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

Bird, Howard

    Related profiles found in government register
  • Bird, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntley House, Preston New Rd, Samlesbury, Lancashire, PR5 0UP, England

      IIF 1 IIF 2
  • Bird, Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntley House, Preston New Road, Samlesbury, Preston, PR5 0UP, England

      IIF 3
  • Bird, Howard
    British formation agent born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntley House, Preston New Rd, Samlesbury, PR5 0UP, England

      IIF 4
  • Bird, Howard
    British recruitment consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Princess Way, Swansea, SA1 3LW, Wales

      IIF 5
  • Bird, Howard James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 9
  • Robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 10
  • Robinson, Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, United Kingdom

      IIF 11
  • Bird-robinson, Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 12 IIF 13 IIF 14
  • Bird-robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 15
  • Bird-robinson, Howard
    British haulier born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 16
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, England

      IIF 17
  • Robinson, James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, BB3 3EH, England

      IIF 18
  • Robinson, James
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 19
  • Robinson, James
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 20
    • icon of address Suite 1, 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 21
    • icon of address 1, Avondale Rise, Wilmslow, Cheshire, SK9 2NB, Uk

      IIF 22
  • Robinson, James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, First Floor Hornby House, King Street, Blackburn, BB2 2DH, England

      IIF 23
    • icon of address Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 24
  • Robinson, James Howard
    British business consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Darwen Enterprise Centre, Darwen, Lancashire, BB3 3EH, United Kingdom

      IIF 25
    • icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 26
  • Robinson, James Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, United Kingdom

      IIF 27
  • Robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 28
  • Howard Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 29
    • icon of address Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 30
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 31
    • icon of address Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 32
    • icon of address Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 33
    • icon of address Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 34
    • icon of address Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 35
    • icon of address Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 36
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 37
    • icon of address Unit 27, Railway Road Ind Est, Railway Road, Darwen, BB3 3EH, England

      IIF 38
    • icon of address Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 39
    • icon of address Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 40
    • icon of address Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 41
    • icon of address 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 42
    • icon of address Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 43
    • icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 44 IIF 45
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 46
  • Mr Howard Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, United Kingdom

      IIF 47
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 48
  • Bird-robinson, Howard James
    British administrator born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hamiltons Meriden House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 49
  • Bird-robinson, Howard James
    British business consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Parkes Way, Blackburn, Lancashire, BB2 4FH, United Kingdom

      IIF 50
    • icon of address 8, St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, BT22 1GS, United Kingdom

      IIF 51
  • Bird-robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 52
  • Bird-robinson, Howard James
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 53
  • Bird-robinson, Howard James
    British contracts manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 54
  • Bird-robinson, Howard James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 55 IIF 56
  • Bird-robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 57
  • Robinson, Howard
    British business person born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 58
  • Robinson, James Howard Bird
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19-20, Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 59
    • icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 60
  • Robinson, James Howard Bird
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Railway Road Ind Estate, Darwen, Lancashire, BB3 3EH, England

      IIF 61
    • icon of address 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 62
  • Robinson, James Howard Bird
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Railway Road Industrial Estate, Darwen, Lancashire, BB3 3EH, England

      IIF 63
  • Robinson, James Howard Bird
    British sales director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Charterhouse Commercial Ltd, Beaminster Rd, Solihull, West Midlands, B91 1NA, United Kingdom

      IIF 64
  • Robinson, James Peter
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, James Peter
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Springfield Chase, Long Stratton, Norfolk, NR15 2WQ, United Kingdom

      IIF 73
    • icon of address 19, Springfield Close, Long Stratton, Norwich, Norfolk, NR15 2WQ, United Kingdom

      IIF 74
  • Robinson, James Peter
    British marketing manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 75
  • Robinson, James Peter
    British sales and marketing director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 76
  • Robinson, James Peter
    British wine merchant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 77
  • Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 78
    • icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 79 IIF 80
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 81
  • Mr James Peter Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Springfield Chase, Long Stratton, Norwich, NR15 2WQ, England

