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

Mr Paul James O'rourke

    Related profiles found in government register
  • Mr Paul James O'rourke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Manchester Road, Westhoughton, Bolton, BL5 3QJ, England

      IIF 1
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 2
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 3 IIF 4
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 5
    • icon of address Hr House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 6
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 7
    • icon of address 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, United Kingdom

      IIF 8 IIF 9 IIF 10
  • Mr Paul James O'rouke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 11
  • Mjr Paul James O-rourke
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hr House, 28 Manchester Road, Westhoughton, Lancashire, BL5 3QJ

      IIF 12
  • Mr Paul O'rourke
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, Market Street, West Lancashire Investment Centre, Skelmersdale, WN8 9TG, England

      IIF 13
  • Mr Paul James O'rourke
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 14
    • icon of address 17, Avonhead Close, Horwich, Bolton, BL6 5QD, United Kingdom

      IIF 15 IIF 16
    • icon of address 28, Comtech House, Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 17
    • icon of address 28, Manchester Road, Westhoughton, Bolton, BL5 3QJ, England

      IIF 18
    • icon of address 28, Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 19
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, England

      IIF 20
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 24 IIF 25 IIF 26
    • icon of address Fourth Floor, 5b, The Parklands, Lostock, Bolton, BL6 4SD, United Kingdom

      IIF 29
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 30
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 31
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 32 IIF 33
    • icon of address 55, Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 34
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 35
    • icon of address Enabling Homes, Intermart House, 76 Church Street, Horwich, Bolton, BL6 6AB, United Kingdom

      IIF 36
    • icon of address The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 40
  • Mr Paul James Orourke
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Avonhead Close, Horwich, Bolton, BL6 5QD, England

      IIF 41
  • O'rouke, Paul James
    British m.d. born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 42
  • Orourke, Paul James
    British business owner born in December 1973

    Registered addresses and corresponding companies
    • icon of address 36 The Old Vicarage, Daisy Hill, Westhoughton, Bolton, BL5 2EL

      IIF 43
  • Orourke, Paul James
    British health care born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Avonhead Close, Horwich, Bolton, BL6 5QD, England

      IIF 44
  • O'rourke, Paul James
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House 77-79, High Street, Egham, Surrey, TW20 9HY

      IIF 45
    • icon of address The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, United Kingdom

      IIF 46 IIF 47
  • O'rourke, Paul James
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Comtech House, Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, United Kingdom

      IIF 48
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, England

      IIF 49
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 50
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 51 IIF 52 IIF 53
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, United Kingdom

      IIF 59 IIF 60
    • icon of address Comtech House, Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 61
    • icon of address Fourth Floor, 5b, The Parklands, Lostock, Bolton, Lancashire, BL6 4SD, United Kingdom

      IIF 62
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 63
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 64 IIF 65
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 66
  • O'rourke, Paul James
    British business owner in health and social care born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 67
  • O'rourke, Paul James
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Avonhead Close, Horwich, Bolton, BL6 5QD, England

      IIF 68
  • O'rourke, Paul James
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Avonhead Close, Horwich, Bolton, BL6 5QD, England

      IIF 69
    • icon of address 17, Avonhead Close, Horwich, Bolton, BL6 5QD, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 84 IIF 85
    • icon of address 55, Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 86
    • icon of address The Adlington Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, United Kingdom

      IIF 87
    • icon of address 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, United Kingdom

      IIF 88
    • icon of address 1 Harefield Road, Harefield Road, London, SW16 3LX, United Kingdom

      IIF 89
    • icon of address 3rd Floor, 3-5, Rathbone Place, London, W1T 1HW, England

      IIF 90
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 91
    • icon of address 15, Highgate, Goosnargh, Preston, Lancashire, PR3 2BX, United Kingdom

      IIF 92
    • icon of address 28, Manchester Road, Westhoughton, Lancashire, BL5 3QJ, United Kingdom

