of address Victory House 400, Pavilion Drive, Norhtampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 111 IIF 112
    • icon of address Victory House, 400, Pavilion Drive, Northampton Business Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 113
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 114
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 115
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 116
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 117
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 118
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 119 IIF 120
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 121 IIF 122
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address 1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Scapnust Ltd, Suite 6, Lakeside House 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 22
    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 5 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2018-03-29
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-03-29
    IIF 11 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    166 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2018-03-29
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-03-29
    IIF 12 - Ownership of shares – 75% or more OE
  • 3
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2018-03-29
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-03-29
    IIF 4 - Ownership of shares – 75% or more OE
  • 4
    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 2017-10-06 ~ 2018-03-29
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-03-29
    IIF 42 - Ownership of shares – 75% or more OE
  • 5
    icon of address 1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-07-18
    IIF 67 - Director → ME
  • 6
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 48 - Ownership of shares – 75% or more OE
  • 7
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 49 - Ownership of shares – 75% or more OE
  • 8
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 51 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    116 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-19
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-19
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1 Hanbury Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-07-18
    IIF 66 - Director → ME
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    368 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 30 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-26
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    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 2017-08-15 ~ 2017-09-15
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 21 - Ownership of shares – 75% or more OE
  • 17
    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 2017-08-15 ~ 2017-09-15
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    253 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 22 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-19
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-19
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -228 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 44 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 45 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2017-02-20
    IIF 68 - Director → ME
  • 25
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 75 - Director → ME
  • 26
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 46 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 47 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 122 - Director → ME
  • 29
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    190 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 121 - Director → ME
  • 30
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 56 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    192 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 90 - Director → ME
  • 33
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2019-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 91 - Director → ME
  • 34
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 25 - Ownership of shares – 75% or more OE
  • 35
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 82 - Director → ME
  • 36
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 81 - Director → ME
  • 37
    icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 118 - Director → ME
  • 38
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-08
    IIF 83 - Director → ME
  • 39
    icon of address Scapnust Ltd, Suite 6, Lakeside House 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-15
    IIF 117 - Director → ME
  • 40
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-06-06
    IIF 76 - Director → ME
  • 41
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    135 GBP2019-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-27
    IIF 77 - Director → ME
  • 42
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2019-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-08-02
    IIF 116 - Director → ME
  • 43
    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 115 - Director → ME
  • 44
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 120 - Director → ME
  • 45
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 119 - Director → ME
  • 46
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 87 - Director → ME
  • 47
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 85 - Director → ME
  • 48
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 84 - Director → ME
  • 49
    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 2018-01-12 ~ 2018-03-29
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 50
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -423 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 2 - Ownership of shares – 75% or more OE
  • 51
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -180 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 39 - 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 GBP2018-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 40 - Ownership of shares – 75% or more OE
  • 53
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 3 - Ownership of shares – 75% or more OE
  • 54
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -428 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 55
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-03-05
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-03-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 56
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -674 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 41 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.