logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Ms Claire Lomas

    Related profiles found in government register
  • Ms Claire Lomas
    British born in February 1986

    Resident in United Kingdom

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

      IIF 1
  • Claire Lomas
    British born in March 1991

    Resident in United Kingdom

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

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

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

      IIF 4
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 5
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 6
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 7 IIF 8
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 9
    • icon of address 37, Shawbury Avenue Kingsway, Quedgeley, Gloucester, GL2 2BD, United Kingdom

      IIF 10
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 11 IIF 12
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 13
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 14
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 15 IIF 16
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 24
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 25
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 31
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 32
    • icon of address Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 33
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 34
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 35 IIF 36
  • Claire Lomas
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 37
  • Lomas, Claire
    British director born in February 1986

    Resident in United Kingdom

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

      IIF 38
  • Lomas, Claire
    British consultant born in March 1991

    Resident in United Kingdom

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

      IIF 39
    • icon of address Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 40 IIF 41
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 42
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 43
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 44
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 45 IIF 46
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 51
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 52
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 53 IIF 54
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address The Foundry Office Rear Of 28, Worcester Street, Kidderminster, DY10 1ED

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

      IIF 59
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 60
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 61
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 62 IIF 63 IIF 64
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 66
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 67
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 68
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 69 IIF 70 IIF 71
    • icon of address Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 72
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 73
  • Lomas, Claire
    British consultant born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 74
  • Ms Claire Samantha Lomas
    British born in February 1986

    Resident in England

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

      IIF 75 IIF 76
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 77
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 78 IIF 79
    • icon of address 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 80
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 81 IIF 82
    • icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 83
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 84
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 85
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 86
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 87 IIF 88
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 89
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 90 IIF 91
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 92 IIF 93
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 94
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG13 7AP

      IIF 95
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 96 IIF 97 IIF 98
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 99
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 100
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 101 IIF 102 IIF 103
    • icon of address 9, Johnson Avenue, Newton-le-willows, WA12 0LE, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 118
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 119 IIF 120 IIF 121
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 122 IIF 123 IIF 124
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Rawtenstall, Manchester, M26 1NW, England

      IIF 125
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 126 IIF 127 IIF 128
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 130 IIF 131 IIF 132
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 133 IIF 134
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 135 IIF 136 IIF 137
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 138
  • Lomas, Claire Samantha
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 139 IIF 140
  • Lomas, Claire Samantha
    British carer born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Lomas, Claire Samantha
    British consultant born in February 1986

    Resident in England

    Registered addresses and corresponding companies
  • Lomas, Claire Samantha
    British director born in February 1986

