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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bird-robinson, Howard James

    Related profiles found in government register
  • Bird-robinson, Howard James

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

      IIF 1
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 2
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 3
  • Robinson, Howard James

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

      IIF 4
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 5
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 6
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 7
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 8
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 9
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 10
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 11
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 12 IIF 13
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 14
  • Bird-robinson, Howard

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

      IIF 15 IIF 16 IIF 17
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 18
  • Robinson, Howard

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

      IIF 19
    • Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 20
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 21
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 22
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 23
    • Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 24
    • Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 25
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 26
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 27
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 28
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 29 IIF 30 IIF 31
  • Robinson, James

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

      IIF 32
    • Hornby House, 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 33
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 34
    • 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 35
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 36
    • Roadway Ih Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, England

      IIF 37
  • Bird, Howard

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

      IIF 38
  • Bird, James Howard

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

      IIF 39
  • Robinson, Howard James
    born in February 1975

    Resident in England

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

      IIF 40
  • Robinson, James
    British consultant

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

      IIF 41
  • Robinson, James Peter
    British

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

      IIF 42
  • Robinson, Howard
    British born in February 1975

    Resident in England

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

      IIF 43
  • Robinson, Howard James
    British born in February 1975

    Resident in England

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

      IIF 44
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 45
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 46
    • 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 47
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 48
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 49
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 50 IIF 51 IIF 52
    • Brook Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 53
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 54
    • Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 55
    • Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 56
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 57
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 58
    • The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 59
    • Unit 29, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 60
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 61
    • Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 62 IIF 63
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 64
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 65
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 66 IIF 67
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 68 IIF 69 IIF 70
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 71
  • Robinson, Howard James
    British business consultant born in February 1975

    Resident in England

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

      IIF 72
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 73
  • Robinson, Howard James
    British business person born in February 1975

    Resident in England

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

      IIF 74
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 75 IIF 76
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 77 IIF 78
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 79
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in England

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

      IIF 80
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 81
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 82
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 83
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 84
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 85
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 86
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 87
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 88
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 89 IIF 90
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 91
  • Robinson, Howard James
    British buyer born in February 1975

    Resident in England

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

      IIF 92
  • Robinson, Howard James
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 93
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 94
  • Robinson, Howard James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 95
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 96
  • Robinson, Howard James
    British director born in February 1975

    Resident in England

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

      IIF 97
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

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

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 99
  • Bird-robinson, Howard
    British born in February 1975

    Resident in United Kingdom

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

      IIF 100
  • Bird-robinson, Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bird-robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 104
  • Bird, James
    British born in February 1975

    Resident in England

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

      IIF 105
    • Unit 15 Brookmill Complex, Branch Road, Lower Darwen, Darwen, BB3 0PR, England

      IIF 106
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 107
    • Brookside Mill, Unit 15 Brookmill Complex, Branch Road, Lower Darwen, Lancashire, BB3 0PR, United Kingdom

      IIF 108
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 109
  • Bird, James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 6, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 110
  • Bird-robinson, Howard James
    British administrator born in February 1975

    Resident in United Kingdom

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

      IIF 111
  • Bird-robinson, Howard James
    British business consultant born in February 1975

    Resident in United Kingdom

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

      IIF 112
    • 8, St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, BT22 1GS, United Kingdom

      IIF 113
  • Bird-robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 114
  • Bird-robinson, Howard James
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 115
  • Bird-robinson, Howard James
    British contracts manager born in February 1975

    Resident in United Kingdom

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

      IIF 116
  • Bird-robinson, Howard James
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 117 IIF 118
  • Robinson, James
    British consultant born in February 1975

    Resident in England

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

      IIF 119
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 120
    • 87, - 89 Duckworth Street, Darwen, Lancashire, BB3 1AT, England

      IIF 121
  • Robinson, James
    British director born in February 1975

    Resident in England

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

      IIF 122
    • 1, Greenfields, Blackburn, BB2 4UN, United Kingdom

      IIF 123 IIF 124
    • 87-89, Duckworth Street, Darwen, Lancashire, BB3 1AT

      IIF 125
    • Roadway Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, United Kingdom

      IIF 126
  • Robinson, James
    British haulier born in February 1975

    Resident in England

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

      IIF 127
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 128
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 129
    • 1, Tat Bank Road, Oldbury, West Midlands, B69 4PL, England

      IIF 130
    • Aldridge Depot, Brickyard Road, Walsall, West Midlands, WS9 8SR, Uk

      IIF 131
  • Robinson, James
    British logistics manager born in February 1975

    Resident in England

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

      IIF 132
  • Robinson, James
    British none born in February 1975

    Resident in England

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

      IIF 133
  • Robinson, James
    British turf accountant born in February 1975

    Resident in England

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

      IIF 134
  • Howard, James
    British born in February 1975

    Resident in England

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

      IIF 135
    • Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 136
    • Unit 15 Brookmill Complex, Branch Road, Lower Darwen, Darwen, BB3 0PR, England

      IIF 137
    • Brookside Mill, Brook Mill Complex, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 138
  • Robinson, Howard
    British born in February 1975

    Resident in United Kingdom

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

      IIF 139
  • Robinson, Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 140
  • Bird, James
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 141
  • Bird-robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 142
  • Mr James Bird
    British born in February 1975

    Resident in England

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

      IIF 143
    • Unit 15 Brookmill Complex, Branch Road, Lower Darwen, Darwen, BB3 0PR, England

      IIF 144
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 145
    • Brookside Mill, Unit 15 Brookmill Complex, Branch Road, Lower Darwen, Lancashire, BB3 0PR, United Kingdom

      IIF 146
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 147
  • Bird, Howard
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 148 IIF 149
  • Bird, Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 150
  • Bird, Howard
    British formation agent born in February 1975

    Resident in United Kingdom

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

      IIF 151
  • Bird, Howard
    British recruitment consultant born in February 1975

    Resident in United Kingdom

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

      IIF 152
  • Mr James Howard
    British born in February 1975

    Resident in England

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

      IIF 153
    • Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 154
    • Unit 15 Brookmill Complex, Branch Road, Lower Darwen, Darwen, BB3 0PR, England

