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 James Peter Robinson

    Related profiles found in government register
  • Mr James Peter Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Springfield Chase, Long Stratton, Norwich, NR15 2WQ, England

      IIF 1
  • Mr Howard Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, United Kingdom

      IIF 2
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 3
  • Mr James Peter Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79, Bromedale Avenue, Mulbarton, Norwich, NR14 8GG, England

      IIF 4
    • 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 5
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 6
  • Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 7
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 8 IIF 9
  • Howard Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 10
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 11
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 12
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 13
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 14
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 15
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 16
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 17
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 18
    • Unit 27, Railway Road Ind Est, Railway Road, Darwen, BB3 3EH, England

      IIF 19
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 20
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 21
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 22
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 23
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 24
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 25 IIF 26
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 27
  • Robinson, James Peter
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, James Peter
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Springfield Chase, Long Stratton, Norfolk, NR15 2WQ, United Kingdom

      IIF 36
    • 19, Springfield Close, Long Stratton, Norwich, Norfolk, NR15 2WQ, United Kingdom

      IIF 37
  • Robinson, James Peter
    British marketing manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 38
  • Robinson, James Peter
    British sales and marketing director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 39
  • Robinson, James Peter
    British wine merchant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 40
  • Bird, Howard James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 41 IIF 42 IIF 43
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 44
  • Robinson, James Howard
    British business consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Darwen Enterprise Centre, Darwen, Lancashire, BB3 3EH, United Kingdom

      IIF 45
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 46
  • Robinson, James Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, United Kingdom

      IIF 47
  • Robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 48
  • Bird, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, Lancashire, PR5 0UP, England

      IIF 49 IIF 50
  • Bird, Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Road, Samlesbury, Preston, PR5 0UP, England

      IIF 51
  • Bird, Howard
    British formation agent born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, PR5 0UP, England

      IIF 52
  • Bird, Howard
    British recruitment consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Princess Way, Swansea, SA1 3LW, Wales

      IIF 53
  • Bird-robinson, Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 54 IIF 55 IIF 56
  • Bird-robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 57
  • Bird-robinson, Howard
    British haulier born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 58
  • Robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 59
  • Robinson, Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, United Kingdom

      IIF 60
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, England

      IIF 61
  • Robinson, James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, BB3 3EH, England

      IIF 62
  • Robinson, James
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 63
  • Robinson, James
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 64
    • Suite 1, 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 65
    • 1, Avondale Rise, Wilmslow, Cheshire, SK9 2NB, Uk

      IIF 66
  • Robinson, James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, First Floor Hornby House, King Street, Blackburn, BB2 2DH, England

      IIF 67
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 68
  • Robinson, James Howard Bird
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19-20, Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 69
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 70
  • Robinson, James Howard Bird
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Railway Road Ind Estate, Darwen, Lancashire, BB3 3EH, England

      IIF 71
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 72
  • Robinson, James Howard Bird
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Railway Road Industrial Estate, Darwen, Lancashire, BB3 3EH, England

      IIF 73
  • Robinson, James Howard Bird
    British sales director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Charterhouse Commercial Ltd, Beaminster Rd, Solihull, West Midlands, B91 1NA, United Kingdom

      IIF 74
  • Mr Howard Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 75
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 76
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 77
    • 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 78
    • 27, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 79
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 80
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 81
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 82 IIF 83 IIF 84
    • Brook Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 87
    • Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 88
    • Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 89
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 90 IIF 91
    • The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 92
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 93
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 94
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 95
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 96
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 97
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 98
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 99
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 100
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 101
  • Bird-robinson, Howard James
    British administrator born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Meriden House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 102
  • Bird-robinson, Howard James
    British business consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Parkes Way, Blackburn, Lancashire, BB2 4FH, United Kingdom

      IIF 103
    • 8, St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, BT22 1GS, United Kingdom

      IIF 104
  • Bird-robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 105
  • Bird-robinson, Howard James
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 106
  • Bird-robinson, Howard James
    British contracts manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 107
  • Bird-robinson, Howard James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 108 IIF 109
  • Bird-robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 110
  • Robinson, James Peter
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79, Bromedale Avenue, Mulbarton, Norwich, NR14 8GG, England

      IIF 111
    • 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 112
  • Robinson, Howard
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 113
  • Robinson, Howard James
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Brook Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 114
    • Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 115
    • Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 116
    • Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 117 IIF 118
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 119
  • Robinson, Howard James
    British business consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 120
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 121
  • Robinson, Howard James
    British business executive born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 122
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 123
  • Robinson, Howard James
    British business person born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 124
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 125
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 126 IIF 127 IIF 128
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 129 IIF 130 IIF 131
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 132
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 133
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 134
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 135
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 136
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 137
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 138
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 139
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 140
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 141
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 142
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 143
    • Unit 29, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 144
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 145
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 146
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 147
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 148 IIF 149
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 150
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 151
  • Robinson, Howard James
    British buyer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 152
  • Robinson, Howard James
    British chef born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 153
  • Robinson, Howard James
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 154
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 155
    • The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 156
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 157
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 158
  • Robinson, Howard James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 159
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 160
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 161
  • Robinson, Howard James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 162
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 163
  • Robinson, Howard James
    British employment law consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 164
  • Robinson, Howard James
    British haulage contractor born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 165
  • Robinson, Howard James
    British haulier born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 166
  • Robinson, Howard James
    British legal consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 167
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 168
  • Robinson, Howard James
    British salesman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 169
  • Robinson, James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, United Kingdom

