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

Mr Niall Tyrer

    Related profiles found in government register
  • Mr Niall Tyrer
    British born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 1 IIF 2
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

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

      IIF 11 IIF 12
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 13 IIF 14
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

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

      IIF 19
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 20
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 21
    • icon of address 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 22
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 23 IIF 24 IIF 25
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, Lancashire, OL12 0AA, United Kingdom

      IIF 26
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 27 IIF 28 IIF 29
  • Tyrer, Niall
    British administrator born in October 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 31 IIF 32
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 33 IIF 34 IIF 35
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 37 IIF 38 IIF 39
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 41
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 42 IIF 43 IIF 44
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 46 IIF 47 IIF 48
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 49
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 50 IIF 51 IIF 52
    • icon of address 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 53
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 54 IIF 55 IIF 56
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 57 IIF 58 IIF 59
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 60
child relation
Offspring entities and appointments
Active 12
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    128 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52 GBP2019-04-05
    Officer
    icon of calendar 2016-10-26 ~ 2016-12-08
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2016-10-26 ~ 2016-12-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    icon of calendar 2017-01-11 ~ 2017-02-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2017-02-15
    IIF 26 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2023-04-05
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-24
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2017-01-24
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45 GBP2019-04-05
    Officer
    icon of calendar 2017-07-03 ~ 2017-08-23
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-08-23
    IIF 1 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2017-07-04
    IIF 52 - Director → ME
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88 GBP2020-04-05
    Officer
    icon of calendar 2017-07-04 ~ 2017-09-15
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-09-15
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -48 GBP2019-04-05
    Officer
    icon of calendar 2017-07-03 ~ 2017-08-25
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-08-25
    IIF 2 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -274 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 4 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 6 - Ownership of shares – 75% or more OE
  • 10
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 23 - Ownership of shares – 75% or more OE
  • 11
    icon of address 33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -116 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2019-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 46 - Director → ME
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206 GBP2019-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 49 - Director → ME
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    238 GBP2018-04-05
    Officer
    icon of calendar 2017-01-24 ~ 2017-03-24
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-03-24
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    140 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-03
    IIF 37 - Director → ME
  • 18
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    128 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-03
    IIF 39 - Director → ME
  • 19
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-03
    IIF 38 - Director → ME
  • 20
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163 GBP2019-04-05
    Officer
    icon of calendar 2018-03-29 ~ 2018-05-03
    IIF 40 - Director → ME
  • 21
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ 2017-07-11
    IIF 41 - Director → ME
  • 22
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 44 - Director → ME
  • 23
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 43 - Director → ME
  • 24
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 45 - Director → ME
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 42 - Director → ME
  • 26
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 24 - Ownership of shares – 75% or more OE
  • 27
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 28
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -83 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 5 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    297 GBP2019-04-05
    Officer
    icon of calendar 2017-01-24 ~ 2017-03-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-03-31
    IIF 14 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.