      IIF 155
    • Brookside Mill, Brook Mill Complex, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 156
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 157
  • Robinson, James
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 158
  • Robinson, James
    British company director born in February 1975

    Resident in United Kingdom

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

      IIF 159
  • Robinson, James
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 160
    • Suite 1, 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 161
    • 1, Avondale Rise, Wilmslow, Cheshire, SK9 2NB, Uk

      IIF 162
  • Robinson, James
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 163
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 164
  • Robinson, James Peter
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13970068 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 165
    • 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 166
  • Bird, Howard James
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 167 IIF 168 IIF 169
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 170
  • Mr Howard Robinson
    British born in February 1975

    Resident in England

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

      IIF 171
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 172
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 173
    • 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 174
    • 27, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 175
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 176
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 177
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 178 IIF 179 IIF 180
    • Brook Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 183
    • Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 184
    • Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 185
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 186 IIF 187
    • The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 188
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 189
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 190
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 191
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 192
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 193
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 194
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 195
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 196
  • Robinson, James Howard
    British business consultant born in February 1975

    Resident in United Kingdom

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

      IIF 197
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 198
  • Robinson, James Howard
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 199
  • Robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 200
  • Howard Robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 201
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 202
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 203
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 204
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 205
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 206
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 207
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 208
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 209
    • Unit 27, Railway Road Ind Est, Railway Road, Darwen, BB3 3EH, England

      IIF 210
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 211
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 212
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 213
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 214
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 215
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 216 IIF 217
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 218
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in England

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

      IIF 219
  • Mr James Peter Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13970068 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 220
    • 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 221
  • 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
    • 19, Springfield Chase, Long Stratton, Norfolk, NR15 2WQ, United Kingdom

      IIF 230
    • 19, Springfield Close, Long Stratton, Norwich, Norfolk, NR15 2WQ, United Kingdom

      IIF 231
  • Robinson, James Peter
    British marketing manager born in February 1975

    Resident in United Kingdom

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

      IIF 232
  • Robinson, James Peter
    British sales and marketing director born in February 1975

    Resident in United Kingdom

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

      IIF 233
  • Robinson, James Peter
    British wine merchant born in February 1975

    Resident in United Kingdom

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

      IIF 234
  • Robinson, James Peter
    English company director born in February 1975

    Resident in Great Britain

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

      IIF 235
  • Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 236
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 237 IIF 238
  • Mr Howard Robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 239
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 240
  • Robinson, James Howard Bird
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 241
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 242
  • Robinson, James Howard Bird
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 243
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 244
  • Robinson, James Howard Bird
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 245
  • Robinson, James Howard Bird
    British sales director born in February 1975

