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

Jenna Williams

    Related profiles found in government register
  • Jenna Williams
    British born in December 1991

    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

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

      IIF 5
    • icon of address 129, Burnley Road, Padiham, Burnley, Lancashire, BB12 8BA

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

      IIF 7 IIF 8
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 20
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 21
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 22 IIF 23
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 24 IIF 25 IIF 26
    • icon of address 5, Queen Street, Norwich, N, NR2 4TL, United Kingdom

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

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

      IIF 32 IIF 33 IIF 34
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 35
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 36 IIF 37
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, DH3 2TD

      IIF 38
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 39 IIF 40 IIF 41
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 42
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 43 IIF 44 IIF 45
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 47
  • Jenna Louise Williams
    English born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 48
    • icon of address 4a, Linear View, Newton-le-willows, Merseyside, WA12 8SS, United Kingdom

      IIF 49
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 50
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 54
  • Williams, Jenna
    British consultant born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Williams, Jenna Louise
    English born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 102
  • Williams, Jenna Louise
    English consultant born in December 1991

    Resident in United Kingdom

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

      IIF 103 IIF 104
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 105 IIF 106
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 107
  • Williams, Jenna Louise
    English director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4a, Linear View, Newton-le-willows, Merseyside, WA12 8SS, United Kingdom

      IIF 108
  • Jenna Louise Williams
    English born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Hodges St, Wigan, WN6 7JE, England

      IIF 109
  • Williams, Jenna Louise
    English director born in December 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 145, Hodges St, Wigan, WN6 7JE, England

      IIF 110
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 546 Chorley Old Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4a Linear View, Newton-le-willows, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-05 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2021-11-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4385, 14952414 - Companies House Default Address, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-06-22 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2023-06-22 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
    IIF 109 - Right to appoint or remove directorsOE
    IIF 109 - Ownership of voting rights - 75% or moreOE
  • 6
    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 2016-10-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 46 - 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)
    72 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 43 - 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)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 14
    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 2018-03-10 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 6 - Ownership of shares – 75% or more OE
  • 2
    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 2018-05-24 ~ 2018-09-30
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-30
    IIF 47 - Ownership of shares – 75% or more OE
  • 3
    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 2018-06-01 ~ 2018-09-24
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-09-24
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    123 GBP2019-04-05
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-02
    IIF 100 - Director → ME
  • 5
    icon of address 546 Chorley Old Road, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    200 GBP2021-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 58 - Director → ME
  • 6
    icon of address Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17 GBP2019-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 35 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    212 GBP2018-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 20 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2017-07-26
    IIF 90 - Director → ME
  • 12
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-10-19 ~ 2017-01-17
    IIF 92 - Director → ME
  • 13
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158 GBP2021-04-05
    Officer
    icon of calendar 2018-07-25 ~ 2018-08-13
    IIF 103 - Director → ME
  • 14
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 104 - Director → ME
  • 15
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2020-04-05
    Officer
    icon of calendar 2018-07-25 ~ 2018-08-13
    IIF 105 - 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 2018-07-25 ~ 2018-08-13
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-08-13
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2020-04-05
    Officer
    icon of calendar 2018-07-25 ~ 2018-08-13
    IIF 106 - Director → ME
  • 18
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-25 ~ 2018-09-30
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-07-25 ~ 2018-09-30
    IIF 54 - Ownership of shares – 75% or more OE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -673 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -285 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 32 - Ownership of shares – 75% or more OE
  • 21
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 30 - Ownership of shares – 75% or more OE
  • 22
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -719 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 34 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72 GBP2018-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2018-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 25 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 28 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -136 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 39 - Ownership of shares – 75% or more OE
  • 30
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    952 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 3 - Ownership of shares – 75% or more OE
  • 31
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,227 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 2 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -360 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-05
    IIF 71 - Director → ME
  • 35
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72 GBP2019-04-05
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-05
    IIF 72 - Director → ME
  • 36
    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 2018-03-10 ~ 2018-05-05
    IIF 69 - Director → ME
  • 37
    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 2018-03-10 ~ 2018-05-05
    IIF 70 - Director → ME
  • 38
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ 2018-06-18
    IIF 88 - Director → ME
  • 39
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-06-18
    IIF 87 - Director → ME
  • 40
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-06-18
    IIF 91 - Director → ME
  • 41
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-02 ~ 2018-06-18
    IIF 89 - Director → ME
  • 42
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 10 - Ownership of shares – 75% or more OE
  • 43
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 44
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    162 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 14 - Ownership of shares – 75% or more OE
  • 45
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    618 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 46
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -179 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 1 - Ownership of shares – 75% or more OE
  • 47
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97 GBP2021-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 38 - Ownership of shares – 75% or more OE
  • 48
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -259 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-19
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-19
    IIF 22 - Ownership of shares – 75% or more OE
  • 49
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -22 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-20
    IIF 13 - Ownership of shares – 75% or more OE
  • 50
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 12 - Ownership of shares – 75% or more OE
  • 51
    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 ~ 2018-02-15
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 23 - Ownership of shares – 75% or more OE
  • 52
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 53
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -142 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 36 - 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.