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

Smith, Lynnette Anne

    Related profiles found in government register
  • Smith, Lynnette Anne
    British company secretary born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 1
    • icon of address Greenlands, Halstead Hill, Cheshunt, Waltham Cross, Herts, EN7 5ND, United Kingdom

      IIF 2
  • Smith, Lynnette Anne
    British construction company born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Greenlands, Halstead Hill, Cheshunt, Waltham Cross, Herts, EN7 5ND, United Kingdom

      IIF 3
  • Smith, Lynnette Anne
    British holding company born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 72, London Road, St. Albans, Hertfordshire, AL1 1NS

      IIF 4
  • Mrs Lynnette Anne Smith
    British born in December 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire, AL1 3RD

      IIF 5
    • icon of address Greenlands, Halstead Hill, Cheshunt, Waltham Cross, Herts, EN7 5ND

      IIF 6
  • Nuttall, Laura Beatrice
    British company director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Fold Farm Lostock Lane, Westhoughton, Bolton, Lancashire, BL5 3LU

      IIF 7 IIF 8 IIF 9
    • icon of address Bolton School, Chorley New Road, Bolton, BL1 4PA

      IIF 13
    • icon of address Bolton School, Chorley New Road, Bolton, Greater Manchester, BL1 4PA

      IIF 14
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 15
  • Nuttall, Laura Beatrice
    British director born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Fold Farm Lostock Lane, Westhoughton, Bolton, Lancashire, BL5 3LU

      IIF 16
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 17 IIF 18 IIF 19
  • Nuttall, Laura Beatrice
    British holding company born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 20
  • Nuttall, Laura Beatrice
    British transmissions born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 21
  • Nuttall, Laura Beatrice
    British trustee born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Fold Farm, Lostock Lane, Bolton, Lancs, BL5 3LU

      IIF 22
  • Smith, Lynnette Anne
    British

    Registered addresses and corresponding companies
    • icon of address 72, London Road, St. Albans, Hertfordshire, AL1 1NS

      IIF 23
    • icon of address Greenlands, Halstead Hill, Cheshunt, Waltham Cross, Herts, EN7 5ND, United Kingdom

      IIF 24 IIF 25
  • Mr Carmarley Dennis
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 26
    • icon of address The Black And White Building, 74 Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 27
  • Collett, Dale Stuart
    British director born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 14 Caroline Point, 62 Caroline Street, Birmingham, B3 1UF, England

      IIF 28
  • Collett, Dale Stuart
    British holding company born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Old Bank Chambers, 27 Lincoln Croft, Shenstone, Staffordshire, WS14 0ND

      IIF 29
  • Collett, Dale Stuart
    British insurance broker born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands, DY5 1XH, England

      IIF 30
  • Collett, Dale Stuart
    British insurance management born in July 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5-7, Hagley Road, Halesowen, West Midlands, B63 4PU

      IIF 31
  • Dennis, Carmarley
    British company director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St John Street, London, EC1V 4PW, England

      IIF 32
    • icon of address 17th, Floor Heron Tower, 110 Bishopsgate, London, EC2N 4AY, England

      IIF 33
    • icon of address Flat 405, 16 Christian Street, Wilson Tower, London, Greater London, E1 1AW, United Kingdom

      IIF 34
  • Dennis, Carmarley
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Black And White Building, 74 Rivington Street, London, EC2A 3AY, United Kingdom

      IIF 35
  • Dennis, Carmarley
    British holding company born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 145-157, St. John's Street, London, EC1V 4PW, England

      IIF 36
  • Jenkins, Colin Frederick
    British builder & property developer born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Green, Cheddington, Leighton Buzzard, LU7 0RJ, England

      IIF 37
  • Jenkins, Colin Frederick
    British company director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Green, Cheddington, Leighton Buzzard, LU7 0RJ, England

      IIF 38
  • Jenkins, Colin Frederick
    British holding company born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Green, Cheddington, Leighton Buzzard, LU7 0RJ, England

      IIF 39
  • Jenkins, Colin Frederick
    British managing director born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21-23, Easton Street, High Wycombe, Buckinghamshire, HP11 1NT, United Kingdom