      IIF 82
  • Robinson, Howard James
    British business consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 83
    • icon of address Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 84
  • Robinson, Howard James
    British business executive born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 85
    • icon of address Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 86
  • Robinson, Howard James
    British business person born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 87
    • icon of address 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 88
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 89 IIF 90 IIF 91
    • icon of address Brook Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 92
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 93 IIF 94 IIF 95
    • icon of address Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 96
    • icon of address Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 97
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 98
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 99
    • icon of address Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 100
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 101
    • icon of address Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 102
    • icon of address Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 103
    • icon of address Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 104
    • icon of address Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 105
    • icon of address Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 106
    • icon of address Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 107
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 108
    • icon of address Unit 29, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 109
    • icon of address Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 110
    • icon of address Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 111
    • icon of address Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 112
    • icon of address 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 113
    • icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 114 IIF 115
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 116
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 117
  • Robinson, Howard James
    British buyer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 118
  • Robinson, Howard James
    British chef born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 119
  • Robinson, Howard James
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 120
    • icon of address 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 121
    • icon of address The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 122
    • icon of address Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 123
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 124
  • Robinson, Howard James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 125
    • icon of address Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 126
    • icon of address Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 127
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 128
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 129
    • icon of address Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 130
  • Robinson, Howard James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 131
    • icon of address Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 132
  • Robinson, Howard James
    British employment law consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 133
  • Robinson, Howard James
    British haulage contractor born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 134
  • Robinson, Howard James
    British haulier born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 135
  • Robinson, Howard James
    British legal consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 136
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 137
  • Robinson, Howard James
    British salesman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 138
  • Robinson, James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greenfields, Blackburn, Lancashire, BB2 4UN, United Kingdom

      IIF 139
    • icon of address The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 140
    • icon of address 87, - 89 Duckworth Street, Darwen, Lancashire, BB3 1AT, England

      IIF 141
  • Robinson, James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greenfield, Blackburn, BB2 4UN, Uk

      IIF 142
    • icon of address 1, Greenfields, Blackburn, BB2 4UN, United Kingdom

      IIF 143 IIF 144
    • icon of address 87-89, Duckworth Street, Darwen, Lancashire, BB3 1AT

      IIF 145
    • icon of address Roadway Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, United Kingdom

      IIF 146
  • Robinson, James
    British haulier born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 147
    • icon of address The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 148
    • icon of address Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 149
    • icon of address 1, Tat Bank Road, Oldbury, West Midlands, B69 4PL, England

      IIF 150
    • icon of address Aldridge Depot, Brickyard Road, Walsall, West Midlands, WS9 8SR, Uk

      IIF 151
  • Robinson, James
    British logistics manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greenfields, Blackburn, BB2 4UN, England

      IIF 152
  • Robinson, James
    British none born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roadway Yard, Brickyard Road, Aldridge, West Midlands, WS9 8SR, Uk

      IIF 153
  • Robinson, James
    British turf accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Railway Road, Darwen, Lancashire, BB3 2RG, Uk

      IIF 154
  • Mr Howard Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 155
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 156
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 157
    • icon of address 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 158
    • icon of address 27, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 159
    • icon of address 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 160
    • icon of address 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 161
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 162 IIF 163 IIF 164
    • icon of address Brook Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 167
    • icon of address Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 168
    • icon of address Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 169
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 170 IIF 171
    • icon of address The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 172
    • icon of address Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 173
    • icon of address Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 174
    • icon of address Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 175
    • icon of address Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 176
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 177
    • icon of address Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 178
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 179
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 180
  • Bird, Howard

    Registered addresses and corresponding companies
    • icon of address Huntley House, Preston New Rd, Samlesbury, Lancashire, PR5 0UP, England

      IIF 181
  • Robinson, James Peter
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 182
  • Robinson, James Peter
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Bromedale Avenue, Mulbarton, Norwich, NR14 8GG, England

      IIF 183
  • Bird, James Howard

    Registered addresses and corresponding companies
    • icon of address C/o Hamiltons Accountants, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 184
  • Robinson, Howard James
    born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 185
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 186
  • Robinson, James
    British consultant

    Registered addresses and corresponding companies
    • icon of address 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 187
  • Robinson, Howard James

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 188
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 189
    • icon of address Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 190
    • icon of address Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 191
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 192
    • icon of address Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 193
    • icon of address Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 194
    • icon of address 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 195
    • icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 196 IIF 197
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 198
  • Robinson, James Peter
    British

    Registered addresses and corresponding companies
    • icon of address 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 199
  • Bird-robinson, Howard

    Registered addresses and corresponding companies
    • icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 200 IIF 201 IIF 202
    • icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 203
  • Bird-robinson, Howard James

    Registered addresses and corresponding companies
    • icon of address 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, England

      IIF 204
    • icon of address 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 205
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 206
  • Mr James Peter Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Bromedale Avenue, Mulbarton, Norwich, NR14 8GG, England

