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

Carr, Amy

    Related profiles found in government register
  • Carr, Amy
    British administrator born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1 IIF 2 IIF 3
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 5
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

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

      IIF 7
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 8
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 9 IIF 10 IIF 11
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 15
    • icon of address Unit 14 Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 16 IIF 17 IIF 18
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 20
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 29 IIF 30 IIF 31
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 33 IIF 34 IIF 35
    • icon of address 27, Day Street, Liverpool, L13 2DS, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 42
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 43 IIF 44
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 45
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 46 IIF 47 IIF 48
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 54
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 55
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 56
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 57 IIF 58
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 59
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 60
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 61
  • Carr, Amy
    British consultant born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 62
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 63
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 64
    • icon of address Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 65
  • Carr, Amy
    British cosultant born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 66
  • Amy Carr
    British born in September 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 67
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 68 IIF 69 IIF 70
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 72 IIF 73
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 74
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 75 IIF 76 IIF 77
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 81
    • icon of address Unit 14 Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 82 IIF 83 IIF 84
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 86
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 87 IIF 88 IIF 89
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 95 IIF 96 IIF 97
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 98 IIF 99 IIF 100
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 103 IIF 104 IIF 105
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 107 IIF 108
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 109 IIF 110
    • icon of address 27, Day Street, Liverpool, L13 2DS, United Kingdom

      IIF 111 IIF 112 IIF 113
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 116
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 117 IIF 118 IIF 119
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 121 IIF 122
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 123
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 124
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 125
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 126
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 127 IIF 128
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 129
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 130
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 131
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 132
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    430 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    244 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    452 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    184 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 27 Day Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 27 Day Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 27 Day Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 27 Day Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 27 Day Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    316 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -463 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,039 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
Ceased 61
  • 1
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 16 - Director → ME
  • 2
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 19 - Director → ME
  • 3
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 18 - Director → ME
  • 4
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    430 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 17 - Director → ME
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235 GBP2018-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 89 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    361 GBP2018-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 94 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    444 GBP2019-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 91 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220 GBP2018-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 90 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-28 ~ 2018-07-13
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-07-13
    IIF 124 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    913 GBP2021-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 116 - Ownership of shares – 75% or more OE
  • 11
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 55 - Director → ME
  • 12
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 2 - Director → ME
  • 13
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 4 - Director → ME
  • 14
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 60 - Director → ME
  • 15
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 3 - Director → ME
  • 16
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-18
    IIF 6 - Director → ME
  • 17
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 7 - Director → ME
  • 18
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 59 - Director → ME
  • 19
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 73 - Ownership of shares – 75% or more OE
  • 20
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 123 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-09-06
    IIF 131 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 20 - Director → ME
  • 23
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 26 - Director → ME
  • 24
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 1 - Director → ME
  • 25
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    244 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 27 - Director → ME
  • 26
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    452 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 24 - Director → ME
  • 27
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 28 - Director → ME
  • 28
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    184 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 25 - Director → ME
  • 29
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-21
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-21
    IIF 103 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-21
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-21
    IIF 106 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-21
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-21
    IIF 104 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-04 ~ 2017-04-27
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-04-04 ~ 2017-04-27
    IIF 105 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 68 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 70 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -25 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 69 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 71 - Ownership of shares – 75% or more OE
  • 37
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-29
    IIF 56 - Director → ME
  • 38
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,105 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 88 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 93 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-20
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-20
    IIF 92 - Ownership of shares – 75% or more OE
  • 41
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 87 - Ownership of shares – 75% or more OE
  • 42
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 31 - Director → ME
  • 43
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 29 - Director → ME
  • 44
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 32 - Director → ME
  • 45
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 30 - Director → ME
  • 46
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 79 - Ownership of shares – 75% or more OE
  • 47
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 67 - Ownership of shares – 75% or more OE
  • 48
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 80 - Ownership of shares – 75% or more OE
  • 49
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 78 - Ownership of shares – 75% or more OE
  • 50
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    316 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 22 - Director → ME
  • 51
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -463 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 21 - Director → ME
  • 52
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,039 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 23 - Director → ME
  • 53
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 76 - Ownership of shares – 75% or more OE
  • 54
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 122 - Ownership of shares – 75% or more OE
  • 55
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 127 - Ownership of shares – 75% or more OE
  • 56
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-18
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-18
    IIF 75 - Ownership of shares – 75% or more OE
  • 57
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 128 - Ownership of shares – 75% or more OE
  • 58
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 77 - Ownership of shares – 75% or more OE
  • 59
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 121 - Ownership of shares – 75% or more OE
  • 60
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-17 ~ 2018-02-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-02-20
    IIF 81 - Ownership of shares – 75% or more OE
  • 61
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17 GBP2020-04-05
    Officer
    icon of calendar 2017-01-26 ~ 2017-02-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-02-22
    IIF 126 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.