      IIF 40
  • Jenkins, Colin Frederick
    British property developer born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, The Green, Cheddington, Leighton Buzzard, LU7 0RJ, England

      IIF 41 IIF 42
    • icon of address Hillcroft House, The Drive, Ickenham, Uxbridge, Middlesex, UB10 8AQ, United Kingdom

      IIF 43
  • Nuttall, Charles Hargreaves
    British company director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 44 IIF 45
  • Nuttall, Charles Hargreaves
    British farmer born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 46
  • Nuttall, Charles Hargreaves
    British holding company born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 47
  • Nuttall, Laura Beatrice, Mrs.
    British bearings and transmissions born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gaskell Street Works, Gaskell, Street, Bolton, Lancashire, BL1 2QE

      IIF 48
  • Nuttall, Laura Beatrice, Mrs.
    British engineering born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 49
  • Nuttall, Laura Beatrice, Mrs.
    British gear manufacturing born in April 1948

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 50
  • Mr Colin Frederick Jenkins
    British born in March 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Nuttall, Charles Hargreaves, Mr.
    British company director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Barton Fold Farm Lostock Lane, Westhoughton, Bolton, Lancashire, BL5 3LU

      IIF 54
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 55
  • Nuttall, Charles Hargreaves, Mr.
    British director born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 56
  • Nuttall, Charles Hargreaves, Mr.
    British farmer born in April 1944

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 70, Chorley New Road, Bolton, BL1 4BY, United Kingdom

      IIF 57
    • icon of address Gaskell Street Works, Gaskell, Street, Bolton, Lancashire, BL1 2QE

      IIF 58
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 59 IIF 60
  • Surgeon, Steven
    British legal advisor born in August 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 158 Wales Road, 158 Wales Road, Sheffield, South Yorkshire, S26 6RE, United Kingdom

      IIF 61
  • Woods, Janet Elizabeth
    British education director born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Richard Rose, Morton Academy, Wigton Road, Carlisle, Cumbria, CA2 6LB

      IIF 62
  • Woods, Janet Elizabeth
    British manager born in November 1956

    Resident in England

    Registered addresses and corresponding companies
  • Woods, Janet Elizabeth
    British not applicable born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 682 Atherton Road, Hindley Green, Wigan, WN2 4SQ

      IIF 66
  • Woods, Janet Elizabeth
    British retired born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolton School, Chorley New Road, Bolton, Greater Manchester, BL1 4PA

      IIF 67
  • Woods, Janet Elizabeth
    British retired educationalist born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Kidsgrove Secondary School, Gloucester Road, Kidsgrove, Stoke-on-trent, ST7 4DL, England

      IIF 68
  • Woods, Janet Elizabeth
    British school improvement lead born in November 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ladywood School, Masefield Road, Little Lever, Bolton, Lancashire, BL3 1NG, United Kingdom

      IIF 69
  • Ogilvie, Robert Seton
    British chartered civil engineer born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Chapel House, Wylye Road, Hanging Langford, Salisbury, SP3 4NN, England

      IIF 70
  • Ogilvie, Robert Seton
    British director born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Bolton School, Chorley New Road, Bolton, Greater Manchester, BL1 4PA

      IIF 71
  • Collett, Dale Stuart
    British company director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Parkes & Co Accountants Ltd, The Coach House, Greensforge, West Midlands, Kingswinford, DY6 0AH, England

      IIF 72
  • Collett, Dale Stuart
    British director born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Waterfront East, Brierley Hill, West Midlands, DY5 1XH, England

      IIF 73
    • icon of address Mead Court 10, The Mead Business Centre, 176/178 Berkhampstead Road, Chesham, Bucks, HP5 3EE, England

      IIF 74
    • icon of address St. Paul's House, 23 Park Square South, Leeds, LS1 2ND, England

      IIF 75
  • Surgeon, Steven Alexander
    British chief executive born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, John Street, Sheffield, South Yorkshire, S2 4QX, United Kingdom

      IIF 76
    • icon of address 15 Longley Farm View, Sheffield, S5 7JX, England

      IIF 77
  • Surgeon, Steven Alexander
    British company director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Buildings, Victoria Street, Kilnhurst, Mexborough, S64 5SQ, United Kingdom

