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

Bloom, Jochen

    Related profiles found in government register
  • Bloom, Jochen
    German born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Postfach, 101435, Darmstadt, 64214, Germany

      IIF 1
  • Bloom, Jochen
    German company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 2
  • Bloom, Jochen
    German director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Jochen
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 6 Slington House, Suite 2945, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 7 IIF 8
    • icon of address Suit 2945, 6 Slington House, Rankne Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 9
    • icon of address Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 10
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 14 IIF 15 IIF 16
    • icon of address 1908, Davenport House, 261 Boton Road, Bury, BL8 2NZ, United Kingdom

      IIF 18
    • icon of address 101435, Postfach, Darmstadt, 64214, Germany

      IIF 19
    • icon of address Postfach, 101435, Darmstadt, 64214, Germany

      IIF 20
    • icon of address 2205, Postfach, Worms, 67512, Germany

      IIF 21
  • Bloom, Jochen
    German company director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 6 Slington House, Suite 2945, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 22
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 23 IIF 24 IIF 25
    • icon of address 1908 Davenport House, Bolton Road, Bury, BL8 2NZ, England

      IIF 29
    • icon of address 101435, Postfach, Darmstadt, 64214, Germany

      IIF 30
    • icon of address Fach, 101435, Darmstadt, 64214, Germany

      IIF 31
  • Bloom, Jochen
    German consultant born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 32
  • Bloom, Jochen
    German director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH

      IIF 33
    • icon of address 1908, 261 Bolton Road, Davenport House, Bury, BL8 2NZ, United Kingdom

      IIF 34
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 101435, Postfach, Darmstadt, 64214, Germany

      IIF 38
    • icon of address Postfach, 101435, Darmstadt, 64214, Germany

      IIF 39
  • Bloom, Jochen
    German born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Suite 2945, 6 Slington House, Basingstoke, RG24 8PH, United Kingdom

      IIF 40
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 41
    • icon of address Apartment 101435, Poststrasse, Darmstadt, 64214, Germany

      IIF 42 IIF 43
  • Bloom, Jochen
    German director born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Apartment 101435, Poststrasse, Darmstadt, 64214, Germany

      IIF 44 IIF 45
  • Bloom, Jochen
    German born in September 1956

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 46
  • Bloom, Jochen
    German born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Suite 2945, 6 Slington House, Basingstoke, RG24 8PH, United Kingdom

      IIF 47
    • icon of address Apparment, 1735, 29 Gernsheimerstrasse, Gross Gerau, 64507, Germany

      IIF 48
  • Bloom, Jochen
    German director born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Apartment 1735, 29 Gernsheimerstrasse, Gross Gerau, 64507, Germany

      IIF 49
  • Bloom, Jochen
    English company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 50
  • Bloom, Jochen, Mister
    German born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 51 IIF 52
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 53
  • Bloom, Jochen, Mister
    German company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2945, 6 Slington House, Rankine Road, Basingstoke, Vereinigtes Königreich, RG24 8PH, United Kingdom

      IIF 54
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 55
  • Bloom, Jochen, Mister
    German director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 56 IIF 57 IIF 58
    • icon of address Suite 2945, 6 Slinton House, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 59 IIF 60
  • Bloom, Jochen, Mt.
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Box, Postfach 101435, Darmstadt, 64214, Germany

      IIF 61
  • Bloom, Jochen, Mt.
    German company director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 62 IIF 63
  • Mr Jochen Bloom
    German born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Jochen
    German company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 72
  • Bloom, Jochen
    German director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2945, 6 Slington House, Basingstoke, RG24 8PH, United Kingdom

      IIF 73
  • Mr Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
  • Mr Jochen Bloom
    German born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 105 IIF 106
    • icon of address 1, Postfach 101435, Darmstadt, 64214, Germany

      IIF 107
  • Mr Jochen Bloom
    German born in September 1956

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 108
  • Mr. Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 109
  • Mt. Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 110
    • icon of address Box, Postfach 101435, Darmstadt, Hessen, 64214, Germany