      IIF 207
    • icon of address 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 208
  • Robinson, Howard

    Registered addresses and corresponding companies
    • icon of address Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 209
    • icon of address Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 210
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 211
    • icon of address 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 212
    • icon of address 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 213
    • icon of address Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 214
    • icon of address Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 215
    • icon of address Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 216
    • icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 217
    • icon of address Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 218
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 219 IIF 220 IIF 221
  • Robinson, James Peter
    English company director born in February 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 222
  • Robinson, James

    Registered addresses and corresponding companies
    • icon of address Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 223
    • icon of address Hornby House, 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 224
    • icon of address Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 225
    • icon of address 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 226
    • icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 227
    • icon of address Roadway Ih Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, England

      IIF 228
child relation
Offspring entities and appointments
Active 40
  • 1
    icon of address 18 Bridewell Alley, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 75 - Director → ME
    icon of calendar 2007-01-04 ~ dissolved
    IIF 199 - Secretary → ME
  • 2
    ZF GLOBAL TRADE LIMITED - 2013-01-03
    icon of address 1 Greenfields, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 152 - Director → ME
  • 3
    icon of address 6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 72 - Director → ME
  • 4
    icon of address 6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 71 - Director → ME
  • 5
    icon of address 6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 70 - Director → ME
  • 6
    NORTHERM RE-CHILL LTD - 2025-07-11
    CATERTRADE LIMITED - 2025-04-28
    GILBERT'S EQUESTRIAN & COUNTRY LTD - 2025-04-14
    BROOK MILL BAKERY LTD - 2025-05-09
    icon of address Brook Mill Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 167 - Ownership of shares – 75% or moreOE
  • 7
    JAMES ALLAN RACING (KNOTT END) LIMITED - 2011-08-31
    icon of address 3 Barton Square, Knott End-on-sea, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 154 - Director → ME
  • 8
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 77 - Director → ME
  • 9
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 67 - Director → ME
  • 10
    CHRISTIES TIMBER MERCHANTS LTD - 2025-03-24
    icon of address Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,122 GBP2023-08-30
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 168 - Ownership of shares – 75% or moreOE
  • 11
    icon of address C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 8 - Director → ME
  • 12
    icon of address C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 28 - Director → ME
  • 13
    icon of address 79 79 Bromedale Avenue, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 208 - Right to appoint or remove directorsOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
    IIF 208 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 51 The Green, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 73 - Director → ME
  • 15
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    icon of address 16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-05 ~ dissolved
    IIF 62 - Director → ME
    icon of calendar 2015-07-05 ~ dissolved
    IIF 205 - Secretary → ME
  • 16
    icon of address Happy Daze Bakery, Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 34 - Ownership of voting rights - 75% or moreOE
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Happy Daze, 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 185 - LLP Designated Member → ME
  • 19
    icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 115 - Director → ME
    icon of calendar 2020-03-13 ~ dissolved
    IIF 196 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 132 St Mildreds Road Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 74 - Director → ME
  • 21
    icon of address 19 Springfield Chase, Long Stratton, Norwich, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-01-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 82 - Has significant influence or control as a member of a firmOE