    Resident in United Kingdom

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

      IIF 246
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 247
  • Mr James Peter Robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 248
child relation
Offspring entities and appointments 108
  • 1
    12 STRACEY ROAD LTD
    06041917
    18 Bridewell Alley, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 232 - Director → ME
    2007-01-04 ~ dissolved
    IIF 42 - Secretary → ME
  • 2
    2 EURO STORES LTD
    - now 06686302
    ZF GLOBAL TRADE LIMITED
    - 2013-01-03 06686302
    1 Greenfields, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 132 - Director → ME
  • 3
    ABMACCO LTD - now
    RAPID RECRUITMENT SERVICES LTD
    - 2013-08-21 08628213
    1 Princess Way, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ 2013-07-29
    IIF 152 - Director → ME
  • 4
    AFFILIATE FINANCIAL SOLUTIONS LTD
    07656918
    6 Shorehaven, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    2011-06-03 ~ 2014-10-08
    IIF 222 - Director → ME
  • 5
    AFM MARKETING LTD
    07566014
    6 Shorehaven, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ 2014-12-31
    IIF 233 - Director → ME
  • 6
    AKB ASSET MANAGEMENT LIMITED
    09154013
    C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2015-05-04 ~ 2015-07-20
    IIF 242 - Director → ME
  • 7
    ALT FS FINANCIAL MANAGEMENT LIMITED
    07411885
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 229 - Director → ME
  • 8
    ALT FS LIMITED
    07405800
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 228 - Director → ME
  • 9
    ALT FS WEALTH MANAGEMENT LIMITED
    07411868
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 227 - Director → ME
  • 10
    ALTERNATE CONTRACT SERVICES LIMITED
    - now 10908459
    REFURBAFONE LTD
    - 2018-09-10 10908459 11574131... (more)
    MITIGATE LIMITED
    - 2018-08-28 10908459 11582769
    TECMOB LTD
    - 2018-05-02 10908459 11515426
    MITIGATE LTD
    - 2018-04-28 10908459 11582769
    5 Philip Street, Darwen, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-08-10 ~ 2019-06-15
    IIF 95 - Director → ME
    2017-08-10 ~ 2019-06-15
    IIF 20 - Secretary → ME
    Person with significant control
    2017-08-10 ~ 2019-01-05
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 11
    ANGELS BAKERY LTD
    09634423 08945419
    Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-11 ~ 2015-08-10
    IIF 158 - Director → ME
  • 12
    AOS NORTH WEST LTD - now
    ANGELS FOOD GROUP LTD
    - 2016-01-13 08945419
    ANGELS BAKERY LTD
    - 2015-04-02 08945419 09634423
    DIRECT WHOLESALE SUPPLIES LIMITED
    - 2014-07-30 08945419
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-03-18 ~ 2015-11-25
    IIF 142 - Director → ME
  • 13
    BET 88 LIMITED
    - now 05954196
    JAMES ALLAN RACING (KNOTT END) LIMITED - 2011-08-31
    3 Barton Square, Knott End-on-sea, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 134 - Director → ME
  • 14
    BET TELLER LTD
    07606504
    105 Greenway Street, Darwen, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-15 ~ 2012-10-16
    IIF 119 - Director → ME
  • 15
    BK FOODS LIMITED
    07413562
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-06-19 ~ 2024-12-01
    IIF 140 - Director → ME
    Person with significant control
    2023-06-19 ~ 2024-12-01
    IIF 239 - Ownership of shares – 75% or more OE
  • 16
    BLH HAULAGE AND STORAGE LIMITED
    04503026
    1 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (10 parents)
    Officer
    2011-02-03 ~ 2011-02-15
    IIF 130 - Director → ME
  • 17
    BLUE STAR ASSET MANAGEMENT LTD
    - now 13213100 12500514
    UNIT32BB3 LTD
    - 2022-10-26 13213100 12631074... (more)
    BLUE STAR (NW) LIMITED
    - 2022-01-19 13213100
    BLUE STAR BAKERY GROUP LIMITED
    - 2021-06-07 13213100
    31 Duckworth Street, Darwen, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2021-02-19 ~ 2022-02-10
    IIF 87 - Director → ME
    2022-10-14 ~ 2022-12-20
    IIF 74 - Director → ME
    Person with significant control
    2021-02-19 ~ 2022-02-10
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    2022-10-10 ~ 2022-12-20
    IIF 177 - Ownership of shares – 75% or more OE
  • 18
    BLUE STAR BAKERY LTD
    - now 12149967
    REAL LANCASHIRE PIES & PASTIES LTD
    - 2021-01-06 12149967
    WHITEGATE ASSETS LIMITED
    - 2020-11-19 12149967
    LANCASHIRE PIES & PASTIES LTD
    - 2020-10-26 12149967
    DIRTY TEES LTD
    - 2020-06-25 12149967
    Station House, Midland Drive, Sutton Coldfiled, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2019-08-12 ~ 2021-06-30
    IIF 98 - Director → ME
    2021-06-30 ~ 2021-07-10
    IIF 96 - Director → ME
    2019-08-12 ~ 2021-02-22
    IIF 28 - Secretary → ME
    Person with significant control
    2019-08-12 ~ 2021-02-22
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Ownership of shares – 75% or more OE
  • 19
    BLUE STAR DISTRIBUTION LTD
    - now 11582769
    DARWEN BAKERY LIMITED
    - 2020-12-31 11582769 11775593... (more)
    BLUE STAR DISTRIBUTION LTD
    - 2020-12-21 11582769
    MITIGATE LIMITED
    - 2020-03-02 11582769 10908459... (more)
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2018-09-21 ~ 2021-07-26
    IIF 99 - Director → ME
    2018-09-21 ~ 2020-12-01
    IIF 25 - Secretary → ME
    Person with significant control
    2018-09-21 ~ 2020-06-30
    IIF 210 - Ownership of shares – 75% or more OE
    IIF 210 - Ownership of voting rights - 75% or more OE
  • 20
    BLUE STAR FOODS (NW) LTD
    - now 05408360
    HJ ROBINSON LIMITED
    - 2022-05-26 05408360
    VALLEY BAKERY GROUP LTD
    - 2022-04-05 05408360
    BLUE STAR FOODS (NW) LTD
    - 2022-02-11 05408360
    CHRISTOPHER FEATHERS LIMITED
    - 2021-12-22 05408360
    7 Taylor Street, Darwen, England
    Active Corporate (7 parents)
    Officer
    2021-10-13 ~ 2022-12-22
    IIF 47 - Director → ME