      IIF 78 IIF 79
    • icon of address 144, Neepsend Lane, Sheffield, S3 8AU

      IIF 80 IIF 81
  • Surgeon, Steven Alexander
    British director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 125, John Street, Sheffield, South Yorkshire, S2 4QX, United Kingdom

      IIF 82
  • Surgeon, Steven Alexander
    British holding company born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15, Longley Farm View, Sheffield, S5 7JX, United Kingdom

      IIF 83
  • Surgeon, Steven Alexander
    British non executive director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Buildings, Victoria Street, Kilnhurst, Mexborough, S64 5SQ, England

      IIF 84
  • Surgeon, Steven Alexander
    British property born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 15 Longley Farm View, 15 Longley Farm View, S5 7jx, S5 7JX, United Kingdom

      IIF 85
  • Jenkins, Colin Frederick
    British builder born in March 1958

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, The Green, Cheddington, Leighton Buzzard, LU7 0RJ, England

      IIF 86
  • Ltd, Whitefields Group
    British holding company born in September 2005

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitefields, Daisy Lane, Mill Hill, Edenbridge, Kent, TN8 5DB, England

      IIF 87
  • Mr Dale Stuart Collett
    British born in July 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands, DY5 1XH, England

      IIF 88
    • icon of address Ground Floor, Waterfront East, Brierley Hill, West Midlands, DY5 1XH, England

      IIF 89
    • icon of address Mead Court 10, The Mead Business Centre, 176/178 Berkhampstead Road, Chesham, Bucks, HP5 3EE, England

      IIF 90
    • icon of address 16, Elliot Close, Whetstone, Leicester, LE8 6QX, England

      IIF 91
    • icon of address Parkes & Co Accountants Ltd, The Coach House, Greensforge, West Midlands, Kingswinford, DY6 0AH, England

      IIF 92
  • Chamberlain, Jennifer Laura
    British company director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Park Place, Manchester, M4 4EY, United Kingdom

      IIF 93
  • Chamberlain, Jennifer Laura
    British director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Baird House, Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 94
  • Chamberlain, Jennifer Laura
    British general manager born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire, BL1 2QE

      IIF 95
    • icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire, MK5 8FR

      IIF 96
  • Chamberlain, Jennifer Laura
    British managing director born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Park Place, Manchester, M4 4EY, England

      IIF 97
  • Nuttall, Laura Beatrice
    British

    Registered addresses and corresponding companies
    • icon of address Barton Fold Farm Lostock Lane, Westhoughton, Bolton, Lancashire, BL5 3LU

      IIF 98
  • Mr Steven Alexander Surgeon
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Victoria Buildings, Victoria Street, Kilnhurst, Mexborough, S64 5SQ, United Kingdom

      IIF 99 IIF 100
    • icon of address 15 Longley Farm View, 15 Longley Farm View, S5 7jx, S5 7JX, United Kingdom

      IIF 101
    • icon of address 125, John Street, Sheffield, S2 4QX, United Kingdom

      IIF 102
    • icon of address 125, John Street, Sheffield, South Yorkshire, S2 4QX, United Kingdom

      IIF 103
    • icon of address 144, Neepsend Lane, Sheffield, S3 8AU

      IIF 104
    • icon of address 15, Longley Farm View, Sheffield, S5 7JX, England

      IIF 105
  • Whitefields Group Ltd
    British born in September 2006

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Whitefields, Daisy Lane, Mill Hill, Edenbridge, Kent, TN8 5DB, England

      IIF 106
  • Ogilvie, Robert Seton
    born in June 1959

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Friars, Ditton Hill, Surbiton, KT6 5EH

      IIF 107
  • Nuttall, Laura Beatrice

    Registered addresses and corresponding companies
    • icon of address Barton Fold Farm Lostock Lane, Westhoughton, Bolton, Lancashire, BL5 3LU

      IIF 108
  • Jenkins, Colin Frederick

    Registered addresses and corresponding companies
    • icon of address 23a Thornhill Road, Ickenham, Middlesex, UB10 8SG

      IIF 109
  • Mrs Jennifer Laura Chamberlain
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Nelson Mill, Gaskell Street, Bolton, BL1 2QE, England

      IIF 110 IIF 111
  • Ms Jennifer Laura Chamberlain
    British born in September 1975

    Resident in England

    Registered addresses and corresponding companies
  • Surgeon, Steven

    Registered addresses and corresponding companies
    • icon of address 15 Longley Farm View, Sheffield, S5 7JX, England

      IIF 114
  • Dennis, Carmarley, Mr.