      IIF 111
  • Mr Jochen Bloom
    German born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 112
child relation
Offspring entities and appointments
Active 31
  • 1
    A.I.D.A: INTERNATIONALE JUGENDHILFE LTD - 2015-05-11
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 112 - Ownership of shares – 75% or moreOE
  • 2
    ES ENERGY SAVING LTD - 2017-03-27
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 109 - Ownership of shares – 75% or moreOE
  • 3
    CAPITAL & TRADE COMPANY LTD - 2017-05-30
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    AF TRADE & SERVICE LTD - 2014-12-23
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-01
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 5
    EMPIRE OF GERMANY SERVICE CORPS - 2024-02-16
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 6
    REICHSSPARKASSE SERVICES LTD - 2024-02-16
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 7
    REICHSSPARKASSE AG - 2020-05-30
    GEMEINWOHLKASSE AG - 2022-09-05
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 8
    EMPIRE OF GERMANY CORPS LTD - 2024-02-20
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 10
    G. WIESNER LTD - 2019-10-14
    icon of address 1908 Davenport House, 261 Boton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 18 - Director → ME
  • 11
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 1 - Director → ME
  • 12
    GEBRUEDER KLEISER LTD - 2020-07-10
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 20 - Director → ME
  • 15
    EUROPEAN BUSINESS STIFTUNG - 2018-01-15
    MIKE FULLER - 2016-06-28
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-09-30
    Officer
    icon of calendar 2017-07-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 13 - Director → ME
  • 17
    icon of address 1908 Davenport House Bolton Road, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 21 - Director → ME
  • 18
    VTC CONSULT LTD - 2021-06-10
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-03-05 ~ now
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 19
    WFG UNIVERSAL TRADING LTD - 2020-07-10
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 20
    VAN ORTEN LTD - 2013-10-30
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-26
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2025-04-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 11 - Director → ME
  • 22
    icon of address Panorama Germany Limited, 6 Slington House Suite 2945 Rankine Road, Basingstoke, Hamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 60 - Director → ME
  • 23
    VTC-VERTRIEBS-CONSULT LTD. - 2014-02-20
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 25
    NEW LIFE CONSULTING LIMITED - 2013-02-19
    INVESTOR CESKA LTD - 2013-06-14
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 26
    VINTAGE BEACH LTD - 2012-10-10
    COMPANY NETWORK EUROPE LTD - 2020-07-23
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 29
    WOLFGANG MEYER - 2024-11-18
    VIP INSIDER CLUB - 2019-08-13
    FALKO MUELLER - 2016-07-05
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-09-30
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ENERGY TECHNOLOGIE CENTER LTD - 2018-12-10
    ENGY CONTROL LTD - 2023-10-30
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2018-12-08 ~ 2022-11-01
    IIF 2 - Director → ME
    icon of calendar 2018-03-09 ~ 2018-04-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-01
    IIF 75 - Has significant influence or control OE
  • 2
    ES ENERGY SAVING LTD - 2017-03-27
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-04-05
    IIF 84 - Ownership of shares – 75% or more OE
  • 3
    BAKER,EDWARDS & KENDAL LAWYERS LTD - 2018-03-28
    NEWENERGY CONCEPT LTD - 2018-03-26
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2022-11-01
    Officer
    icon of calendar 2015-11-09 ~ 2019-07-01
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 4
    TASK FORCE MISSION TEAM FOR DIFFICULT CASES LIMITED - 2012-07-09
    icon of address 6 Slington House, Suite 2945 Rankine Road, Basingstoke, Hamshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-01 ~ 2013-01-20
    IIF 59 - Director → ME
  • 5
    FIRST OVERSEA SERVICE LTD - 2022-11-14
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2022-11-01
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-11-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 6
    VAN ORTEN LTD - 2015-10-01
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ 2015-09-01
    IIF 57 - Director → ME
  • 7
    REICHSSPARKASSE AG - 2020-05-30
    GEMEINWOHLKASSE AG - 2022-09-05
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    icon of calendar 2014-07-07 ~ 2018-07-19
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-19
    IIF 104 - Ownership of shares – 75% or more OE
  • 8
    MARK CONSUL GMBH - 2020-04-02
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2025-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2017-03-19
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 9
    BONNER FLIESENTECHNIK LTD - 2011-06-16
    LOGISTIC LINE LIMITED - 2013-09-02
    PRORENO LTD - 2016-06-25
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-09-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 10