    2022-12-22 ~ 2023-02-09
    IIF 48 - Director → ME
    Person with significant control
    2021-10-13 ~ 2022-12-22
    IIF 174 - Ownership of shares – 75% or more OE
  • 21
    BROOKSIDE BAKERY LTD
    - now 15050990
    NOT NEW LIMITED
    - 2025-12-05 15050990
    PHAT PIES LTD
    - 2025-01-20 15050990
    Brookside Mill Brook Mill Complex, Branch Road, Lower Darwen, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2025-12-01 ~ now
    IIF 138 - Director → ME
    2025-01-03 ~ 2025-12-01
    IIF 56 - Director → ME
    Person with significant control
    2025-12-01 ~ now
    IIF 156 - Ownership of shares – 75% or more OE
    2025-06-13 ~ 2025-12-01
    IIF 185 - Ownership of shares – 75% or more OE
  • 22
    BUY THE CASE LIMITED
    06125764
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 234 - Director → ME
  • 23
    CASH FAST LIMITED
    08999735 09271783
    C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-04-16 ~ dissolved
    IIF 141 - Director → ME
  • 24
    CASUAL DESIGNS LIMITED
    10252210
    Kings Court 17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ 2017-06-19
    IIF 115 - Director → ME
    2016-06-26 ~ 2016-08-28
    IIF 147 - Director → ME
    2016-06-26 ~ 2016-08-28
    IIF 1 - Secretary → ME
  • 25
    CATERBAKE AUCTIONS & SALES LTD
    - now 15021887 14608345
    CHILL BAKE LTD
    - 2025-01-20 15021887
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ 2025-03-16
    IIF 45 - Director → ME
    Person with significant control
    2025-01-02 ~ 2025-03-10
    IIF 172 - Ownership of shares – 75% or more OE
  • 26
    CATERBAKE SALES LIMITED
    17033321
    Unit 15 Brookmill Complex Branch Road, Lower Darwen, Darwen, England
    Active Corporate (1 parent)
    Officer
    2026-02-14 ~ now
    IIF 137 - Director → ME
    Person with significant control
    2026-02-14 ~ now
    IIF 155 - Ownership of voting rights - 75% or more OE
    IIF 155 - Ownership of shares – 75% or more OE
    IIF 155 - Right to appoint or remove directors OE
  • 27
    CENTRAL BREAD SUPPLIES LTD
    - now 04517305
    BREADROLL BAKERY (NW) LIMITED
    - 2020-06-03 04517305 12631074
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2020-05-23 ~ 2020-06-01
    IIF 93 - Director → ME
    2020-06-07 ~ 2020-09-01
    IIF 73 - Director → ME
    2020-05-23 ~ 2020-06-01
    IIF 22 - Secretary → ME
    Person with significant control
    2020-05-23 ~ 2020-06-01
    IIF 176 - Ownership of shares – 75% or more OE
  • 28
    CIS SUPPLIES LIMITED - now
    CI5 LTD
    - 2014-02-14 08401037
    DISCOUNT HOMEWARES LTD
    - 2013-11-29 08401037
    FREIGHT CARRIER LTD
    - 2013-09-06 08401037
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2013-02-13 ~ 2014-01-21
    IIF 150 - Director → ME
  • 29
    CLMUK LIMITED
    08862410
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 148 - Director → ME
    2014-01-27 ~ 2014-02-02
    IIF 38 - Secretary → ME
  • 30
    COMMERCIAL SAFETY SUPPLIES LTD
    - now 12559616
    TAFT ONLINE MARKETING GROUP LTD
    - 2024-05-22 12559616
    4385, 12559616 - Companies House Default Address, Cardiff
    Active Corporate (5 parents)
    Officer
    2024-05-09 ~ 2025-05-20
    IIF 58 - Director → ME
    Person with significant control
    2024-05-09 ~ 2025-05-20
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 31
    COUNTRYWIDE PLANT SERVICES LTD
    10146876
    Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-13 ~ 2017-07-24
    IIF 117 - Director → ME
    2017-06-13 ~ 2017-08-31
    IIF 3 - Secretary → ME
  • 32
    COVER-U (MY AFFINITY) LIMITED
    - now 07742054
    COVER-U (MY MORTGAGE) LTD
    - 2013-10-29 07742054
    Opus Corporate Advisors, 17 Red Lion Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-16 ~ 2014-09-09
    IIF 235 - Director → ME
  • 33
    COVER-U LTD
    07609870
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 224 - Director → ME
  • 34
    CSI MERCANTILE LTD
    - now 07751369
    CONCEPT SECURITY & INVESTIGATIONS LTD
    - 2012-10-03 07751369
    LAYMARKETS LTD
    - 2012-09-24 07751369 10804666
    Suite 2 First Floor Hornby House, King Street, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-01 ~ 2013-02-14
    IIF 163 - Director → ME
  • 35
    DARWEN ASSET SALES LTD
    14608341
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-03-06
    IIF 92 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-03-05
    IIF 179 - Ownership of voting rights - 75% or more OE
    IIF 179 - Right to appoint or remove directors OE
    IIF 179 - Ownership of shares – 75% or more OE
  • 36
    DARWEN CAR & VAN HIRE LTD - now
    1 CAR LIMITED
    - 2010-11-05 06344416
    THE PUB (DARWEN) LIMITED
    - 2009-06-10 06344416
    1b Riverside Industrial Estate, Branch Road, Lower Darwen, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-06-01 ~ 2010-02-10
    IIF 160 - Director → ME
    2009-06-01 ~ 2010-02-10
    IIF 41 - Secretary → ME
  • 37
    DATA PROCESS SERVICES LTD
    08945343
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 169 - Director → ME
  • 38
    DIRECT PROTECT LTD
    08178947 08178966
    6 Shorehaven, Portsmouth
    Dissolved Corporate (4 parents)
    Officer
    2013-03-10 ~ 2014-08-01
    IIF 223 - Director → ME
  • 39
    DISCOUNT HOMEWARES MCR LIMITED
    09508454
    C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 200 - Director → ME
  • 40
    DRIVER CALL LTD
    - now 06690343
    ISFR LTD
    - 2011-03-02 06690343
    ISF RESOURCES LTD
    - 2010-11-29 06690343
    DRIVER CALL LTD
    - 2010-11-29 06690343
    INTERNET SHOP FRONTS LTD
    - 2010-11-02 06690343
    CLICK THAT MOTOR GROUP LIMITED
    - 2010-10-27 06690343
    MHCO LIMITED - 2009-10-22
    Beaminister House, Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2010-10-24 ~ 2011-01-28
    IIF 123 - Director → ME
    2011-03-02 ~ 2011-03-09
    IIF 129 - Director → ME
    2010-10-24 ~ 2011-01-28
    IIF 37 - Secretary → ME
    2011-03-02 ~ 2011-03-09