    Registered addresses and corresponding companies
    • icon of address 86-90, Paul Street, London, EC2A 4NE

      IIF 115
child relation
Offspring entities and appointments
Active 42
  • 1
    icon of address Greenlands Halstead Hill, Cheshunt, Waltham Cross, Herts
    Active Corporate (3 parents)
    Equity (Company account)
    391,562 GBP2024-12-31
    Officer
    icon of calendar 2014-12-19 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 2
    icon of address 72 London Road, St. Albans, Hertfordshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 4 - Director → ME
    icon of calendar ~ dissolved
    IIF 23 - Secretary → ME
  • 3
    icon of address Greenlands Halstead Hill, Cheshunt, Waltham Cross, Herts
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-03-01 ~ dissolved
    IIF 3 - Director → ME
    icon of calendar ~ dissolved
    IIF 25 - Secretary → ME
  • 4
    icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,040 GBP2021-03-31
    Officer
    icon of calendar 2013-12-31 ~ dissolved
    IIF 95 - Director → ME
  • 5
    icon of address 351 Southwark Park Road, Bermondsey, London
    Active Corporate (9 parents)
    Officer
    icon of calendar 2020-11-12 ~ now
    IIF 70 - Director → ME
  • 6
    icon of address 15 Longley Farm View, Sheffield, South Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-14 ~ dissolved
    IIF 61 - Director → ME
  • 7
    icon of address 145-157 St John Street, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-12-21 ~ dissolved
    IIF 32 - Director → ME
  • 8
    icon of address 145-157 St John Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-01 ~ dissolved
    IIF 36 - Director → ME
  • 9
    icon of address 15 Longley Farm View, Sheffield, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2016-01-04 ~ dissolved
    IIF 114 - Secretary → ME
  • 10
    icon of address Victoria Buildings Victoria Street, Kilnhurst, Mexborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-30 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ dissolved
    IIF 99 - Right to appoint or remove directorsOE
    IIF 99 - Ownership of voting rights - 75% or moreOE
    IIF 99 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 125 John Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2018-07-16 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 103 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 70 Rigby Lane, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-05-25 ~ dissolved
    IIF 65 - Director → ME
  • 13
    icon of address 10 Park Place, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,219 GBP2025-03-31
    Officer
    icon of calendar 2023-11-20 ~ now
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2023-03-03 ~ now
    IIF 113 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 113 - Ownership of shares – More than 25% but not more than 50%OE
  • 14
    icon of address Victoria Buildings Victoria Street, Kilnhurst, Mexborough, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-09-27 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2019-09-27 ~ dissolved
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 15
    GRAVITY RISK SERVICES (NORTH) LTD - 2020-08-06
    icon of address St. Paul's House, 23 Park Square South, Leeds, England
    Active Corporate (3 parents)
    Equity (Company account)
    36,580 GBP2024-12-31
    Officer
    icon of calendar 2019-03-20 ~ now
    IIF 75 - Director → ME
  • 16
    icon of address Ground Floor, Custom House, Waterfront East, Brierley Hill, West Midlands, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -924 GBP2022-07-31
    Officer
    icon of calendar 2016-07-27 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2016-07-27 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50%OE
  • 17
    icon of address Ground Floor, Waterfront East, Brierley Hill, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2020-01-31
    Officer
    icon of calendar 2020-05-01 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2020-04-28 ~ dissolved
    IIF 89 - Right to appoint or remove directorsOE