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4 Parkes Way, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 50 - Director → ME
  • 23
    icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 14 - Director → ME
    icon of calendar 2018-09-21 ~ dissolved
    IIF 201 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2018-09-21 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 79 Bromedale Avenue, Mulbarton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 183 - Director → ME
  • 26
    PHAT PIES LTD - 2025-01-20
    icon of address Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,179 GBP2024-08-31
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 169 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 20 Darwen Enterprise Centre, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 25 - Director → ME
    icon of calendar 2015-03-16 ~ dissolved
    IIF 226 - Secretary → ME
  • 28
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    CATERBAKE SERVICES LIMITED - 2023-10-05
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-21 ~ dissolved
    IIF 93 - Director → ME
  • 29
    DARWEN AUCTIONS LIMITED - 2023-10-05
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 171 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 19-20 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 59 - Director → ME
  • 31
    KENTRED LIMITED - 2025-02-11
    THE CROOKED HOUSE BAKERY LTD - 2025-01-02
    AUCTION TRANSPORT SOLUTIONS LTD - 2025-03-10
    KENTRED UK LIMITED - 2024-11-25
    icon of address Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,758 GBP2023-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 131 - Director → ME
    icon of calendar 2019-06-17 ~ dissolved
    IIF 217 - Secretary → ME
  • 33
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 146 - Director → ME
  • 34
    icon of address Lite Bites, 31 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 12 - Director → ME
    icon of calendar 2018-08-14 ~ dissolved
    IIF 200 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 114 - Director → ME
    icon of calendar 2020-03-05 ~ dissolved
    IIF 197 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
  • 37
    REAL LANCS PIE CO TRADING LTD - 2022-12-19
    icon of address Unit 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 107 - Director → ME
    icon of calendar 2022-11-15 ~ dissolved
    IIF 191 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or moreOE
    IIF 36 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 95 - Director → ME
  • 40
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    icon of address 6b Upper Water Street, Newry, County Down, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -60,745 GBP2022-11-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 129 - Director → ME
Ceased 68
  • 1
    RAPID RECRUITMENT SERVICES LTD - 2013-08-21
    icon of address 1 Princess Way, Swansea, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-29 ~ 2013-07-29
    IIF 5 - Director → ME
  • 2
    icon of address 6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2014-10-08
    IIF 65 - Director → ME
  • 3
    icon of address 6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2014-12-31
    IIF 76 - Director → ME
  • 4
    icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-04 ~ 2015-07-20
    IIF 60 - Director → ME
  • 5
    REFURBAFONE LTD - 2018-09-10
    MITIGATE LIMITED - 2018-08-28
    TECMOB LTD - 2018-05-02
    MITIGATE LTD - 2018-04-28
    icon of address 5 Philip Street, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,574 GBP2019-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-06-15
    IIF 128 - Director → ME
    icon of calendar 2017-08-10 ~ 2019-06-15
    IIF 210 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2019-01-05
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ 2015-08-10
    IIF 18 - Director → ME
  • 7
    ANGELS FOOD GROUP LTD - 2016-01-13
    ANGELS BAKERY LTD - 2015-04-02
    DIRECT WHOLESALE SUPPLIES LIMITED - 2014-07-30
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2015-11-25
    IIF 57 - Director → ME
  • 8
    icon of address 105 Greenway Street, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2012-10-16
    IIF 139 - Director → ME
  • 9
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,102 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ 2024-12-01
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-12-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 10
    icon of address 1 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-15
    IIF 150 - Director → ME
  • 11
    UNIT32BB3 LTD - 2022-10-26
    BLUE STAR (NW) LIMITED - 2022-01-19
    BLUE STAR BAKERY GROUP LIMITED - 2021-06-07
    icon of address 31 Duckworth Street, Darwen, England
    Dissolved Corporate