    IIF 34 - Secretary → ME
  • 41
    DUPE BURGER LIMITED
    16881798
    Unit 15 Brookmill Complex Branch Road, Lower Darwen, Darwen, England
    Active Corporate (1 parent)
    Officer
    2025-11-30 ~ now
    IIF 106 - Director → ME
    Person with significant control
    2025-11-30 ~ now
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
  • 42
    DUPE FOOD GROUP LIMITED
    - now 14792372
    BAKERS BROKER LIMITED
    - 2025-12-02 14792372
    NORTHERM RE-CHILL LTD
    - 2025-07-11 14792372
    BROOK MILL BAKERY LTD
    - 2025-05-09 14792372
    CATERTRADE LIMITED
    - 2025-04-28 14792372
    GILBERT'S EQUESTRIAN & COUNTRY LTD
    - 2025-04-14 14792372
    Brook Mill Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2025-11-08 ~ now
    IIF 135 - Director → ME
    2025-04-10 ~ 2025-10-31
    IIF 53 - Director → ME
    Person with significant control
    2025-04-11 ~ 2025-10-31
    IIF 183 - Ownership of shares – 75% or more OE
    2025-11-08 ~ now
    IIF 153 - Ownership of shares – 75% or more OE
  • 43
    DYNAMIC LITIGATION FINANCE LIMITED
    13759974
    17 Beach Road, Scratby, Great Yarmouth, England
    Active Corporate (1 parent)
    Officer
    2021-11-23 ~ now
    IIF 166 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 221 - Right to appoint or remove directors OE
    IIF 221 - Ownership of shares – 75% or more OE
    IIF 221 - Ownership of voting rights - 75% or more OE
  • 44
    E-GIVING LTD
    10257839
    51 The Green, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 230 - Director → ME
  • 45
    EASY CONTROL GEAR LTD
    - now 09271783
    CASH FAST LTD
    - 2016-01-14 09271783 08999735
    DARWEN CAR & VAN SALES LTD
    - 2015-12-02 09271783
    TISWAS LTD
    - 2015-10-12 09271783
    AFG CATERING SUPPLIES LTD
    - 2015-08-26 09271783
    ANGELS FOOD SERVICE LTD
    - 2015-06-11 09271783
    TRADEFORCE LTD
    - 2015-04-02 09271783
    TRADESPORT LIMITED
    - 2015-03-19 09271783 08945719
    16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2014-10-20 ~ 2015-06-30
    IIF 114 - Director → ME
    2015-07-05 ~ dissolved
    IIF 244 - Director → ME
    2014-10-20 ~ 2015-06-30
    IIF 18 - Secretary → ME
    2015-07-05 ~ dissolved
    IIF 2 - Secretary → ME
  • 46
    GENERAL NETWORK SECURITY LTD
    07273800
    48 Hopefold Avenue, Atherton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-06-04 ~ 2010-10-06
    IIF 161 - Director → ME
  • 47
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 149 - Director → ME
  • 48
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 151 - Director → ME
  • 49
    GFLM1 LIMITED
    08945237 08945411
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 170 - Director → ME
  • 50
    GFLM2 LIMITED
    08945411 08945237
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands
    Dissolved Corporate (3 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 168 - Director → ME
  • 51
    HAPPY DAZE BAKERY LTD
    14430221
    Happy Daze Bakery, Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or more OE
    IIF 206 - Ownership of shares – 75% or more OE
  • 52
    HAPPY DAZE CAKE COMPANY LTD
    14427769
    Happy Daze, 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 205 - Ownership of shares – 75% or more OE
    IIF 205 - Ownership of voting rights - 75% or more OE
  • 53
    HJR ASSET MANAGEMENT LTD
    - now 12500514
    ROBINSONS BAKERY LTD
    - 2023-01-23 12500514 11661530
    VALLEY BAKERY LTD
    - 2022-12-07 12500514
    BLUE STAR ASSET MANAGEMENT LTD
    - 2022-01-24 12500514 13213100
    LEGAL ADMINISTRATION SERVICES LTD
    - 2021-09-23 12500514
    Darwen Auctions, Taylor Street, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2020-03-05 ~ 2023-08-31
    IIF 54 - Director → ME
    2020-03-05 ~ 2023-08-31
    IIF 6 - Secretary → ME
    Person with significant control
    2020-03-05 ~ 2023-08-31
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 54
    HR LEGAL SERVICES LIMITED LIABILITY PARTNERSHIP
    OC438471
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 40 - LLP Designated Member → ME
  • 55
    HR LEGAL SERVICES LTD
    12517504
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 90 - Director → ME
    2020-03-13 ~ dissolved
    IIF 12 - Secretary → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 217 - Ownership of voting rights - 75% or more OE
    IIF 217 - Ownership of shares – 75% or more OE
  • 56
    INTERVENTION STARS LTD
    08107669
    132 St Mildreds Road Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 231 - Director → ME
  • 57
    JPPM1 LIMITED
    08945418
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 167 - Director → ME
  • 58
    KEQUAN LIMITED
    09376091
    19 Springfield Chase, Long Stratton, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 248 - Ownership of voting rights - 75% or more OE
    IIF 248 - Has significant influence or control as a member of a firm OE
    IIF 248 - Ownership of shares – 75% or more OE
    IIF 248 - Right to appoint or remove directors OE
  • 59
    LAYMARKETS EUROPEAN LIMITED
    09739306
    16 Railway Road Ind Estate, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ 2016-07-01
    IIF 243 - Director → ME
  • 60
    LAYMARKETS LIMITED
    10804666 07751369
    4 Parkes Way, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 112 - Director → ME
  • 61
    LF WHOLESALE LIMITED - now
    LANCASHIRE FOODS LIMITED
    - 2020-10-01 11574131
    REFURBAFONE LIMITED
    - 2020-05-29 11574131 10908459... (more)
    Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2018-09-18 ~ 2020-09-01
    IIF 44 - Director → ME
    2018-09-18 ~ 2020-07-06
    IIF 24 - Secretary → ME
    2020-07-28 ~ 2020-09-01
    IIF 19 - Secretary → ME
    Person with significant control
    2018-09-18 ~ 2020-07-06
    IIF 171 - Ownership of shares – 75% or more OE
    2018-09-18 ~ 2019-03-01
    IIF 236 - Ownership of voting rights - 75% or more OE
