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

Amanda Baxter

    Related profiles found in government register
  • Amanda Baxter
    British born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 5
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 6
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 11
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 12
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 13 IIF 14
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

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

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 22
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 23 IIF 24 IIF 25
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 29
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 34
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 35
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 36
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 37
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 38 IIF 39
    • icon of address Office 2, Crown House, Church Row, Pershore, WR1B 1BH

      IIF 40
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 41 IIF 42
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 43 IIF 44 IIF 45
  • Baxter, Amanda
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 46
    • icon of address Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 47
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 48 IIF 49 IIF 50
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 52
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 53 IIF 54
    • icon of address Ground Floor, Office 108, Fore Street, Hertford, SG14 1AB

      IIF 55 IIF 56
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 57
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 58 IIF 59 IIF 60
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 64
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 65
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 66
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 67
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 68 IIF 69
    • icon of address Office 2, Crown House, Church Row, Pershore, WR1B 1BH

      IIF 70
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 71 IIF 72
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 73 IIF 74 IIF 75
    • icon of address Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 77
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 78 IIF 79 IIF 80
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, West Midlands, DY8 1QR

      IIF 81
  • Baxter, Amanda
    British waitress born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    443 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,533 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    140 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,731 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,184 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 214 Church Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -252 GBP2019-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 18 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    294 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 37 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    443 GBP2018-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 86 - Director → ME
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,165 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-04-22
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-04-22
    IIF 17 - Ownership of shares – 75% or more OE
  • 9
    icon of address 12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190 GBP2020-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-18
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-01-28
    IIF 23 - Ownership of shares – 75% or more OE
  • 10
    icon of address 12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2020-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-18
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-01-28
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-15
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-01-28
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,533 GBP2019-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-05
    IIF 79 - Director → ME
  • 13
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-06
    IIF 78 - Director → ME
  • 14
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2019-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-07
    IIF 80 - Director → ME
  • 15
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,897 GBP2024-04-05
    Officer
    icon of calendar 2018-10-17 ~ 2018-10-30
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2018-10-30
    IIF 3 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-10-24 ~ 2018-10-30
    IIF 51 - Director → ME
  • 17
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-12
    IIF 77 - Director → ME
  • 18
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2019-04-05
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-21
    IIF 50 - Director → ME
  • 19
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    140 GBP2019-04-05
    Officer
    icon of calendar 2018-11-09 ~ 2018-11-21
    IIF 49 - Director → ME
  • 20
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85 GBP2021-04-05
    Officer
    icon of calendar 2018-11-14 ~ 2018-11-21
    IIF 68 - Director → ME
  • 21
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,731 GBP2019-04-05
    Officer
    icon of calendar 2018-11-21 ~ 2018-11-28
    IIF 70 - Director → ME
  • 22
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-04-05
    Officer
    icon of calendar 2018-11-27 ~ 2018-12-05
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2018-12-05
    IIF 30 - Ownership of shares – 75% or more OE
  • 23
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2021-04-05
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-10
    IIF 74 - Director → ME
  • 24
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2018-12-17
    IIF 47 - Director → ME
  • 25
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2020-04-05
    Officer
    icon of calendar 2018-12-18 ~ 2018-12-31
    IIF 76 - Director → ME
  • 26
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2020-04-05
    Officer
    icon of calendar 2018-12-27 ~ 2019-01-02
    IIF 73 - Director → ME
  • 27
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,184 GBP2020-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-20
    IIF 56 - Director → ME
  • 28
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ 2019-01-27
    IIF 55 - Director → ME
  • 29
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,902 GBP2024-04-05
    Officer
    icon of calendar 2019-01-16 ~ 2019-01-22
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-01-22
    IIF 12 - Ownership of shares – 75% or more OE
  • 30
    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 2019-01-22 ~ 2019-01-29
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-03-31
    IIF 27 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-08
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 32
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,330 GBP2024-04-05
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-06
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-31
    IIF 38 - Ownership of shares – 75% or more OE
  • 33
    icon of address 214 Church Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-03-20
    IIF 64 - Director → ME
  • 34
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-19
    IIF 48 - Director → ME
  • 35
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-05-14
    IIF 35 - Ownership of shares – 75% or more OE
  • 36
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-03
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-07-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 37
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-01 ~ 2019-05-02
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-06-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 38
    icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-26
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-06-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2017-06-29
    IIF 82 - Director → ME
  • 40
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2019-02-22
    IIF 57 - Director → ME
  • 41
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,174 GBP2024-04-05
    Officer
    icon of calendar 2019-02-11 ~ 2019-04-22
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-05-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 42
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-14 ~ 2019-03-02
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-03-02
    IIF 36 - Ownership of shares – 75% or more OE
  • 43
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2021-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-03-04
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 26 - Ownership of shares – 75% or more OE
  • 44
    icon of address Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-07
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-04-16
    IIF 13 - Ownership of shares – 75% or more OE
  • 45
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,114 GBP2024-04-05
    Officer
    icon of calendar 2019-02-28 ~ 2019-03-10
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-03-10
    IIF 41 - 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.