    Equity (Company account)
    72,508 GBP2021-05-31
    Officer
    icon of calendar 2021-02-19 ~ 2022-02-10
    IIF 110 - Director → ME
    icon of calendar 2022-10-14 ~ 2022-12-20
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2022-02-10
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2022-10-10 ~ 2022-12-20
    IIF 161 - Ownership of shares – 75% or more OE
  • 12
    REAL LANCASHIRE PIES & PASTIES LTD - 2021-01-06
    WHITEGATE ASSETS LIMITED - 2020-11-19
    LANCASHIRE PIES & PASTIES LTD - 2020-10-26
    DIRTY TEES LTD - 2020-06-25
    icon of address Station House, Midland Drive, Sutton Coldfiled, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,314 GBP2020-08-31
    Officer
    icon of calendar 2021-06-30 ~ 2021-07-10
    IIF 130 - Director → ME
    icon of calendar 2019-08-12 ~ 2021-06-30
    IIF 132 - Director → ME
    icon of calendar 2019-08-12 ~ 2021-02-22
    IIF 218 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2021-02-22
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    MITIGATE LIMITED - 2020-03-02
    DARWEN BAKERY LIMITED - 2020-12-31
    BLUE STAR DISTRIBUTION LTD - 2020-12-21
    icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,421 GBP2020-09-30
    Officer
    icon of calendar 2018-09-21 ~ 2021-07-26
    IIF 137 - Director → ME
    icon of calendar 2018-09-21 ~ 2020-12-01
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2020-06-30
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    CHRISTOPHER FEATHERS LIMITED - 2021-12-22
    HJ ROBINSON LIMITED - 2022-05-26
    VALLEY BAKERY GROUP LTD - 2022-04-05
    BLUE STAR FOODS (NW) LTD - 2022-02-11
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,344 GBP2021-03-31
    Officer
    icon of calendar 2021-10-13 ~ 2022-12-22
    IIF 120 - Director → ME
    icon of calendar 2022-12-22 ~ 2023-02-09
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2022-12-22
    IIF 158 - Ownership of shares – 75% or more OE
  • 15
    icon of address Kings Court 17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-06-26 ~ 2016-08-28
    IIF 17 - Director → ME
    icon of calendar 2016-09-01 ~ 2017-06-19
    IIF 53 - Director → ME
    icon of calendar 2016-06-26 ~ 2016-08-28
    IIF 204 - Secretary → ME
  • 16
    CHILL BAKE LTD - 2025-01-20
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate
    Officer
    icon of calendar 2025-01-02 ~ 2025-03-16
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ 2025-03-10
    IIF 156 - Ownership of shares – 75% or more OE
  • 17
    BREADROLL BAKERY (NW) LIMITED - 2020-06-03
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,724 GBP2019-03-31
    Officer
    icon of calendar 2020-05-23 ~ 2020-06-01
    IIF 121 - Director → ME
    icon of calendar 2020-06-07 ~ 2020-09-01
    IIF 84 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-01
    IIF 212 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-01
    IIF 160 - Ownership of shares – 75% or more OE
  • 18
    CI5 LTD - 2014-02-14
    DISCOUNT HOMEWARES LTD - 2013-11-29
    FREIGHT CARRIER LTD - 2013-09-06
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2014-01-21
    IIF 3 - Director → ME
  • 19
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2014-02-02
    IIF 1 - Director → ME
    icon of calendar 2014-01-27 ~ 2014-02-02
    IIF 181 - Secretary → ME
  • 20
    TAFT ONLINE MARKETING GROUP LTD - 2024-05-22
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,764 GBP2024-04-30
    Officer
    icon of calendar 2024-05-09 ~ 2025-05-20
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 2025-05-20
    IIF 170 - Ownership of shares – 75% or more OE
    IIF 170 - Ownership of voting rights - 75% or more OE
    IIF 170 - Right to appoint or remove directors OE
  • 21
    icon of address Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,904 GBP2016-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2017-07-24
    IIF 55 - Director → ME
    icon of calendar 2017-06-13 ~ 2017-08-31
    IIF 206 - Secretary → ME
  • 22
    COVER-U (MY MORTGAGE) LTD - 2013-10-29
    icon of address Opus Corporate Advisors, 17 Red Lion Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2014-09-09
    IIF 222 - Director → ME
  • 23
    CONCEPT SECURITY & INVESTIGATIONS LTD - 2012-10-03
    LAYMARKETS LTD - 2012-09-24
    icon of address Suite 2 First Floor Hornby House, King Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2013-02-14
    IIF 23 - Director → ME
  • 24
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-21 ~ 2023-03-06
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-03-05
    IIF 163 - Right to appoint or remove directors OE
    IIF 163 - Ownership of voting rights - 75% or more OE
    IIF 163 - Ownership of shares – 75% or more OE
  • 25
    1 CAR LIMITED - 2010-11-05
    THE PUB (DARWEN) LIMITED - 2009-06-10
    icon of address 1b Riverside Industrial Estate, Branch Road, Lower Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2010-02-10