    IIF 236 - Ownership of shares – 75% or more OE
  • 62
    LION RECREATION LIMITED
    09689882
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-16 ~ 2015-07-31
    IIF 199 - Director → ME
  • 63
    MAINSTREAM AUTOMOTIVE GROUP LTD
    10468643
    Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-06-13 ~ 2017-06-13
    IIF 118 - Director → ME
  • 64
    MERCANTILE COMMERCIAL SERVICES LTD
    - now 11775593
    DARWEN FOOD HOLDING CO LTD
    - 2023-01-23 11775593
    DARWEN BAKERY LIMITED
    - 2022-12-30 11775593 11582769... (more)
    MULTIBAKE GROUP LIMITED
    - 2022-02-16 11775593
    MERCANTILE COMMERCIAL SERVICES LTD
    - 2021-01-18 11775593
    TOWER BAKERY (DARWEN) LTD
    - 2020-12-31 11775593
    JUBILEE BAKERY LTD
    - 2020-12-30 11775593
    MERCANTILE COMMERCIAL SERVICES LTD
    - 2020-12-22 11775593
    WHINCOMBE BUSINESS SOLUTIONS LTD
    - 2019-07-09 11775593
    7 Taylor Street, Darwen, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2019-01-18 ~ 2020-06-02
    IIF 139 - Director → ME
    2022-12-20 ~ 2023-08-31
    IIF 52 - Director → ME
    2020-11-30 ~ 2021-07-06
    IIF 49 - Director → ME
    2020-07-29 ~ 2020-10-20
    IIF 66 - Director → ME
    2021-09-24 ~ 2022-12-20
    IIF 46 - Director → ME
    2020-06-02 ~ 2020-07-02
    IIF 67 - Director → ME
    2022-02-28 ~ 2022-12-20
    IIF 21 - Secretary → ME
    2020-06-02 ~ 2021-07-05
    IIF 23 - Secretary → ME
    Person with significant control
    2019-01-18 ~ 2020-06-02
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    2020-06-02 ~ 2020-06-02
    IIF 193 - Ownership of shares – 75% or more OE
    2022-04-04 ~ 2022-12-20
    IIF 173 - Ownership of shares – 75% or more OE
  • 65
    MILLFIELD ENGINEERING SERVICES LTD
    - now 07215692
    ROMART METALTEC LTD
    - 2010-06-30 07215692
    Unit 3 Tudor Industrial Estate, Wharfdale Road Tyseley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-04-07 ~ 2011-05-04
    IIF 162 - Director → ME
  • 66
    MITIGATE COMMERCIAL SERVICES LIMITED
    11582775
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 103 - Director → ME
    2018-09-21 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 238 - Ownership of voting rights - 75% or more OE
    IIF 238 - Ownership of shares – 75% or more OE
  • 67
    MITIGATE RESTRUCTURING SERVICES LIMITED
    11582765
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 102 - Director → ME
    2018-09-21 ~ dissolved
    IIF 17 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 237 - Ownership of voting rights - 75% or more OE
    IIF 237 - Ownership of shares – 75% or more OE
  • 68
    MODULAR LITIGATION FUNDING LIMITED
    13970068
    3rd Floor / 45 Albemarle Street, Mayfair, London
    Active Corporate (3 parents)
    Officer
    2022-03-11 ~ now
    IIF 165 - Director → ME
    Person with significant control
    2022-03-11 ~ 2024-09-12
    IIF 220 - Right to appoint or remove directors OE
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
  • 69
    NICHOL TRANSPORT LTD
    - now 03734049
    ROADWAY LOGISTICS GROUP LIMITED
    - 2012-11-22 03734049
    NICHOL TRANSPORT LIMITED
    - 2011-09-26 03734049
    Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2011-03-09 ~ 2011-11-10
    IIF 131 - Director → ME
    2011-11-22 ~ 2012-01-19
    IIF 127 - Director → ME
    2010-06-29 ~ 2011-02-15
    IIF 125 - Director → ME
    2010-06-29 ~ 2011-11-10
    IIF 164 - Director → ME
    2012-11-26 ~ 2013-01-04
    IIF 33 - Secretary → ME
  • 70
    NIGHTSPEED EXPRESS LIMITED
    NI645648
    8 St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-09 ~ 2017-05-22
    IIF 113 - Director → ME
  • 71
    NORLEA ASSET MANAGEMENT LTD - now
    BREAD ROLL PACKING CO LIMITED
    - 2020-07-16 12631055
    23 Parkes Way, Blackburn, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-05-29 ~ 2020-06-30
    IIF 80 - Director → ME
    2020-05-29 ~ 2020-07-01
    IIF 4 - Secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-06-30
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Ownership of voting rights - 75% or more OE
  • 72
    PASTRY CHEFS LTD
    - now 12631038
    UNIT29BB3 LTD
    - 2022-11-08 12631038 12669411... (more)
    YOU'VE BEEN FRAMED LTD
    - 2022-01-19 12631038
    BLUE STAR FOOD SERVICE LIMITED
    - 2020-12-24 12631038
    7 Taylor Street, Darwen, England
    Active Corporate (4 parents)
    Officer
    2021-07-15 ~ 2022-02-10
    IIF 61 - Director → ME
    2023-03-23 ~ 2023-08-31
    IIF 50 - Director → ME
    2022-11-01 ~ 2023-03-23
    IIF 65 - Director → ME
    2020-05-29 ~ 2020-12-23
    IIF 64 - Director → ME
    2020-05-29 ~ 2020-12-23
    IIF 11 - Secretary → ME
    Person with significant control
    2021-07-15 ~ 2022-02-10
    IIF 189 - Ownership of shares – 75% or more OE
    2022-11-01 ~ 2023-03-23
    IIF 192 - Ownership of shares – 75% or more OE
    2020-05-29 ~ 2020-12-23
    IIF 214 - Ownership of shares – 75% or more OE
    IIF 214 - Ownership of voting rights - 75% or more OE
  • 73
    PIONERO GROUP LIMITED - now
    SEAFRESH UK HOLDINGS LTD
    - 2016-01-14 08945719
    HARDLY RELEVANT LTD
    - 2015-09-02 08945719
    TRADESPORT LTD
    - 2015-08-26 08945719 09271783
    KEY CUISINES LTD
    - 2015-08-06 08945719
    GFKEY SERVICES LIMITED
    - 2015-04-20 08945719
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-31 ~ 2015-12-05
    IIF 104 - Director → ME
    2015-02-02 ~ 2015-07-31
    IIF 246 - Director → ME
  • 74
    POOL MEADOW LIMITED
    09492672
    Unit 20 Darwen Enterprise Centre, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 197 - Director → ME
    2015-03-16 ~ dissolved
    IIF 35 - Secretary → ME
  • 75
    PRACTICAL SERVICES (UK) LTD - now
    BLUE STAR LOGISTICS LTD LTD
    - 2021-01-08 11399995
    BLUE STAR EMPLOYMENT SERVICES LTD
    - 2020-03-27 11399995
    BLUE STAR LOGISTICS LTD
    - 2020-03-02 11399995
    4385, 11399995: Companies House Default Address, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-02-27 ~ 2020-06-02