    STK SERVICE COMPANY LTD - 2014-12-09
    icon of address 69 Great Hampton Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2016-08-01
    IIF 4 - Director → ME
  • 11
    EUROP - SERVICES LTD - 2021-07-07
    icon of address 1908 Davenport House 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    icon of calendar 2016-03-01 ~ 2020-09-01
    IIF 24 - Director → ME
    icon of calendar 2015-07-08 ~ 2015-08-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-09-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2014-02-17 ~ 2021-03-01
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2021-03-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 13
    OVERSEA CONSULTING COMPANY LTD - 2017-09-11
    FCC FIRST CLASS CONSULTING LTD - 2017-03-20
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    icon of calendar 2016-05-01 ~ 2021-12-15
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-12-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 14
    FREE LIFE FOUNDATION - 2021-03-09
    icon of address 1908 261 Bolton Road, Davenport House, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2022-03-22
    IIF 34 - Director → ME
  • 15
    MSC MARKETING & SERVICE LTD - 2017-06-12
    DR. AUSTEN & PARTNER HOLDING AG LIMITED - 2012-09-04
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-01 ~ 2019-04-01
    IIF 55 - Director → ME
  • 16
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2022-03-19
    IIF 32 - Director → ME
  • 17
    VTC CONSULT LTD - 2021-06-10
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2013-12-23 ~ 2017-03-18
    IIF 6 - Director → ME
  • 18
    WFG UNIVERSAL TRADING LTD - 2020-07-10
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2017-09-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-01
    IIF 77 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-01 ~ 2020-07-24
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    HELP YOURSELF AND HELP LTD - 2022-12-12
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2022-12-09
    IIF 35 - Director → ME
  • 20
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2016-09-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2021-08-01
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2021-05-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2018-02-13 ~ 2021-12-15
    IIF 36 - Director → ME
  • 23
    BGA BODYGUARD SERVICE & MANAGEMENT LTD - 2016-06-24
    THE PATTERN SHED LTD - 2013-05-17
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-01
    Officer
    icon of calendar 2014-04-01 ~ 2014-04-02
    IIF 33 - Director → ME
  • 24
    REVEG LTD - 2019-10-17
    icon of address 1908 Davenport House Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-04
    IIF 37 - Director → ME
    icon of calendar 2022-01-16 ~ 2023-02-09
    IIF 29 - Director → ME
  • 25
    BODY GYM FITNESS COMPANY LTD - 2019-08-06
    icon of address 1908 Davenport House Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2021-09-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2021-09-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 26
    BLUE WATERWAYS LTD - 2017-03-20
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2020-04-10 ~ 2021-01-01
    IIF 25 - Director → ME
    icon of calendar 2017-03-10 ~ 2018-11-15
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-07-02
    IIF 93 - Ownership of shares – 75% or more OE
  • 27
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2021-12-15
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-12-15
    IIF 107 - Ownership of shares – 75% or more OE
  • 28
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2016-01-02 ~ 2017-01-23
    IIF 23 - Director → ME
    icon of calendar 2014-02-26 ~ 2016-01-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-10-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 29
    ROSEMOUNT MARKETING LTD - 2012-09-21
    COMPANY NETWORK EUROPE LTD - 2012-10-10
    MOTION CONSULTING LTD - 2012-08-01
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    icon of calendar 2017-07-16 ~ 2017-08-01
    IIF 27 - Director → ME
    icon of calendar 2022-03-07 ~ 2022-09-01
    IIF 50 - Director → ME
    icon of calendar 2020-11-01 ~ 2021-02-01
    IIF 26 - Director → ME
    icon of calendar 2016-09-01 ~ 2017-01-01
    IIF 62 - Director → ME
    icon of calendar 2020-10-01 ~ 2022-03-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2017-08-01
    IIF 88 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-01 ~ 2019-07-01
    IIF 64 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-01 ~ 2022-03-01
    IIF 86 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-01 ~ 2017-08-01
    IIF 110 - Right to appoint or remove directors as a member of a firm OE
    IIF 110 - Has significant influence or control as a member of a firm OE
  • 30
    GOLD- INVESTMENT- CONSULTING LTD - 2014-06-30
    FULLER SECURITY SERVICES LTD - 2016-06-28
    TERRYRENT LTD - 2014-02-17
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2014-04-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2022-03-19
    IIF 103 - Ownership of shares – 75% or more 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.