    IIF 89 - Ownership of voting rights - 75% or moreOE
    IIF 89 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -206,905 GBP2022-04-01 ~ 2023-03-10
    Officer
    icon of calendar 2017-10-03 ~ dissolved
    IIF 96 - Director → ME
  • 19
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    171,759 GBP2022-04-01 ~ 2023-03-10
    Officer
    icon of calendar 2010-06-10 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-06-04 ~ dissolved
    IIF 110 - Ownership of shares – More than 25% but not more than 50%OE
  • 20
    icon of address 10 Park Place, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    2,189 GBP2024-10-31
    Officer
    icon of calendar 2021-10-29 ~ now
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2021-10-29 ~ now
    IIF 112 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 112 - Ownership of shares – More than 25% but not more than 50%OE
  • 21
    icon of address 86-90 Paul Street, London
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -2,638 GBP2015-04-30
    Officer
    icon of calendar 2013-04-03 ~ dissolved
    IIF 33 - Director → ME
    icon of calendar 2014-05-29 ~ dissolved
    IIF 115 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 22
    icon of address The Black And White Building, 74 Rivington Street, London, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    314 GBP2023-10-31
    Officer
    icon of calendar 2016-10-20 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2016-10-20 ~ now
    IIF 27 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 144 Neepsend Lane, Sheffield
    Active Corporate (3 parents)
    Equity (Company account)
    -47,330 GBP2024-09-30
    Officer
    icon of calendar 2022-09-28 ~ now
    IIF 81 - Director → ME
  • 24
    icon of address 10 The Green, Cheddington, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    -8,599 GBP2024-07-31
    Officer
    icon of calendar 2002-08-24 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 51 - Has significant influence or controlOE
    IIF 51 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 51 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 10 The Green, Cheddington, Leighton Buzzard, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    122,501 GBP2024-08-31
    Officer
    icon of calendar 2009-02-02 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 10 The Green, Cheddington, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    -2,774 GBP2024-09-30
    Officer
    icon of calendar 2006-12-15 ~ now
    IIF 42 - Director → ME
  • 27
    icon of address 10 The Green, Cheddington, Leighton Buzzard, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-06-30
    Officer
    icon of calendar 2018-06-26 ~ now
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-06-26 ~ now
    IIF 52 - Right to appoint or remove directorsOE
    IIF 52 - Ownership of voting rights - 75% or moreOE
    IIF 52 - Ownership of shares – 75% or moreOE
  • 28
    C.J.Y. LTD. - 1997-01-22
    icon of address 10 The Green, Cheddington, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    966,064 GBP2024-08-31
    Officer
    icon of calendar 1995-02-27 ~ now
    IIF 86 - Director → ME
  • 29
    icon of address 10 The Green, Cheddington, Leighton Buzzard, England
    Active Corporate (4 parents)
    Equity (Company account)
    2 GBP2024-05-31
    Officer
    icon of calendar 2017-05-05 ~ now
    IIF 41 - Director → ME
  • 30
    icon of address Greenlands Halstead Hill, Cheshunt, Waltham Cross, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2000-03-16 ~ dissolved
    IIF 24 - Secretary → ME
  • 31
    icon of address 15 Longley Farm View, 15 Longley Farm View, S5 7jx, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-02-26 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 125 John Street, Sheffield, South Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -386 GBP2023-07-31
    Officer
    icon of calendar 2019-07-04 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-07-04 ~ dissolved
    IIF 102 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 102 - Ownership of shares – More than 25% but not more than 50%OE
