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 Shaun Schofield

    Related profiles found in government register
  • Mr Shaun Schofield
    British born in November 1992

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 5
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 6
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 7 IIF 8 IIF 9
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 11
    • icon of address 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 12
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 16
    • icon of address 40, Lingmoor Close, Middleton, Manchester, M24 4JW, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 26 IIF 27 IIF 28
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 29 IIF 30
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 31
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 32 IIF 33
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 34 IIF 35
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 36
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 37 IIF 38 IIF 39
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, United Kingdom

      IIF 40
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 41
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 42 IIF 43 IIF 44
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 45 IIF 46
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 50 IIF 51 IIF 52
  • Schofield, Shaun
    British born in November 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 54 IIF 55
  • Schofield, Shaun
    British consultant born in November 1992

    Resident in United Kingdom

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

      IIF 56 IIF 57
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 58
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 59
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 60
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 61 IIF 62 IIF 63
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 65
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 66 IIF 67 IIF 68
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 70 IIF 71 IIF 72
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 73
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 74 IIF 75 IIF 76
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 78 IIF 79 IIF 80
    • icon of address 40, Lingmoor Close, Middleton, Manchester, M24 4JW, United Kingdom

      IIF 82 IIF 83 IIF 84
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 91 IIF 92 IIF 93
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 94
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 95
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 96
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 97
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 98
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 99 IIF 100 IIF 101
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 102 IIF 103
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 104 IIF 105 IIF 106
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-17 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 40 Lingmoor Close, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 40 Lingmoor Close, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 40 Lingmoor Close, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 40 Lingmoor Close, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    768 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 40 Lingmoor Close, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 40 Lingmoor Close, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 40 Lingmoor Close, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 40 Lingmoor Close, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 40 Lingmoor Close, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    272 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    icon of calendar 2017-06-13 ~ 2017-06-13
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-06-13
    IIF 38 - Ownership of shares – 75% or more OE
  • 2
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2017-06-13 ~ 2017-06-13
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-06-13
    IIF 39 - Ownership of shares – 75% or more OE
  • 3
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2017-06-13 ~ 2017-06-13
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-13 ~ 2017-06-13
    IIF 37 - Ownership of shares – 75% or more OE
  • 4
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 40 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-17 ~ 2017-06-29
    IIF 65 - Director → ME
  • 6
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-10-26 ~ 2016-11-23
    IIF 94 - Director → ME
  • 7
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 34 - Ownership of shares – 75% or more OE
  • 11
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 14
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -256 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 27 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 102 - Director → ME
  • 16
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 30 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 29 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 48 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 49 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    130 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 104 - Director → ME
  • 21
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-23 ~ 2017-01-27
    IIF 59 - Director → ME
  • 22
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75 GBP2020-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 63 - Director → ME
  • 23
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    768 GBP2020-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 62 - Director → ME
  • 24
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2020-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 64 - Director → ME
  • 25
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-09
    IIF 61 - Director → ME
  • 26
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-08
    IIF 98 - Director → ME
  • 27
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 69 - Director → ME
  • 28
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 68 - Director → ME
  • 29
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 66 - Director → ME
  • 30
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 67 - Director → ME
  • 31
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346 GBP2019-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-06
    IIF 60 - Director → ME
  • 32
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 36 - Ownership of shares – 75% or more OE
  • 33
    icon of address 33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 97 - Director → ME
  • 34
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 95 - Director → ME
  • 35
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2021-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 45 - Ownership of shares – 75% or more OE
  • 36
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 58 - Director → ME
  • 37
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    272 GBP2019-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 73 - Director → ME
  • 38
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    173 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 15 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 13 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 41
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    804 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 44 - Ownership of shares – 75% or more OE
  • 42
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 43
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -364 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 28 - Ownership of shares – 75% or more OE
  • 44
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 26 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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