    IIF 68 - Director → ME
    2019-02-28 ~ 2019-08-01
    IIF 69 - Director → ME
    2020-06-02 ~ 2020-07-01
    IIF 70 - Director → ME
    2018-06-06 ~ 2019-02-28
    IIF 100 - Director → ME
    2020-06-02 ~ 2020-07-01
    IIF 30 - Secretary → ME
    2020-02-27 ~ 2020-06-02
    IIF 31 - Secretary → ME
    2018-06-06 ~ 2019-08-01
    IIF 29 - Secretary → ME
  • 76
    PRIME LOTS LIMITED
    16834915
    110 Bolton Road, Darwen, England
    Active Corporate (1 parent)
    Officer
    2025-11-05 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 143 - Ownership of shares – 75% or more OE
    IIF 143 - Right to appoint or remove directors OE
    IIF 143 - Ownership of voting rights - 75% or more OE
  • 77
    PRO TEM LOGISTICS LTD
    - now 07347427
    SWIFT EMPLOYMENT SERVICES LTD
    - 2012-09-10 07347427
    HB HAULAGE LTD
    - 2012-09-07 07347427
    PINEAPPLE TELECOM LTD
    - 2012-08-17 07347427
    The Courtyard, King Street, Blackburn, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ 2012-09-17
    IIF 122 - Director → ME
    2010-08-17 ~ 2013-02-08
    IIF 128 - Director → ME
    2013-06-01 ~ 2013-06-03
    IIF 120 - Director → ME
  • 78
    PRO-LOGIC LIGHTING AND CONTROL GEAR SPECIALISTS LIMITED
    04426035
    Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (10 parents)
    Officer
    2015-12-01 ~ 2016-01-29
    IIF 111 - Director → ME
  • 79
    QUALITY BAKE LTD
    - now 12631074
    UNIT30BB3 LTD
    - 2022-11-01 12631074 12669411... (more)
    QUALITY BAKE LTD
    - 2022-01-19 12631074
    BREAD ROLL BAKERY LIMITED
    - 2020-12-21 12631074 04517305
    7 Taylor Street, Darwen, England
    Dissolved Corporate (4 parents, 3 offsprings)
    Officer
    2020-05-29 ~ 2022-02-10
    IIF 60 - Director → ME
    2022-10-01 ~ 2023-08-31
    IIF 51 - Director → ME
    2020-05-29 ~ 2020-12-01
    IIF 10 - Secretary → ME
    Person with significant control
    2022-08-31 ~ 2023-02-10
    IIF 180 - Ownership of shares – 75% or more OE
    2020-05-29 ~ 2020-07-01
    IIF 202 - Ownership of shares – 75% or more OE
    IIF 202 - Ownership of voting rights - 75% or more OE
    2020-10-01 ~ 2020-11-30
    IIF 191 - Ownership of voting rights - 75% or more OE
  • 80
    RADFORD MILL ASSET MANAGEMENT LTD
    - now 14608345
    CATERBAKE SERVICES LIMITED
    - 2023-10-05 14608345 02986687
    CATERBAKE AUCTIONS & SALES LTD
    - 2023-08-15 14608345 15021887
    DARWEN AUCTION SERVICES LIMITED
    - 2023-01-30 14608345 14608354
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-21 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-14
    IIF 181 - Ownership of shares – 75% or more OE
    IIF 181 - Ownership of voting rights - 75% or more OE
    IIF 181 - Right to appoint or remove directors OE
  • 81
    RADFORD MILL AUCTIONS LIMITED
    - now 14608354
    DARWEN AUCTIONS LIMITED
    - 2023-10-05 14608354 14608345
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 72 - Director → ME
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 187 - Ownership of shares – 75% or more OE
    2023-01-21 ~ 2023-08-31
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 82
    RAPID RECOVERY SERVICES LTD
    09855618
    Unit 19-20 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 241 - Director → ME
  • 83
    RE-EQUIP LIMITED
    - now 07285007
    AUCTION TRANSPORT SOLUTIONS LTD
    - 2025-03-10 07285007
    KENTRED LIMITED
    - 2025-02-11 07285007
    THE CROOKED HOUSE BAKERY LTD
    - 2025-01-02 07285007
    KENTRED UK LIMITED
    - 2024-11-25 07285007
    Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-11-08 ~ now
    IIF 109 - Director → ME
    2023-07-26 ~ 2025-10-31
    IIF 43 - Director → ME
    Person with significant control
    2023-08-01 ~ 2025-10-31
    IIF 194 - Ownership of shares – 75% or more OE
    2025-11-08 ~ now
    IIF 157 - Ownership of shares – 75% or more OE
  • 84
    READY MANAGEMENT LIMITED
    11306723
    4385, 11306723: Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-03-09 ~ 2020-05-20
    IIF 57 - Director → ME
    2020-03-09 ~ 2020-05-31
    IIF 26 - Secretary → ME
  • 85
    REAL PROPER PIES LTD
    13641693
    7 Taylor Street, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ 2023-03-23
    IIF 81 - Director → ME
    2023-03-23 ~ 2023-08-31
    IIF 76 - Director → ME
    2021-09-24 ~ 2023-08-31
    IIF 5 - Secretary → ME
    Person with significant control
    2021-09-24 ~ 2023-03-23
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 86
    RESTRUCTURE SOLUTIONS LIMITED
    12055386
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 97 - Director → ME
    2019-06-17 ~ dissolved
    IIF 27 - Secretary → ME
  • 87
    ROADWAY INTERNATIONAL HAULIERS LIMITED
    03736160
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 126 - Director → ME
    2010-06-29 ~ 2011-11-10
    IIF 124 - Director → ME
  • 88
    SEAFRESH LIMITED
    09756394
    20 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ 2015-11-25
    IIF 245 - Director → ME
  • 89
    SENSATIONAL SWEETS LIMITED
    16900482
    Brookside Mill Unit 15 Brookmill Complex, Branch Road, Lower Darwen, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-12-09 ~ now
    IIF 108 - Director → ME
    Person with significant control
    2025-12-09 ~ now
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    IIF 146 - Ownership of voting rights - 75% or more OE
  • 90
    SHORT AND SWEET BAKERY LTD
    14483424
    Lite Bites, 31 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 207 - Ownership of shares – 75% or more OE
    IIF 207 - Ownership of voting rights - 75% or more OE
  • 91
    SPORTS-STARS PROPERTY VENTURES LTD
    07626253
    6 Shorehaven, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    2011-06-01 ~ 2014-10-08
    IIF 225 - Director → ME
  • 92
    SWEET TREATS BAKERY LTD
    - now 13901147
    THE REAL LANCASHIRE BAKERY LTD
    - 2022-11-03 13901147
