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

Kelly, Lorraine

    Related profiles found in government register
  • Kelly, Lorraine
    British consultant born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinnetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 2
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 3
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

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

      IIF 5 IIF 6 IIF 7
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TD

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

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 17
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 18 IIF 19 IIF 20
    • icon of address 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

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

      IIF 26
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 27
    • icon of address Victory House, 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 28 IIF 29 IIF 30
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 31
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 32
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 37
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 38
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 39
  • Lorraine Kelly
    British born in November 1961

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinnetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 40
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 41
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 42
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 43
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 48 IIF 49
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 50 IIF 51
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 52 IIF 53 IIF 54
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, Chester Le Street, County Durham, DH3 2TD

      IIF 55
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 56
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 57 IIF 58 IIF 59
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 61 IIF 62 IIF 63
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

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

      IIF 65
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 66
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 67
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 68 IIF 69
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 70
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 71
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 72 IIF 73 IIF 74
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 76
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 77
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 78
child relation
Offspring entities and appointments
Active 10
  • 1
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,210 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 44 - 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)
    84 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    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 41 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177 GBP2019-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-07-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-03-07
    IIF 69 - Ownership of shares – 75% or more OE
  • 2
    QUICKEYPAD LTD - 2020-08-16
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-30
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-30
    IIF 78 - Ownership of shares – 75% or more OE
  • 3
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 35 - Director → ME
  • 4
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 33 - Director → ME
  • 5
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 34 - Director → ME
  • 6
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 36 - Director → ME
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    219 GBP2019-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-05-04
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-05-04
    IIF 68 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    630 GBP2019-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-05-02
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-05-02
    IIF 56 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 63 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    245 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 62 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254 GBP2019-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 17 - Director → ME
  • 12
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    388 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 61 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    479 GBP2018-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-27
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-04-27
    IIF 65 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -295 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 51 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 71 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 54 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-06
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-06
    IIF 48 - 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)
    -36 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 76 - Ownership of shares – 75% or more OE
  • 22
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-03
    IIF 5 - Director → ME
  • 23
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-03
    IIF 7 - Director → ME
  • 24
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,210 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-08
    IIF 6 - Director → ME
  • 25
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-03
    IIF 8 - Director → ME
  • 26
    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 2017-02-14 ~ 2017-03-23
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-03-23
    IIF 49 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-10-02
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-10-02
    IIF 70 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 66 - Ownership of shares – 75% or more OE
  • 29
    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 31 - Director → ME
  • 30
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-02-18
    IIF 77 - Ownership of shares – 75% or more OE
  • 31
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,819 GBP2024-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2021-04-06
    IIF 42 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2019-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 60 - 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 GBP2021-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 58 - Ownership of shares – 75% or more OE
  • 34
    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 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 59 - Ownership of shares – 75% or more OE
  • 35
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 57 - Ownership of shares – 75% or more OE
  • 36
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -168 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-03-06
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-03-06
    IIF 55 - Ownership of shares – 75% or more OE
  • 37
    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 2017-11-27 ~ 2018-02-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 43 - Ownership of shares – 75% or more OE
  • 38
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 67 - Ownership of shares – 75% or more OE
  • 39
    icon of address 75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85 GBP2021-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 40 - 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.