    IIF 20 - Director → ME
    icon of calendar 2009-06-01 ~ 2010-02-10
    IIF 187 - Secretary → ME
  • 26
    icon of address 6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-10 ~ 2014-08-01
    IIF 66 - Director → ME
  • 27
    ISFR LTD - 2011-03-02
    DRIVER CALL LTD - 2010-11-29
    ISF RESOURCES LTD - 2010-11-29
    INTERNET SHOP FRONTS LTD - 2010-11-02
    CLICK THAT MOTOR GROUP LIMITED - 2010-10-27
    MHCO LIMITED - 2009-10-22
    icon of address Beaminister House, Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-10-24 ~ 2011-01-28
    IIF 143 - Director → ME
    icon of calendar 2011-03-02 ~ 2011-03-09
    IIF 149 - Director → ME
    icon of calendar 2011-03-02 ~ 2011-03-09
    IIF 225 - Secretary → ME
    icon of calendar 2010-10-24 ~ 2011-01-28
    IIF 228 - Secretary → ME
  • 28
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    icon of address 16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ 2015-06-30
    IIF 52 - Director → ME
    icon of calendar 2014-10-20 ~ 2015-06-30
    IIF 203 - Secretary → ME
  • 29
    icon of address 48 Hopefold Avenue, Atherton, Greater Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-04 ~ 2010-10-06
    IIF 21 - Director → ME
  • 30
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2014-02-02
    IIF 2 - Director → ME
  • 31
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2014-02-02
    IIF 4 - Director → ME
  • 32
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-03-18
    IIF 9 - Director → ME
  • 33
    icon of address C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2014-03-18
    IIF 7 - Director → ME
  • 34
    ROBINSONS BAKERY LTD - 2023-01-23
    LEGAL ADMINISTRATION SERVICES LTD - 2021-09-23
    BLUE STAR ASSET MANAGEMENT LTD - 2022-01-24
    VALLEY BAKERY LTD - 2022-12-07
    icon of address Darwen Auctions, Taylor Street, Darwen, Lancashire, England
    Active Corporate
    Equity (Company account)
    12,369 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2023-08-31
    IIF 102 - Director → ME
    icon of calendar 2020-03-05 ~ 2023-08-31
    IIF 190 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2023-08-31
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 35
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-03-18
    IIF 6 - Director → ME
  • 36
    icon of address 16 Railway Road Ind Estate, Darwen, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-19 ~ 2016-07-01
    IIF 61 - Director → ME
  • 37
    LANCASHIRE FOODS LIMITED - 2020-10-01
    REFURBAFONE LIMITED - 2020-05-29
    icon of address Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,044 GBP2019-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2020-09-01
    IIF 100 - Director → ME
    icon of calendar 2020-07-28 ~ 2020-09-01
    IIF 209 - Secretary → ME
    icon of calendar 2018-09-18 ~ 2020-07-06
    IIF 214 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-07-06
    IIF 155 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-18 ~ 2019-03-01
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 38
    icon of address 22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-16 ~ 2015-07-31
    IIF 27 - Director → ME
  • 39
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-13 ~ 2017-06-13
    IIF 56 - Director → ME
  • 40
    DARWEN BAKERY LIMITED - 2022-12-30
    WHINCOMBE BUSINESS SOLUTIONS LTD - 2019-07-09
    MERCANTILE COMMERCIAL SERVICES LTD - 2020-12-22
    JUBILEE BAKERY LTD - 2020-12-30
    DARWEN FOOD HOLDING CO LTD - 2023-01-23
    MULTIBAKE GROUP LIMITED - 2022-02-16
    TOWER BAKERY (DARWEN) LTD - 2020-12-31
    MERCANTILE COMMERCIAL SERVICES LTD - 2021-01-18
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    21,247 GBP2022-01-31
    Officer
    icon of calendar 2020-11-30 ~ 2021-07-06
    IIF 85 - Director → ME
    icon of calendar 2019-01-18 ~ 2020-06-02
    IIF 10 - Director → ME
    icon of calendar 2022-12-20 ~ 2023-08-31
    IIF 125 - Director → ME
    icon of calendar 2021-09-24 ~ 2022-12-20
    IIF 87 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-07-02
    IIF 116 - Director → ME
    icon of calendar 2020-07-29 ~ 2020-10-20
    IIF 124 - Director → ME
    icon of calendar 2020-06-02 ~ 2021-07-05
    IIF 213 - Secretary → ME
    icon of calendar 2022-02-28 ~ 2022-12-20
    IIF 211 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2020-06-02
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 177 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-04 ~ 2022-12-20
    IIF 157 - Ownership of shares – 75% or more OE
  • 41
    ROMART METALTEC LTD - 2010-06-30
    icon of address Unit 3 Tudor Industrial Estate, Wharfdale Road Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2011-05-04
    IIF 22 - Director → ME
  • 42
    icon of address 79 Bromedale Avenue, Mulbarton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-11 ~ 2024-09-12