    7 Taylor Street, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ 2023-02-24
    IIF 86 - Director → ME
    2022-02-08 ~ 2023-02-24
    IIF 8 - Secretary → ME
    Person with significant control
    2022-02-08 ~ 2023-02-24
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 93
    TECHMOB LIMITED
    11515426 10908459
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 101 - Director → ME
    2018-08-14 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 247 - Ownership of voting rights - 75% or more OE
    IIF 247 - Ownership of shares – 75% or more OE
  • 94
    THE BOUTIQUE BAKERY LTD
    - now 11661530
    ROBINSONS BAKERY LTD
    - 2022-09-22 11661530 12500514
    RF1 SECURITIES LIMITED
    - 2022-05-23 11661530
    7 Taylor Street, Darwen, England
    Dissolved Corporate (2 parents)
    Officer
    2022-03-14 ~ 2023-03-23
    IIF 59 - Director → ME
    Person with significant control
    2022-03-14 ~ 2023-03-23
    IIF 188 - Ownership of shares – 75% or more OE
  • 95
    THE LAW CLINIC LTD
    12500894
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 89 - Director → ME
    2020-03-05 ~ dissolved
    IIF 13 - Secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or more OE
  • 96
    THE REAL LANCASHIRE PIE COMPANY LTD
    - now 07036694
    THE REAL LANCS PIE COMPANY LTD
    - 2021-02-16 07036694
    DARWEN BAKERY SERVICES LIMITED
    - 2020-12-21 07036694 11775593... (more)
    THE REAL LANCASHIRE PIE COMPANY LTD
    - 2020-11-27 07036694
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2020-05-23 ~ 2022-02-28
    IIF 94 - Director → ME
    Person with significant control
    2020-05-23 ~ 2020-07-01
    IIF 175 - Ownership of shares – 75% or more OE
    2020-05-25 ~ 2020-10-19
    IIF 190 - Ownership of shares – 75% or more OE
    2020-11-27 ~ 2021-03-22
    IIF 195 - Ownership of shares – 75% or more OE
  • 97
    THE ROBINS BAKERY LTD
    - now 14370080
    REAL LANCS PIE CO TRADING LTD
    - 2022-12-19 14370080
    Unit 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
  • 98
    THE TASTY TREAT BAKERY LIMITED
    14485841
    Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 85 - Director → ME
    2022-11-15 ~ dissolved
    IIF 7 - Secretary → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 208 - Ownership of shares – 75% or more OE
    IIF 208 - Ownership of voting rights - 75% or more OE
  • 99
    THREADREBEL LIMITED
    16837021
    128 City Road, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    2025-11-06 ~ now
    IIF 107 - Director → ME
    Person with significant control
    2025-11-06 ~ now
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    IIF 145 - Right to appoint or remove directors OE
  • 100
    TOTETEXT LTD
    07948998
    Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-14 ~ 2013-05-01
    IIF 159 - Director → ME
    2013-05-28 ~ 2013-07-05
    IIF 32 - Secretary → ME
  • 101
    TOWN BAKERY LIMITED
    - now 10332104
    DARWEN FOOD LIMITED
    - 2025-11-10 10332104
    CHRISTIES TIMBER MERCHANTS LTD
    - 2025-03-24 10332104
    Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, England
    Active Corporate (2 parents)
    Officer
    2025-02-10 ~ 2025-11-04
    IIF 55 - Director → ME
    2025-11-05 ~ now
    IIF 136 - Director → ME
    Person with significant control
    2025-11-05 ~ now
    IIF 154 - Ownership of shares – 75% or more OE
    2025-02-12 ~ 2025-10-31
    IIF 184 - Ownership of shares – 75% or more OE
  • 102
    TWILIGHT INDUSTRIES LIMITED
    07215976
    Beaminister House, Beaminister Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2010-04-07 ~ 2011-02-15
    IIF 121 - Director → ME
    2012-05-11 ~ 2012-05-12
    IIF 133 - Director → ME
  • 103
    UK AUCTION SOLUTIONS LTD
    14608577
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 75 - Director → ME
    2023-08-31 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 104
    THE LANCASHIRE BAKERY LTD
    - 2022-01-19 12669411
    BREADROLL BAKERY DARWEN LTD
    - 2020-10-26 12669411
    Unit 31 Railway Road Industrial Estate, Railway Road, Darwen, England
    Dissolved Corporate (3 parents)
    Officer
    2020-06-13 ~ 2022-02-10
    IIF 63 - Director → ME
    2022-08-01 ~ 2022-12-22
    IIF 62 - Director → ME
    2020-06-13 ~ 2021-02-22
    IIF 9 - Secretary → ME
    Person with significant control
    2020-06-13 ~ 2021-02-22
    IIF 211 - Ownership of shares – 75% or more OE
    IIF 211 - Ownership of voting rights - 75% or more OE
  • 105
    WEST MIDLANDS STOCK HOLDERS LTD - now
    AFG OUTSOURCED LTD - 2016-04-20
    OUTSOURCED LIMITED
    - 2015-12-02 09484311
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2015-03-11 ~ 2015-05-01
    IIF 198 - Director → ME
    2015-03-11 ~ 2015-05-01
    IIF 36 - Secretary → ME
  • 106
    WEXMAR ADMINISTRATION SERVICES LTD
    - now NI665785
    HR EMPLOYMENT LAW LTD
    - 2021-09-01 NI665785
    WEXMAR ADMINISTRATION SERVICES LIMITED
    - 2021-08-03 NI665785
    6b Upper Water Street, Newry, County Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2019-11-14 ~ 2020-10-22
    IIF 91 - Director → ME
    2025-02-01 ~ 2025-10-31
    IIF 71 - Director → ME
    2021-02-10 ~ 2021-08-31
    IIF 79 - Director → ME
    2019-11-14 ~ 2020-10-22
    IIF 14 - Secretary → ME
    Person with significant control
    2019-11-14 ~ 2020-10-21
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
    2021-02-10 ~ 2021-06-10
    IIF 196 - Ownership of shares – 75% or more OE
  • 107
    WIGGLETREE LIMITED
    07631719
    Charterhouse Commercial Limited, C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-01-10 ~ 2014-09-02
    IIF 116 - Director → ME
    2014-01-10 ~ 2014-06-01
    IIF 39 - Secretary → ME
  • 108
    WIGGLETREE.COM LIMITED
    07863709
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2014-02-10 ~ dissolved
    IIF 110 - Director → ME

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 5 April 2026 and licensed under the Open Government Licence v3.0.