  • 33
    icon of address 15 Longley Farm View, Sheffield, England
    Active Corporate (1 parent)
    Equity (Company account)
    -39,766 GBP2024-03-31
    Officer
    icon of calendar 2016-01-27 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 86-90 Paul Street, London, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2013-06-19 ~ dissolved
    IIF 34 - Director → ME
  • 35
    icon of address Nelson Mill, Gaskell Street, Bolton, England
    Dissolved Corporate (6 parents)
    Equity (Company account)
    -135 GBP2020-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 111 - Has significant influence or controlOE
  • 36
    icon of address 144 Neepsend Lane, Sheffield
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -78 GBP2024-09-30
    Officer
    icon of calendar 2022-09-26 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2022-09-26 ~ now
    IIF 104 - Right to appoint or remove directorsOE
    IIF 104 - Ownership of voting rights - 75% or moreOE
    IIF 104 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 70 Rigby Lane Bradshaw, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85,547 GBP2019-03-31
    Officer
    icon of calendar 2002-03-12 ~ dissolved
    IIF 63 - Director → ME
  • 38
    icon of address The Richard Rose Morton Academy, Wigton Road, Carlisle, Cumbria
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-06-17 ~ dissolved
    IIF 62 - Director → ME
  • 39
    icon of address C/o Frp, 4 Beaconsfield Road, St. Albans, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    946,222 GBP2020-12-31
    Officer
    icon of calendar 2014-12-19 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 40
    icon of address Whitefields Daisy Lane, Mill Hill, Edenbridge, Kent, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,196 GBP2024-12-31
    Officer
    icon of calendar 2022-07-19 ~ now
    IIF 87 - Director → ME
  • 41
    icon of address Whitefields Daisy Lane, Mill Hill, Edenbridge, Kent, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,999 GBP2024-12-31
    Person with significant control
    icon of calendar 2021-03-09 ~ now
    IIF 106 - Has significant influence or control as a member of a firmOE
    IIF 106 - Right to appoint or remove directorsOE
    IIF 106 - Ownership of voting rights - 75% or moreOE
    IIF 106 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 70 Rigby Lane Bradshaw, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -143,165 GBP2015-08-31
    Officer
    icon of calendar 2008-08-20 ~ dissolved
    IIF 64 - Director → ME
Ceased 34
  • 1
    DAVIS LANGDON LLP - 2013-09-24
    icon of address Aldgate Tower, 2 Leman Street, London, United Kingdom
    Active Corporate (2 parents, 7 offsprings)
    Officer
    icon of calendar 2007-01-03 ~ 2010-10-06
    IIF 107 - LLP Member → ME
  • 2
    ATHERTON ESTATES INVESTMENTS LIMITED - 2021-07-07
    icon of address 19 Bamford Road, Heywood, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    2,913,568 GBP2024-03-31
    Officer
    icon of calendar ~ 1993-12-23
    IIF 54 - Director → ME
  • 3
    icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire
    Dissolved Corporate (3 parents, 1 offspring)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -54,040 GBP2021-03-31
    Officer
    icon of calendar 1996-05-13 ~ 2013-12-31
    IIF 55 - Director → ME
    icon of calendar 1991-05-03 ~ 2013-12-31
    IIF 18 - Director → ME
    icon of calendar 1991-05-03 ~ 2008-02-21
    IIF 98 - Secretary → ME
  • 4
    THE BIG ISSUE IN THE NORTH TRUST - 2016-01-28
    THE BIG STEP - 1998-09-18
    icon of address Zion Community Resource Centre, 339 Stretford Road, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    304,708 GBP2024-03-31
    Officer
    icon of calendar 2004-01-20 ~ 2007-11-14
    IIF 10 - Director → ME
  • 5
    BIG LIFE CENTRES - 2025-04-01
    CHRC - 2003-09-08
    BIG LIFE SERVICES - 2007-10-09
    COMMUNITY HEALTH & RESOURCE CENTRES LTD - 2000-11-16
    icon of address Zion Community Resource Centre, 339 Stretford Road, Manchester, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    3,122,954 GBP2024-03-31