    IIF 207 - Ownership of voting rights - 75% or more OE
    IIF 207 - Right to appoint or remove directors OE
    IIF 207 - Ownership of shares – 75% or more OE
  • 43
    ROADWAY LOGISTICS GROUP LIMITED - 2012-11-22
    NICHOL TRANSPORT LIMITED - 2011-09-26
    icon of address Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2011-02-15
    IIF 145 - Director → ME
    icon of calendar 2011-03-09 ~ 2011-11-10
    IIF 151 - Director → ME
    icon of calendar 2011-11-22 ~ 2012-01-19
    IIF 147 - Director → ME
    icon of calendar 2010-06-29 ~ 2011-11-10
    IIF 24 - Director → ME
    icon of calendar 2012-11-26 ~ 2013-01-04
    IIF 224 - Secretary → ME
  • 44
    icon of address 8 St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ 2017-05-22
    IIF 51 - Director → ME
  • 45
    BREAD ROLL PACKING CO LIMITED - 2020-07-16
    icon of address 23 Parkes Way, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-30
    IIF 99 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-07-01
    IIF 188 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-30
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 46
    YOU'VE BEEN FRAMED LTD - 2022-01-19
    UNIT29BB3 LTD - 2022-11-08
    BLUE STAR FOOD SERVICE LIMITED - 2020-12-24
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    8,567 GBP2022-05-31
    Officer
    icon of calendar 2023-03-23 ~ 2023-08-31
    IIF 119 - Director → ME
    icon of calendar 2021-07-15 ~ 2022-02-10
    IIF 96 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-12-23
    IIF 113 - Director → ME
    icon of calendar 2022-11-01 ~ 2023-03-23
    IIF 86 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-12-23
    IIF 195 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-12-23
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-01 ~ 2023-03-23
    IIF 176 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-15 ~ 2022-02-10
    IIF 173 - Ownership of shares – 75% or more OE
  • 47
    SEAFRESH UK HOLDINGS LTD - 2016-01-14
    HARDLY RELEVANT LTD - 2015-09-02
    TRADESPORT LTD - 2015-08-26
    KEY CUISINES LTD - 2015-08-06
    GFKEY SERVICES LIMITED - 2015-04-20
    icon of address 22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2015-07-31 ~ 2015-12-05
    IIF 15 - Director → ME
    icon of calendar 2015-02-02 ~ 2015-07-31
    IIF 64 - Director → ME
  • 48
    BLUE STAR LOGISTICS LTD LTD - 2021-01-08
    BLUE STAR EMPLOYMENT SERVICES LTD - 2020-03-27
    BLUE STAR LOGISTICS LTD - 2020-03-02
    icon of address 4385, 11399995: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    icon of calendar 2018-06-06 ~ 2019-02-28
    IIF 16 - Director → ME
    icon of calendar 2019-02-28 ~ 2019-08-01
    IIF 134 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-07-01
    IIF 135 - Director → ME
    icon of calendar 2020-02-27 ~ 2020-06-02
    IIF 133 - Director → ME
    icon of calendar 2020-02-27 ~ 2020-06-02
    IIF 221 - Secretary → ME
    icon of calendar 2018-06-06 ~ 2019-08-01
    IIF 219 - Secretary → ME
    icon of calendar 2020-06-02 ~ 2020-07-01
    IIF 220 - Secretary → ME
  • 49
    SWIFT EMPLOYMENT SERVICES LTD - 2012-09-10
    HB HAULAGE LTD - 2012-09-07
    PINEAPPLE TELECOM LTD - 2012-08-17
    icon of address The Courtyard, King Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-08-17 ~ 2013-02-08
    IIF 148 - Director → ME
    icon of calendar 2013-06-01 ~ 2013-06-03
    IIF 140 - Director → ME
    icon of calendar 2010-08-17 ~ 2012-09-17
    IIF 142 - Director → ME
  • 50
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-01-29
    IIF 49 - Director → ME
  • 51
    QUALITY BAKE LTD - 2022-01-19
    UNIT30BB3 LTD - 2022-11-01
    BREAD ROLL BAKERY LIMITED - 2020-12-21
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    7,945 GBP2021-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-08-31
    IIF 90 - Director → ME
    icon of calendar 2020-05-29 ~ 2022-02-10
    IIF 109 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-12-01
    IIF 194 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-11-30
    IIF 175 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-05-29 ~ 2020-07-01
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    icon of calendar 2022-08-31 ~ 2023-02-10
    IIF 164 - Ownership of shares – 75% or more OE
  • 52
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    CATERBAKE SERVICES LIMITED - 2023-10-05
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-08-14
    IIF 165 - Right to appoint or remove directors OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Ownership of shares – 75% or more OE
  • 53
    DARWEN AUCTIONS LIMITED - 2023-10-05
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-21 ~ 2023-08-31
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-08-31
    IIF 162 - Right to appoint or remove directors OE
    IIF 162 - Ownership of voting rights - 75% or more OE