    Resident in England

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

      IIF 202
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    516 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    315 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    230 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    765 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 137 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 185 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 180 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 179 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 183 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 181 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 178 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 91
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 156 - Director → ME
  • 2
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,009 GBP2022-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 121 - Ownership of shares – 75% or more OE
  • 3
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-20
    IIF 145 - Director → ME
  • 4
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,595 GBP2022-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 188 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 120 - Ownership of shares – 75% or more OE
  • 5
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,142 GBP2022-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 189 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 119 - Ownership of shares – 75% or more OE
  • 6
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-20
    IIF 143 - Director → ME
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 142 - Director → ME
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 144 - Director → ME
  • 9
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    icon of calendar 2018-10-08 ~ 2018-10-15
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2018-10-15
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2021-04-05
    Officer
    icon of calendar 2018-10-11 ~ 2018-10-17
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2018-10-17
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 1 Pmj House, Highlands Road, Shirley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    639 GBP2021-04-05
    Officer
    icon of calendar 2018-10-17 ~ 2018-11-22
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2019-05-13
    IIF 33 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    516 GBP2020-04-05
    Officer
    icon of calendar 2018-10-24 ~ 2018-11-10
    IIF 47 - Director → ME
  • 13
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2021-04-05
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2018-11-12
    IIF 5 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2020-04-05
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-16
    IIF 50 - Director → ME
  • 15
    icon of address 13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-04-29
    IIF 32 - Ownership of shares – 75% or more OE
  • 16
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-23
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-04-23
    IIF 4 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-06-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-06-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    icon of address 26 Trafalgar Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ 2019-06-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-06-17
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    312 GBP2024-04-05
    Officer
    icon of calendar 2019-05-16 ~ 2019-10-04
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-10-04
    IIF 13 - Ownership of shares – 75% or more OE
  • 20
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 124 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2018-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 89 - Ownership of shares – 75% or more OE
  • 22
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 162 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 123 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,754 GBP2024-04-05
    Officer
    icon of calendar 2018-11-13 ~ 2018-11-21
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2018-11-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 24
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 125 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,478 GBP2024-04-05
    Officer
    icon of calendar 2018-11-16 ~ 2018-11-25
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2018-11-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-11-21 ~ 2018-11-28
    IIF 65 - Director → ME
  • 27
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,916 GBP2024-04-05
    Officer
    icon of calendar 2018-11-26 ~ 2018-12-05
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2018-12-05
    IIF 37 - Ownership of shares – 75% or more OE
  • 28
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96 GBP2021-04-05
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-10
    IIF 71 - Director → ME
  • 29
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2020-04-05
    Officer
    icon of calendar 2018-12-10 ~ 2018-12-17
    IIF 40 - Director → ME
  • 30
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2019-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 198 - Director → ME
  • 31
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-06
    IIF 148 - Director → ME
  • 32
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 187 - Director → ME
  • 33
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 135 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 139 - Director → ME
  • 35
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    315 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 200 - Director → ME
  • 36
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2021-04-05
    Officer
    icon of calendar 2018-12-20 ~ 2018-12-31
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-01-03
    IIF 28 - Ownership of shares – 75% or more OE
  • 37
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2020-04-05
    Officer
    icon of calendar 2018-12-28 ~ 2019-01-04
    IIF 68 - Director → ME
  • 38
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60 GBP2021-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-15
    IIF 70 - Director → ME
  • 39
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-02-18
    IIF 8 - Ownership of shares – 75% or more OE
  • 40
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    230 GBP2020-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-20
    IIF 46 - Director → ME
  • 41
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,209 GBP2024-04-05
    Officer
    icon of calendar 2019-01-18 ~ 2019-01-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-07-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 42
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 168 - Director → ME
  • 43
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 170 - Director → ME
  • 44
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 171 - Director → ME
  • 45
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 169 - Director → ME
  • 46
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-15
    IIF 193 - Director → ME
  • 47
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-05
    IIF 195 - Director → ME
  • 48
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-05
    IIF 192 - Director → ME
  • 49
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-05
    IIF 194 - Director → ME
  • 50
    FLOBA LTD
    - now
    BISTROCON LTD - 2020-10-13
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-19 ~ 2019-04-02
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-04-22
    IIF 19 - Ownership of shares – 75% or more OE
  • 51
    icon of address 11 Norrington Road Loose, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 85 - Ownership of shares – 75% or more OE
  • 52
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -300 GBP2021-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 201 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 138 - Ownership of shares – 75% or more OE
  • 53
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    765 GBP2019-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-11
    IIF 191 - Director → ME
  • 54
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2020-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-06-27
    IIF 199 - Director → ME
  • 55
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 197 - Director → ME
  • 56
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 149 - Director → ME
  • 57
    IVTEC LIMITED - 2023-12-14
    icon of address Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2019-05-02
    IIF 202 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2019-04-27
    IIF 80 - Ownership of shares – 75% or more OE
  • 58
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 93 - Ownership of shares – 75% or more OE
  • 59
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 91 - Ownership of shares – 75% or more OE
  • 60
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 90 - Ownership of shares – 75% or more OE
  • 61
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 92 - Ownership of shares – 75% or more OE
  • 62
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 196 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 131 - Ownership of shares – 75% or more OE
  • 63
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 132 - Ownership of shares – 75% or more OE
  • 64
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 158 - Director → ME
  • 65
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 130 - Ownership of shares – 75% or more OE
  • 66
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    816 GBP2021-04-05
    Officer
    icon of calendar 2019-01-24 ~ 2019-01-29
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-03-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 67
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,155 GBP2024-04-05
    Officer
    icon of calendar 2019-01-29 ~ 2019-02-05
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-03-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 68
    icon of address Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,033 GBP2024-04-05
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-05
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-31
    IIF 25 - Ownership of shares – 75% or more OE
  • 69
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-21
    IIF 48 - Director → ME
  • 70
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-24
    IIF 49 - Director → ME
  • 71
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 24 - Ownership of shares – 75% or more OE
  • 72
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 98 - Ownership of shares – 75% or more OE
  • 73
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 97 - Ownership of shares – 75% or more OE
  • 74
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 95 - Ownership of shares – 75% or more OE
  • 75
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 96 - Ownership of shares – 75% or more OE
  • 76
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2020-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 122 - Ownership of shares – 75% or more OE
  • 77
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-03
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 78
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-04-05
    Officer
    icon of calendar 2019-02-22 ~ 2019-03-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-03-31
    IIF 16 - Ownership of shares – 75% or more OE
  • 79
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,402 GBP2024-04-05
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-05
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-03-05
    IIF 31 - Ownership of shares – 75% or more OE
  • 80
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ 2019-03-09
    IIF 55 - Director → ME
  • 81
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2021-04-05
    Officer
    icon of calendar 2019-03-08 ~ 2019-03-21
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-03-21
    IIF 10 - Ownership of shares – 75% or more OE
  • 82
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-22
    IIF 57 - Director → ME
  • 83
    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 2017-11-29 ~ 2018-02-21
    IIF 172 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 101 - Ownership of shares – 75% or more OE
  • 84
    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 2017-11-29 ~ 2018-02-21
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 105 - Ownership of shares – 75% or more OE
  • 85
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 79 - Ownership of shares – 75% or more OE
  • 86
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2019-04-05
    Officer
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 86 - Ownership of shares – 75% or more OE
  • 87
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -326 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 103 - Ownership of shares – 75% or more OE
  • 88
    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 2017-11-03 ~ 2018-02-19
    IIF 173 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 104 - Ownership of shares – 75% or more OE
  • 89
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 175 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 102 - Ownership of shares – 75% or more OE
  • 90
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 78 - Ownership of shares – 75% or more OE
  • 91
    ZTS ONLINE LIMITED - 2020-10-15
    icon of address 74 Airco Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,958 GBP2025-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-31
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-07-05
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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