      IIF 93
    • icon of address 36 Old Vicarage, Daisy Hill, Westhoughton, Lancashire, BL5 2EL, United Kingdom

      IIF 94
    • icon of address Hr House, 28 Manchester Road, Westhoughton, Lancashire, BL5 3QJ

      IIF 95
    • icon of address Hr House, 28 Manchester Road, Westhoughton, Lancashire, BL5 3QJ, United Kingdom

      IIF 96 IIF 97
  • O'rourke, Paul James
    British m.d born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, England

      IIF 98
  • O'rourke, Paul James
    British m.d. born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • O'rourke, Paul James
    British social work manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hr House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ

      IIF 102
  • O'rourke, Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Old Vicarage Daisy Hill, Westhoughton, Bolton, Lancashire, BL5 2EL

      IIF 103
  • Orourke, Paul James

    Registered addresses and corresponding companies
    • icon of address 36, Old Vicarage, Westhoughton, Bolton, Lancashire, BL5 2EL

      IIF 104
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Comtech House Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 61 - Director → ME
  • 3
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 26 - Has significant influence or controlOE
  • 4
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 21 - Has significant influence or controlOE
  • 5
    icon of address 28 Manchester Road, Westhoughton, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -320,321 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 18 - Has significant influence or controlOE
  • 6
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
    IIF 23 - Right to appoint or remove directorsOE
    IIF 23 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 22 - Right to appoint or remove directorsOE
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 28 Manchester Road, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-02-28
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 14 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 14 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 45 - LLP Designated Member → ME
  • 11
    icon of address Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -380,070 GBP2020-09-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ now
    IIF 11 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 11 - Right to appoint or remove directorsOE
    IIF 11 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 77 - Director → ME
  • 13
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 76 - Director → ME
  • 14
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
  • 15
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -203,630 GBP2020-12-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 65 - Director → ME
  • 16
    icon of address Riverside House, Irwell Street, Manchester
    In Administration/Receiver Manager Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,596,917 GBP2020-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 66 - Director → ME
  • 17
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 74 - Director → ME
  • 18
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 80 - Director → ME
  • 19
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 82 - Director → ME
  • 20
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 75 - Director → ME
  • 21
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 79 - Director → ME
  • 22
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 81 - Director → ME
  • 23
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    349,768 GBP2024-12-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 27 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 27 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 17 Avonhead Close, Horwich, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 15 Highgate, Goosnargh, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,812 GBP2016-03-31
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    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
    IIF 6 - Right to appoint or remove directorsOE
  • 26
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 49 - Director → ME
  • 27
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 52 - Director → ME
  • 28
    icon of address Hr House, 28 Manchester Road, Westhoughton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    408,648 GBP2016-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 8 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 8 - Right to appoint or remove directorsOE
    IIF 8 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 55 Hoole Road, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 34 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 22 Lower Landedmans, Westhoughton, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 94 - Director → ME
  • 31
    NEW SPACES 02 LTD - 2020-08-19
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-29
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 24 - Ownership of shares – 75% or moreOE
    IIF 24 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,287,782 GBP2024-06-29
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 53 - Director → ME
  • 33
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,073 GBP2025-03-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,542,993 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,246 GBP2025-03-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 2 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 2 - Ownership of shares – More than 50% but less than 75%OE
    IIF 2 - Right to appoint or remove directorsOE
  • 36
    icon of address Hr House, 28 Manchester Road, Westhoughton, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 96 - Director → ME
  • 37
    icon of address 28 Comtech House Manchester Road, Westhoughton, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Intermart House 76 Church Street, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 1 Harefield Road, Harefield Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 89 - Director → ME
  • 40
    icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 33 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 33 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
