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 Nathan Wilson

    Related profiles found in government register
  • Mr Nathan Wilson
    British born in June 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 1 IIF 2 IIF 3
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

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

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

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 11
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 12 IIF 13 IIF 14
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 15 IIF 16 IIF 17
    • icon of address 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 20
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 21
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 25
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 26 IIF 27
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 28
    • icon of address 9, Harwich Close, Manchester, M19 3EZ, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 34
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 35
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 36 IIF 37 IIF 38
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 39 IIF 40 IIF 41
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 42
    • icon of address 214a, Kettering Road, Northampton, NN1 4EN

      IIF 43
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 44 IIF 45 IIF 46
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 48
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 49 IIF 50
    • icon of address Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 51
    • icon of address 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 52
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 53 IIF 54 IIF 55
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 60
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 61
  • Nathan Wilson
    British born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 62
  • Mr Nathan Wilson
    British born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Silverdale Drive, Kendal, Cumbria, LA9 6RP

      IIF 63
    • icon of address Unit 17 Dockray Hall Industrial Estate, Dockray Hall Road, Kendal, Cumbria, LA9 4RU, England

      IIF 64
  • Wilson, Nathan
    British consultant born in June 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 65 IIF 66 IIF 67
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 68
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 69 IIF 70 IIF 71
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 72
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 73 IIF 74 IIF 75
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 76 IIF 77
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 78 IIF 79 IIF 80
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 82 IIF 83 IIF 84
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 85
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 86 IIF 87 IIF 88
    • icon of address 9, Harwich Close, Manchester, M19 3EZ, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 101
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 102 IIF 103 IIF 104
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 105
    • icon of address 214a, Kettering Road, Northampton, NN1 4EN

      IIF 106
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 107
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 108
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 109
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 110
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 111 IIF 112
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 113
    • icon of address Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 114
    • icon of address 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 115
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 116
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 117
  • Wilson, Nathan
    British operator born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wilson, Nathan
    British unemployed born in June 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 9, Harwich Close, Manchester, M19 3EZ, United Kingdom

      IIF 122 IIF 123
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 124 IIF 125
  • Wilson, Nathan
    British consultant born in June 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias, Abergele Road, Colwyn Bay, Clwyd, LL29 8BF

      IIF 126
  • Wilson, Nathan
    British plumber born in January 1972

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 25, Silverdale Drive, Kendal, Cumbria, LA9 6RP

      IIF 127
    • icon of address Unit 17 Dockray Hall Industrial Estate, Dockray Hall Road, Kendal, Cumbria, LA9 4RU, England

      IIF 128
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 9
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-08-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 17 Dockray Hall Industrial Estate, Dockray Hall Road, Kendal, Cumbria, England
    Active Corporate (2 parents)
    Equity (Company account)
    57,758 GBP2024-07-31
    Officer
    icon of calendar 2007-07-10 ~ now
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 25 Silverdale Drive, Kendal, Cumbria
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -23,843 GBP2016-12-31
    Officer
    icon of calendar 2005-09-27 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Has significant influence or controlOE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 21
    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 48 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 9 Harwich Close, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 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
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -199 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 31
    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 2018-01-12 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 32
    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 2018-01-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
Ceased 57
  • 1
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-10-28 ~ 2017-02-28
    IIF 126 - Director → ME
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ 2017-06-12
    IIF 98 - Director → ME
  • 3
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    177 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2018-03-29
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-03-29
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -169 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2018-03-29
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-03-29
    IIF 36 - Ownership of shares – 75% or more OE
  • 5
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2018-03-29
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2018-03-29
    IIF 2 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 125 - Director → ME
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    330 GBP2018-04-05
    Officer
    icon of calendar 2017-01-24 ~ 2017-03-24
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-03-24
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-24 ~ 2017-06-12
    IIF 100 - Director → ME
  • 9
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2017-02-20
    IIF 113 - Director → ME
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    283 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 27 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 121 - Director → ME
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 119 - Director → ME
  • 14
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2020-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-13
    IIF 122 - Director → ME
  • 16
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 45 - Ownership of shares – 75% or more OE
  • 17
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 88 - Director → ME
  • 18
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    207 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 44 - Ownership of shares – 75% or more OE
  • 19
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 46 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 117 - Director → ME
  • 25
    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 2018-07-23 ~ 2018-08-11
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 42 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    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 43 - Ownership of shares – 75% or more OE
  • 27
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 52 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 76 - Director → ME
  • 29
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 77 - Director → ME
  • 30
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2019-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 85 - Director → ME
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    129 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 23 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-25
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 22 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-13
    IIF 123 - Director → ME
  • 35
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-08
    IIF 72 - Director → ME
  • 36
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 75 - Director → ME
  • 37
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 73 - Director → ME
  • 38
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 74 - Director → ME
  • 39
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-16
    IIF 110 - Director → ME
  • 40
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2021-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 34 - Ownership of shares – 75% or more OE
  • 41
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 60 - Ownership of shares – 75% or more OE
  • 42
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10,044 GBP2024-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-10
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-07-10
    IIF 20 - Ownership of shares – 75% or more OE
  • 43
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 108 - Director → ME
  • 44
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-18
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-02-18
    IIF 51 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 68 - Director → ME
  • 46
    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 2018-01-12 ~ 2018-03-29
    IIF 80 - Director → ME
  • 47
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -199 GBP2019-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 81 - Director → ME
  • 48
    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 2018-01-12 ~ 2018-03-29
    IIF 78 - Director → ME
  • 49
    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 2018-01-12 ~ 2018-03-29
    IIF 79 - Director → ME
  • 50
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 37 - Ownership of shares – 75% or more OE
  • 51
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 3 - Ownership of shares – 75% or more OE
  • 52
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 49 - Ownership of shares – 75% or more OE
  • 53
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -649 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 10 - Ownership of shares – 75% or more OE
  • 54
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 55
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -276 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 50 - Ownership of shares – 75% or more OE
  • 56
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 57
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -366 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 1 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.