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

Anna Estocakova

    Related profiles found in government register
  • Anna Estocakova
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

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

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

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

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

      IIF 5 IIF 6 IIF 7
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 8
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 9 IIF 10 IIF 11
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 21
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 22 IIF 23
    • icon of address 80a, High Street North, London, E6 2HT, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 34
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 35
    • icon of address 33, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 36
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 37 IIF 38 IIF 39
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, United Kingdom

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

      IIF 41
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

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

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

      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 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 3LD

      IIF 51
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 52 IIF 53
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 54
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 55
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 56
  • Anna Estocakova
    Slovak born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 57
  • Estocakova, Anna
    British administrator born in May 1995

    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 58
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 59
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 60 IIF 61
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 62
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

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

      IIF 67
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

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

      IIF 69
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 70
    • icon of address 80a, High Street North, London, E6 2HT, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 81
    • icon of address 33, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 82
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 83 IIF 84
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, United Kingdom

      IIF 85 IIF 86
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 87
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 88
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 89 IIF 90 IIF 91
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 92
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 93
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 94 IIF 95 IIF 96
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 3LD

      IIF 99
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 100 IIF 101
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 102
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 103
  • Estocakova, Anna
    British consultant born in May 1995

    Resident in United Kingdom

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

      IIF 104
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 105
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, OL9 9SD

      IIF 106
    • icon of address 80 A, High Street North, London, E6 2HT, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address 80, High Street North, London, E6 2HT, United Kingdom

      IIF 110
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 111
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 112
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 113
  • Estocakova, Anna
    Slovak consultant born in May 1995

    Resident in United Kingdom

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

      IIF 114
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    161 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    213 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 80a High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 80a High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 80a High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 80a High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 80a High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 80a High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 80a High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 80a High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 80a High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -514 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 80a High Street North, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-19 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 47
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-13 ~ 2017-06-08
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-04-13 ~ 2017-06-08
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2018-03-29
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-03-29
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2018-03-29
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-03-29
    IIF 7 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2018-03-29
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-03-29
    IIF 50 - 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)
    -103 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2018-03-29
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2018-03-29
    IIF 38 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-21 ~ 2017-06-09
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-04-21 ~ 2017-06-09
    IIF 18 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-10 ~ 2017-06-08
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-04-10 ~ 2017-06-08
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 53 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 59 - Director → ME
  • 10
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    161 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 87 - Director → ME
  • 11
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 54 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 67 - Director → ME
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    47 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 68 - Director → ME
  • 14
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2019-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-09-20
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-09-20
    IIF 43 - Ownership of shares – 75% or more OE
  • 15
    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 103 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 56 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2021-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-09-24
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-09-24
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-02
    IIF 92 - Director → ME
  • 18
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    213 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-17
    IIF 99 - Director → ME
  • 19
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 101 - Director → ME
  • 20
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2016-11-02 ~ 2017-01-03
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2017-01-03
    IIF 35 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-18
    IIF 93 - Director → ME
  • 22
    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 2017-08-16 ~ 2017-09-15
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 19 - Ownership of shares – 75% or more OE
  • 23
    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 2017-08-16 ~ 2017-09-15
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 16 - Ownership of shares – 75% or more OE
  • 24
    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 2017-08-16 ~ 2017-09-15
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -846 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 40 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -514 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 69 - Director → ME
  • 28
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -64 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-10
    IIF 86 - Director → ME
  • 29
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 41 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    68 GBP2020-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-08
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-08
    IIF 45 - Ownership of shares – 75% or more OE
  • 31
    icon of address 33 St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-08
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    875 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-08
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-08
    IIF 5 - Ownership of shares – 75% or more OE
  • 33
    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 2017-04-04 ~ 2017-06-07
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-06-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 34
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2017-04-05
    Officer
    icon of calendar 2016-12-19 ~ 2017-01-19
    IIF 104 - Director → ME
  • 35
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    119 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-09
    IIF 66 - Director → ME
  • 36
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-03
    IIF 65 - Director → ME
  • 37
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 63 - Director → ME
  • 38
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 64 - Director → ME
  • 39
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-11 ~ 2017-02-14
    IIF 114 - Director → ME
  • 40
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 6 - Ownership of shares – 75% or more OE
  • 41
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-19
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-19
    IIF 48 - Ownership of shares – 75% or more OE
  • 42
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 47 - Ownership of shares – 75% or more OE
  • 43
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 49 - Ownership of shares – 75% or more OE
  • 44
    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 2017-11-20 ~ 2018-03-05
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-05
    IIF 2 - Ownership of shares – 75% or more OE
  • 45
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 46
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -530 GBP2019-04-05
    Officer
    icon of calendar 2017-11-17 ~ 2018-02-19
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-02-19
    IIF 8 - 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)
    -90 GBP2019-04-05
    Officer
    icon of calendar 2017-11-17 ~ 2018-02-19
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-02-19
    IIF 46 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.