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

Gorman, Grace

    Related profiles found in government register
  • Gorman, Grace
    British consultant born in May 1990

    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 Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 5
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

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

      IIF 7 IIF 8
    • icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 9 IIF 10 IIF 11
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

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

      IIF 21 IIF 22 IIF 23
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 24 IIF 25
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 26 IIF 27 IIF 28
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 30
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 31 IIF 32
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 33
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 34 IIF 35 IIF 36
    • icon of address Suite 1 Fielden House 41, Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 37
    • icon of address 10, Orchard Brow, Rixton, Warrington, WA3 6JL, United Kingdom

      IIF 38 IIF 39 IIF 40
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 42 IIF 43
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 44
  • Gorman, Grace
    British nurse born in May 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 45
    • icon of address 10, Orchard Brow, Rixton, Warrington, WA3 6JL, United Kingdom

      IIF 46
  • Grace Gorman
    British born in May 1990

    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 47 IIF 48
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 49 IIF 50 IIF 51
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 53
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 54
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 55
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 56 IIF 57
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 58 IIF 59 IIF 60
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 62
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 63
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 64
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 65 IIF 66
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 67 IIF 68
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 69 IIF 70 IIF 71
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 72 IIF 73 IIF 74
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 76
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 77
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 78 IIF 79 IIF 80
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 83 IIF 84 IIF 85
    • icon of address Suite 1 Fielden House 41, Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 86
    • icon of address 10, Orchard Brow, Rixton, Warrington, WA3 6JL, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 91
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 92
child relation
Offspring entities and appointments
Active 13
  • 1
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-11 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    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 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 10 Orchard Brow, Rixton, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 10 Orchard Brow, Rixton, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 10 Orchard Brow, Rixton, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 10 Orchard Brow, Rixton, Warrington, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2016-12-02 ~ 2016-12-29
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2016-12-29
    IIF 81 - Ownership of shares – 75% or more OE
  • 2
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256 GBP2020-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 25 - Director → ME
  • 3
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2021-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 24 - Director → ME
  • 4
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261 GBP2020-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 42 - Director → ME
  • 5
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2021-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 43 - Director → ME
  • 6
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    546 GBP2020-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-09-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-09-29
    IIF 92 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-04
    IIF 6 - Director → ME
  • 8
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 82 - Ownership of shares – 75% or more OE
  • 9
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 78 - Ownership of shares – 75% or more OE
  • 10
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 80 - Ownership of shares – 75% or more OE
  • 11
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 79 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    287 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-14
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-14
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    281 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-14
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-14
    IIF 68 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-15
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-15
    IIF 65 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    677 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-15
    IIF 66 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 75 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 73 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 74 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 72 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 61 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 60 - Ownership of shares – 75% or more OE
  • 22
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 84 - Ownership of shares – 75% or more OE
  • 25
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -388 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 52 - Ownership of shares – 75% or more OE
  • 26
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -30 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 69 - Ownership of shares – 75% or more OE
  • 27
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -317 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 71 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-11 ~ 2017-06-16
    IIF 46 - Director → ME
  • 29
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-20
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-12-30
    IIF 63 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2020-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 77 - Ownership of shares – 75% or more OE
  • 31
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,001 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 33 - Director → ME
  • 32
    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 30 - Director → ME
  • 33
    icon of address Suite 1 Fielden House 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 86 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 5 - Director → ME
  • 35
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 70 - Ownership of shares – 75% or more OE
  • 36
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    135 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-21
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-21
    IIF 51 - Ownership of shares – 75% or more OE
  • 37
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-17
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-17
    IIF 56 - Ownership of shares – 75% or more OE
  • 38
    icon of address 205 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 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 57 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -247 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-14
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-14
    IIF 83 - Ownership of shares – 75% or more OE
  • 40
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-14
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-14
    IIF 49 - Ownership of shares – 75% or more OE
  • 41
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -239 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-14
    IIF 85 - 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)
    -49 GBP2019-04-05
    Officer
    icon of calendar 2017-11-01 ~ 2018-02-14
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-02-14
    IIF 50 - 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.