    IIF 162 - Ownership of shares – 75% or more OE
  • 54
    icon of address 4385, 11306723: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    562 GBP2019-04-30
    Officer
    icon of calendar 2020-03-09 ~ 2020-05-20
    IIF 106 - Director → ME
    icon of calendar 2020-03-09 ~ 2020-05-31
    IIF 216 - Secretary → ME
  • 55
    icon of address 7 Taylor Street, Darwen, England
    Dissolved Corporate
    Officer
    icon of calendar 2021-09-24 ~ 2023-03-23
    IIF 101 - Director → ME
    icon of calendar 2023-03-23 ~ 2023-08-31
    IIF 91 - Director → ME
    icon of calendar 2021-09-24 ~ 2023-08-31
    IIF 189 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2023-03-23
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 56
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-10
    IIF 144 - Director → ME
  • 57
    icon of address 20 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-01 ~ 2015-11-25
    IIF 63 - Director → ME
  • 58
    icon of address 6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2014-10-08
    IIF 68 - Director → ME
  • 59
    THE REAL LANCASHIRE BAKERY LTD - 2022-11-03
    icon of address 7 Taylor Street, Darwen, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-02-08 ~ 2023-02-24
    IIF 108 - Director → ME
    icon of calendar 2022-02-08 ~ 2023-02-24
    IIF 192 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2023-02-24
    IIF 37 - Ownership of voting rights - 75% or more OE
    IIF 37 - Ownership of shares – 75% or more OE
  • 60
    ROBINSONS BAKERY LTD - 2022-09-22
    RF1 SECURITIES LIMITED - 2022-05-23
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    14,026 GBP2021-11-30
    Officer
    icon of calendar 2022-03-14 ~ 2023-03-23
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2023-03-23
    IIF 172 - Ownership of shares – 75% or more OE
  • 61
    THE REAL LANCASHIRE PIE COMPANY LTD - 2020-11-27
    DARWEN BAKERY SERVICES LIMITED - 2020-12-21
    THE REAL LANCS PIE COMPANY LTD - 2021-02-16
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    266,342 GBP2020-10-31
    Officer
    icon of calendar 2020-05-23 ~ 2022-02-28
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2020-11-27 ~ 2021-03-22
    IIF 179 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-25 ~ 2020-10-19
    IIF 174 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-23 ~ 2020-07-01
    IIF 159 - Ownership of shares – 75% or more OE
  • 62
    icon of address Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2013-05-01
    IIF 19 - Director → ME
    icon of calendar 2013-05-28 ~ 2013-07-05
    IIF 223 - Secretary → ME
  • 63
    icon of address Beaminister House, Beaminister Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2011-02-15
    IIF 141 - Director → ME
    icon of calendar 2012-05-11 ~ 2012-05-12
    IIF 153 - Director → ME
  • 64
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-21 ~ 2023-08-31
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-08-31
    IIF 166 - Right to appoint or remove directors OE
    IIF 166 - Ownership of voting rights - 75% or more OE
    IIF 166 - Ownership of shares – 75% or more OE
  • 65
    BREADROLL BAKERY DARWEN LTD - 2020-10-26
    THE LANCASHIRE BAKERY LTD - 2022-01-19
    icon of address Unit 31 Railway Road Industrial Estate, Railway Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2022-08-01 ~ 2022-12-22
    IIF 97 - Director → ME
    icon of calendar 2020-06-13 ~ 2022-02-10
    IIF 111 - Director → ME
    icon of calendar 2020-06-13 ~ 2021-02-22
    IIF 193 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2021-02-22
    IIF 39 - Ownership of voting rights - 75% or more OE
    IIF 39 - Ownership of shares – 75% or more OE
  • 66
    AFG OUTSOURCED LTD - 2016-04-20
    OUTSOURCED LIMITED - 2015-12-02
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ 2015-05-01
    IIF 26 - Director → ME
    icon of calendar 2015-03-11 ~ 2015-05-01
    IIF 227 - Secretary → ME
  • 67
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    icon of address 6b Upper Water Street, Newry, County Down, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -60,745 GBP2022-11-30
    Officer
    icon of calendar 2021-02-10 ~ 2021-08-31
    IIF 98 - Director → ME
    icon of calendar 2019-11-14 ~ 2020-10-22
    IIF 117 - Director → ME
    icon of calendar 2019-11-14 ~ 2020-10-22
    IIF 198 - Secretary → ME
    Person with significant control
    icon of calendar 2021-02-10 ~ 2021-06-10
    IIF 180 - Ownership of shares – 75% or more OE
    icon of calendar 2019-11-14 ~ 2020-10-21
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 68
    icon of address Charterhouse Commercial Limited, C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-01-10 ~ 2014-09-02
    IIF 54 - Director → ME
    icon of calendar 2014-01-10 ~ 2014-06-01
    IIF 184 - Secretary → ME

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.