    IIF 28 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 20 - Has significant influence or controlOE
  • 43
    icon of address Hr House, 28 Manchester Road, Westhoughton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    197 GBP2016-04-30
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 9 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 32 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 32 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -136,884 GBP2021-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 28 Manchester Road, Westhoughton, Bolton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Has significant influence or controlOE
  • 47
    icon of address 28, Comtech House Manchester Road, Westhoughton, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 17 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 17 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 28 Manchester Road Westhoughton, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,357 GBP2017-03-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 10 - Has significant influence or controlOE
  • 49
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Right to appoint or remove directorsOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 17 17 Avonhead Close, Horwich, Bolton, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
    IIF 41 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    icon of address The Phoenix Yard, Upper Brown Street, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2021-12-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2019-06-13
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 39 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address The Phoenix Yard, Upper Brown Street, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2021-12-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2019-06-13
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 38 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Phoenix Yard, Upper Brown Street, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,903,172 GBP2021-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2022-04-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2019-06-13
    IIF 37 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 37 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address The Phoenix Yard, Upper Brown Street, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2021-09-01
    IIF 98 - Director → ME
  • 5
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2021-08-01
    IIF 47 - LLP Designated Member → ME
  • 6
    icon of address The Phoenix Yard, Upper Brown Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ 2022-07-13
    IIF 46 - LLP Designated Member → ME
  • 7
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,063 GBP2024-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2024-11-25
    IIF 63 - Director → ME
  • 8
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -203,630 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-01-27 ~ 2020-03-17
    IIF 31 - Ownership of shares – 75% or more OE
    IIF 31 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Riverside House, Irwell Street, Manchester
    In Administration/Receiver Manager Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,596,917 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-17
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
    IIF 7 - Ownership of voting rights - 75% or more OE
  • 10
    IDEM LIVING LTD - 2015-02-21
    NEW START LIVING LTD - 2014-11-25
    NEW START LIVING LTD - 2015-08-19
    NEW START "COMMUNITY LIVING" LTD - 2013-08-21
    icon of address 6 Stable Court Business Centre Water Lane, Tarbock Green, Prescot, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    490,624 GBP2025-06-28
    Officer
    icon of calendar 2007-06-04 ~ 2008-10-03
    IIF 103 - Director → ME
  • 11
    icon of address Charles House Albert Street, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2009-07-13
    IIF 43 - Director → ME
    icon of calendar 2008-10-07 ~ 2009-07-13
    IIF 104 - Secretary → ME
  • 12
    icon of address 54 Wood Street, St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-16 ~ 2017-04-20
    IIF 68 - Director → ME
  • 13
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,287,782 GBP2024-06-29
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-08-18
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    icon of address 146 Bolton Road, Atherton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,047,843 GBP2024-03-31
    Officer
    icon of calendar 2012-10-17 ~ 2024-10-24
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    IIF 5 - Right to appoint or remove directors OE
    IIF 5 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 5 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 1 Harefield Rd, Harefield Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2018-10-03
    IIF 72 - Director → ME
  • 16
    icon of address The Hawthorns Pool Lane, Walton, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,133 GBP2024-04-27
    Officer
    icon of calendar 2012-02-20 ~ 2013-04-26
    IIF 73 - Director → ME
  • 17
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2022-08-04
    IIF 67 - Director → ME
  • 18
    UTHINK YOUTH DEVELOPMENT SERVICES CIC - 2025-07-02
    icon of address Suite 16 West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,713 GBP2025-01-31
    Officer
    icon of calendar 2010-01-27 ~ 2019-11-01
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 13 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Suite 16 West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -5,000 GBP2020-01-31
    Officer
    icon of calendar 2012-11-30 ~ 2019-11-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 12 - Has significant influence or control over the trustees of a trust OE
  • 20
    ENABLING HOMES PROPERTY LIMITED - 2022-08-23
    icon of address 3rd Floor 3-5 Rathbone Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,095,485 GBP2024-12-31
    Officer
    icon of calendar 2021-08-06 ~ 2021-11-05
    IIF 90 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.