    Officer
    icon of calendar 2004-01-20 ~ 2007-11-14
    IIF 11 - Director → ME
  • 6
    icon of address Environ House, Salop Street, Bolton
    Dissolved Corporate (4 parents)
    Equity (Company account)
    38,117 GBP2023-03-31
    Officer
    icon of calendar 1997-04-24 ~ 1999-03-04
    IIF 7 - Director → ME
  • 7
    icon of address Horwich Leisure Centre, Victoria Road Horwich, Bolton, Lancashire
    Active Corporate (6 parents)
    Officer
    icon of calendar 2003-12-02 ~ 2005-05-27
    IIF 8 - Director → ME
  • 8
    icon of address Reedham House 31 King Street West, Manchester, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-08-31 ~ 2014-06-03
    IIF 22 - Director → ME
  • 9
    icon of address 18 Spa Road, Bolton
    Active Corporate (10 parents, 2 offsprings)
    Officer
    icon of calendar 1995-10-03 ~ 2003-06-30
    IIF 12 - Director → ME
  • 10
    icon of address Bolton School, Chorley New Road, Bolton, Greater Manchester
    Active Corporate (14 parents, 1 offspring)
    Officer
    icon of calendar 2016-03-18 ~ 2024-12-13
    IIF 71 - Director → ME
    icon of calendar 2022-02-14 ~ 2024-07-05
    IIF 67 - Director → ME
    icon of calendar 2011-07-01 ~ 2014-06-02
    IIF 14 - Director → ME
  • 11
    icon of address Bolton School, Chorley New Road, Bolton
    Active Corporate (5 parents)
    Officer
    icon of calendar 2012-02-16 ~ 2014-06-02
    IIF 13 - Director → ME
  • 12
    icon of address A05 Towngate Works Dark Lane, Mawdesley, Ormskirk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2022-02-28
    Officer
    icon of calendar 1992-12-31 ~ 2013-12-31
    IIF 44 - Director → ME
    icon of calendar ~ 2013-12-31
    IIF 15 - Director → ME
    icon of calendar ~ 2008-02-21
    IIF 108 - Secretary → ME
  • 13
    icon of address 10 Park Place, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    16,219 GBP2025-03-31
    Officer
    icon of calendar ~ 2013-12-31
    IIF 45 - Director → ME
  • 14
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (2 parents)
    Equity (Company account)
    20,106 GBP2022-12-31
    Officer
    icon of calendar 2017-10-13 ~ 2024-12-16
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2023-01-11
    IIF 91 - Right to appoint or remove directors OE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 91 - Ownership of shares – More than 25% but not more than 50% OE
  • 15
    icon of address Parkes & Co Accountants Ltd, The Coach House, Greensforge, West Midlands, Kingswinford, England
    Active Corporate (2 parents)
    Equity (Company account)
    118,025 GBP2024-12-31
    Officer
    icon of calendar 2018-12-03 ~ 2023-03-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-12-03 ~ 2023-09-05
    IIF 92 - Ownership of shares – More than 25% but not more than 50% OE
  • 16
    JPM (DUDLEY) LIMITED - 2012-06-01
    JPM (MIDLANDS) LIMITED - 2012-09-20
    icon of address 14 Caroline Point 62 Caroline Street, Birmingham, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    269,122 GBP2022-12-31
    Officer
    icon of calendar 2011-10-13 ~ 2023-07-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2023-04-03
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 90 - Ownership of shares – More than 50% but less than 75% OE
  • 17
    icon of address Barid House, Seebeck Place, Milton Keynes, Buckinghamshire
    Dissolved Corporate (4 parents, 2 offsprings)
    Profit/Loss (Company account)
    -206,905 GBP2022-04-01 ~ 2023-03-10
    Officer
    icon of calendar ~ 2013-12-31
    IIF 46 - Director → ME
    IIF 19 - Director → ME
  • 18
    J. & D. ANDRE ENGINEERS LIMITED - 1983-10-11
    icon of address C/o Marshall Peters Ltd Heskin Hall Farm, Wood Lane Heskin, Preston
    Dissolved Corporate (3 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    13,585 GBP2017-03-31
    Officer
    icon of calendar ~ 2011-05-13
    IIF 57 - Director → ME
    icon of calendar 2007-03-05 ~ 2011-05-13
    IIF 50 - Director → ME
  • 19
    icon of address Baird House Seebeck Place, Knowlhill, Milton Keynes, Buckinghamshire
    Dissolved Corporate (3 parents, 2 offsprings)
