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

Beth Sedgley

    Related profiles found in government register
  • Beth Sedgley
    British born in August 1996

    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 Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 4
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 5
    • icon of address 19, Valley Mill Lane, Bury, BL9 9BX, United Kingdom

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

      IIF 10 IIF 11
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 12 IIF 13
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

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

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

      IIF 18 IIF 19
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 20 IIF 21 IIF 22
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 25
    • icon of address 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 26 IIF 27 IIF 28
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 30 IIF 31 IIF 32
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 35
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 36 IIF 37 IIF 38
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, United Kingdom

      IIF 39
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 40 IIF 41 IIF 42
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 46 IIF 47 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 IIF 51
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 52
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 53 IIF 54
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 55
  • Beth Sedgley
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 56
  • Sedgley, Beth
    British born in August 1996

    Resident in United Kingdom

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

      IIF 57
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 58 IIF 59
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 60
  • Sedgley, Beth
    British 19 born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Valley Mill Lane, Bury, BL9 9BX, United Kingdom

      IIF 61
  • Sedgley, Beth
    British consultant born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sedgley, Beth
    British makeup artist born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sedgley, Beth
    British makeup artist born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 113
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 56 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    209 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    257 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 19 Valley Mill Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19 Valley Mill Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 19 Valley Mill Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 19 Valley Mill Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 39 - Ownership of shares – 75% or more OE
  • 2
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 105 - Director → ME
  • 6
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 7
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 51 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 77 - Director → ME
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-11-06
    IIF 78 - Director → ME
  • 11
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 12
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,445 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-03-05
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-03-05
    IIF 2 - Ownership of shares – 75% or more OE
  • 13
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2020-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-03-05
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-03-05
    IIF 30 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -158 GBP2019-04-05
    Officer
    icon of calendar 2017-04-20 ~ 2017-06-16
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-06-16
    IIF 18 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-06-15
    IIF 108 - Director → ME
  • 17
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2017-06-15
    IIF 107 - Director → ME
  • 18
    icon of address 10728086 Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-18 ~ 2017-06-16
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2017-06-16
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 64 - Director → ME
  • 20
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 63 - Director → ME
  • 21
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 62 - Director → ME
  • 22
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 66 - Director → ME
  • 23
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-08-25
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-08-25
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-25
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-08-25
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 26
    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 2018-05-01 ~ 2018-09-30
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-09-30
    IIF 54 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2019-04-05
    Officer
    icon of calendar 2017-08-31 ~ 2017-08-31
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2017-08-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 28
    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 2018-05-25 ~ 2018-09-29
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 53 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 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 25 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 103 - Director → ME
  • 31
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 32
    icon of address Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-12-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 84 - Director → ME
  • 37
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2016-11-04 ~ 2017-01-20
    IIF 113 - Director → ME
  • 38
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 79 - Director → ME
  • 39
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 81 - Director → ME
  • 40
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    209 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 82 - Director → ME
  • 41
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    257 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 80 - Director → ME
  • 42
    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 2017-12-22 ~ 2018-03-12
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 43 - Ownership of shares – 75% or more OE
  • 43
    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 ~ 2018-03-12
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 33 - Ownership of shares – 75% or more OE
  • 44
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 41 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 44 - Ownership of shares – 75% or more OE
  • 46
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 42 - Ownership of shares – 75% or more OE
  • 47
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -424 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 1 - Ownership of shares – 75% or more OE
  • 48
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    248 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 34 - Ownership of shares – 75% or more OE
  • 49
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 50
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 45 - 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)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 32 - Ownership of shares – 75% or more OE
  • 52
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 10 - Ownership of shares – 75% or more OE
  • 53
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -162 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    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.