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

Ms Charlotte Henshaw

    Related profiles found in government register
  • Ms Charlotte Henshaw
    British born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1
    • icon of address 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

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

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

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

      IIF 5
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 15 IIF 16 IIF 17
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

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

      IIF 20 IIF 21 IIF 22
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

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

      IIF 26
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 27
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 32
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 33 IIF 34 IIF 35
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 37
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 38
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 16, Third Avenue, Oldham, OL8 3SD, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 47 IIF 48 IIF 49
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 51 IIF 52
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 53 IIF 54 IIF 55
    • icon of address Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 57 IIF 58
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 59
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 60 IIF 61
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 62 IIF 63
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 64
  • Henshaw, Charlotte
    British born in November 1985

    Resident in United Kingdom

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

      IIF 65
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 66
  • Henshaw, Charlotte
    British british born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Majesty House, Avenue West, Skyline 120, Braintree, Essex, CM77 7AA

      IIF 67
  • Henshaw, Charlotte
    British consultant born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 27
  • 1
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 64 - 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)
    143 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162 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 Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 62 - 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 2018-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    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 47 - Ownership of shares – 75% or moreOE
  • 9
    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 49 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 16 Third Avenue, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 16 Third Avenue, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 16 Third Avenue, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 16 Third Avenue, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 16 Third Avenue, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -142 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    617 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    523 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
Ceased 61
  • 1
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 2
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 28 - Ownership of shares – 75% or more OE
  • 4
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 29 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    77 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 58 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 128 - Director → ME
  • 7
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 59 - 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)
    143 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 89 - Director → ME
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    162 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 93 - Director → ME
  • 11
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    738 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -433 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 13 - 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)
    104 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 126 - Director → ME
  • 16
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2021-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-22
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-26
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    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 2018-06-01 ~ 2018-10-01
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-10-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 18
    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 110 - Director → ME
  • 19
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12,741 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 69 - Director → ME
  • 21
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 116 - Director → ME
  • 22
    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 118 - Director → ME
  • 23
    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 ~ 2017-09-09
    IIF 117 - Director → ME
  • 24
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 119 - Director → ME
  • 25
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20 GBP2019-04-05
    Officer
    icon of calendar 2016-10-20 ~ 2016-12-02
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ 2016-12-02
    IIF 32 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-09-24
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-09-24
    IIF 39 - Ownership of shares – 75% or more OE
  • 27
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -223 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-09-24
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-09-24
    IIF 40 - Ownership of shares – 75% or more OE
  • 28
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-09-24
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-09-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-09-24
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-09-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 30
    icon of address 16 Third Avenue, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2018-08-17
    IIF 115 - Director → ME
  • 31
    icon of address 16 Third Avenue, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 113 - Director → ME
  • 32
    icon of address 16 Third Avenue, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 111 - Director → ME
  • 33
    icon of address 16 Third Avenue, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 114 - Director → ME
  • 34
    icon of address 16 Third Avenue, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ 2018-08-21
    IIF 112 - Director → ME
  • 35
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ 2018-08-21
    IIF 99 - Director → ME
  • 36
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2017-02-20
    IIF 123 - Director → ME
  • 37
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -367 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 38
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -313 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 39
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 40
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 53 - Ownership of shares – 75% or more OE
  • 41
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -142 GBP2019-04-05
    Officer
    icon of calendar 2017-01-25 ~ 2017-03-18
    IIF 122 - Director → ME
  • 42
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    221 GBP2019-04-05
    Officer
    icon of calendar 2017-01-25 ~ 2017-03-31
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-03-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 43
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-01-25 ~ 2017-03-24
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-03-24
    IIF 1 - Ownership of shares – 75% or more OE
  • 44
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ 2017-02-15
    IIF 74 - Director → ME
  • 45
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ 2018-06-18
    IIF 86 - Director → ME
  • 46
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    617 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 90 - Director → ME
  • 47
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 92 - Director → ME
  • 48
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 94 - Director → ME
  • 49
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-19
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-19
    IIF 36 - Ownership of shares – 75% or more OE
  • 50
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 52 - Ownership of shares – 75% or more OE
  • 51
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 51 - 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)
    3 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 6 - Ownership of shares – 75% or more OE
  • 53
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    523 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 91 - Director → ME
  • 54
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -103 GBP2019-04-05
    Officer
    icon of calendar 2017-11-29 ~ 2018-03-06
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-03-06
    IIF 33 - 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)
    -152 GBP2019-04-05
    Officer
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 9 - Ownership of shares – 75% or more OE
  • 56
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2019-04-05
    Officer
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 57
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -343 GBP2019-04-05
    Officer
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 11 - Ownership of shares – 75% or more OE
  • 58
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 59
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -579 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 60
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -492 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 8 - Ownership of shares – 75% or more OE
  • 61
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 34 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.