    Profit/Loss (Company account)
    171,759 GBP2022-04-01 ~ 2023-03-10
    Officer
    icon of calendar 2011-10-20 ~ 2013-12-31
    IIF 47 - Director → ME
    icon of calendar 2011-10-20 ~ 2014-06-03
    IIF 20 - Director → ME
  • 20
    HARGREAVES HAMILTON & CO.(ENGINEERS)LIMITED - 2008-02-07
    icon of address 10 Park Place, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -36,478 GBP2022-03-31
    Officer
    icon of calendar ~ 2013-12-31
    IIF 59 - Director → ME
    icon of calendar 2007-03-05 ~ 2013-12-31
    IIF 49 - Director → ME
  • 21
    icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Profit/Loss (Company account)
    3,280 GBP2020-04-01 ~ 2021-03-31
    Officer
    icon of calendar ~ 2013-12-31
    IIF 56 - Director → ME
    IIF 17 - Director → ME
  • 22
    J. DOYLE WASTE DISPOSAL LIMITED - 1989-11-22
    icon of address Royce Peeling Green Limited, The Copper Room Deva Centre, Trinity Way, Salford, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-09-02
    IIF 58 - Director → ME
    icon of calendar 2007-03-05 ~ 2013-09-02
    IIF 48 - Director → ME
  • 23
    icon of address Barberry House, 4 Harbour Buildings, Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (5 parents)
    Equity (Company account)
    725,131 GBP2024-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2012-05-31
    IIF 31 - Director → ME
  • 24
    icon of address Barberry House, 4 Harbour Buildings, Waterfront West, Dudley Road, Brierley Hill, West Midlands, England
    Active Corporate (6 parents, 2 offsprings)
    Equity (Company account)
    235,703 GBP2024-12-31
    Officer
    icon of calendar 2011-04-06 ~ 2012-05-31
    IIF 29 - Director → ME
  • 25
    LANCASHIRE BEARINGS AND TRANSMISSION SERVICES LIMITED - 1994-03-10
    icon of address Nelson Mill, Gaskell Street, Bolton, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar ~ 2013-12-31
    IIF 60 - Director → ME
    icon of calendar 2007-03-22 ~ 2013-12-31
    IIF 21 - Director → ME
  • 26
    icon of address 83 Dukes Avenue, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    183 GBP2019-09-30
    Officer
    icon of calendar 2013-04-17 ~ 2021-04-30
    IIF 43 - Director → ME
  • 27
    C.J.Y. LTD. - 1997-01-22
    icon of address 10 The Green, Cheddington, Leighton Buzzard, England
    Active Corporate (3 parents)
    Equity (Company account)
    966,064 GBP2024-08-31
    Officer
    icon of calendar 1999-06-17 ~ 2004-02-23
    IIF 109 - Secretary → ME
  • 28
    BUSINESS LINK GREATER MANCHESTER NORTH LIMITED - 2001-02-09
    icon of address Lee House, 90 Great Bridgewater Street, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2001-01-15 ~ 2004-10-01
    IIF 16 - Director → ME
  • 29
    icon of address 175 Rutland Road, Sheffield, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,802 GBP2024-02-28
    Officer
    icon of calendar 2020-04-03 ~ 2023-12-22
    IIF 84 - Director → ME
  • 30
    THE KEYS FEDERATION - 2020-09-11
    icon of address 682 Atherton Road Hindley Green, Wigan
    Active Corporate (11 parents, 2 offsprings)
    Officer
    icon of calendar 2019-11-04 ~ 2020-05-12
    IIF 66 - Director → ME
  • 31
    icon of address Kidsgrove Secondary School Gloucester Road, Kidsgrove, Stoke-on-trent, England
    Active Corporate (10 parents, 1 offspring)
    Officer
    icon of calendar 2019-12-20 ~ 2022-11-23
    IIF 68 - Director → ME
  • 32
    icon of address Lee House, 90 Great Bridgewater Street, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2004-12-01 ~ 2005-04-13
    IIF 9 - Director → ME
  • 33
    icon of address Ladywood School Masefield Road, Little Lever, Bolton, Lancashire, United Kingdom
    Active Corporate (12 parents)
    Officer
    icon of calendar 2018-08-25 ~ 2022-08-31
    IIF 69 - Director → ME
  • 34
    icon of address 4b Watlington Street Watlington Street, Nettlebed, Henley-on-thames, Oxon, England
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2025-03-31
    Officer
    icon of calendar 2013-03-28 ~ 2016-12-14
    IIF 40 - Director → ME

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.