      IIF 170
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 171
    • 87, - 89 Duckworth Street, Darwen, Lancashire, BB3 1AT, England

      IIF 172
  • Robinson, James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfield, Blackburn, BB2 4UN, Uk

      IIF 173
    • 1, Greenfields, Blackburn, BB2 4UN, United Kingdom

      IIF 174 IIF 175
    • 87-89, Duckworth Street, Darwen, Lancashire, BB3 1AT

      IIF 176
    • Roadway Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, United Kingdom

      IIF 177
  • Robinson, James
    British haulier born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 178
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 179
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 180
    • 1, Tat Bank Road, Oldbury, West Midlands, B69 4PL, England

      IIF 181
    • Aldridge Depot, Brickyard Road, Walsall, West Midlands, WS9 8SR, Uk

      IIF 182
  • Robinson, James
    British logistics manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, BB2 4UN, England

      IIF 183
  • Robinson, James
    British none born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Roadway Yard, Brickyard Road, Aldridge, West Midlands, WS9 8SR, Uk

      IIF 184
  • Robinson, James
    British turf accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Railway Road, Darwen, Lancashire, BB3 2RG, Uk

      IIF 185
  • Robinson, James Peter
    English company director born in February 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 186
  • Robinson, James Peter
    British

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 187
  • Robinson, Howard James
    born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 188
  • Robinson, James
    British consultant

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 189
  • Bird, James Howard

    Registered addresses and corresponding companies
    • C/o Hamiltons Accountants, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 190
  • Bird-robinson, Howard James

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, England

      IIF 191
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 192
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 193
  • Robinson, Howard James

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 194
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 195
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 196
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 197
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 198
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 199
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 200
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 201
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 202 IIF 203
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 204
  • Bird, Howard

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, Lancashire, PR5 0UP, England

      IIF 205
  • Bird-robinson, Howard

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 206 IIF 207 IIF 208
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 209
  • Robinson, Howard

    Registered addresses and corresponding companies
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 210
    • Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 211
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 212
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 213
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 214
    • Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 215
    • Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 216
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 217
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 218
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 219
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 220 IIF 221 IIF 222
  • Robinson, James

    Registered addresses and corresponding companies
    • Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 223
    • Hornby House, 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 224
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 225
    • 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 226
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 227
    • Roadway Ih Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, England

      IIF 228
child relation
Offspring entities and appointments
Active 36
  • 1
    18 Bridewell Alley, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 38 - Director → ME
    2007-01-04 ~ dissolved
    IIF 187 - Secretary → ME
  • 2
    ZF GLOBAL TRADE LIMITED - 2013-01-03
    1 Greenfields, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 183 - Director → ME
  • 3
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 35 - Director → ME
  • 4
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 34 - Director → ME
  • 5
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 33 - Director → ME
  • 6
    JAMES ALLAN RACING (KNOTT END) LIMITED - 2011-08-31
    3 Barton Square, Knott End-on-sea, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 185 - Director → ME
  • 7
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 40 - Director → ME
  • 8
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 30 - Director → ME
  • 9
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 43 - Director → ME
  • 10
    C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 48 - Director → ME
  • 11
    79 79 Bromedale Avenue, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2021-11-23 ~ now
    IIF 112 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 12
    51 The Green, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 36 - Director → ME
  • 13
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-05 ~ dissolved
    IIF 72 - Director → ME
    2015-07-05 ~ dissolved
    IIF 192 - Secretary → ME
  • 14
    Happy Daze Bakery, Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 15
    Happy Daze, 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 138 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 14 - Ownership of voting rights - 75% or moreOE
    IIF 14 - Ownership of shares – 75% or moreOE
  • 16
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 188 - LLP Designated Member → ME
  • 17
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 149 - Director → ME
    2020-03-13 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Ownership of shares – 75% or moreOE
  • 18
    132 St Mildreds Road Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 37 - Director → ME
  • 19
    19 Springfield Chase, Long Stratton, Norwich, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-01-31
    Officer
    2015-11-27 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 1 - Has significant influence or control as a member of a firmOE
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 20
    4 Parkes Way, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 103 - Director → ME
  • 21
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 56 - Director → ME
    2018-09-21 ~ dissolved
    IIF 207 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 22
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 55 - Director → ME
    2018-09-21 ~ dissolved
    IIF 208 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 23
    79 Bromedale Avenue, Mulbarton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 111 - Director → ME
  • 24
    PHAT PIES LTD - 2025-01-20
    Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,179 GBP2024-08-31
    Officer
    2025-01-03 ~ now
    IIF 116 - Director → ME
    Person with significant control
    2025-06-13 ~ now
    IIF 89 - Ownership of shares – 75% or moreOE
  • 25
    Unit 20 Darwen Enterprise Centre, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 45 - Director → ME
    2015-03-16 ~ dissolved
    IIF 226 - Secretary → ME
  • 26
    CATERBAKE SERVICES LIMITED - 2023-10-05
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ dissolved
    IIF 129 - Director → ME
  • 27
    DARWEN AUCTIONS LIMITED - 2023-10-05
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 28
    Unit 19-20 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 69 - Director → ME
  • 29
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 162 - Director → ME
    2019-06-17 ~ dissolved
    IIF 218 - Secretary → ME
  • 30
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 177 - Director → ME
  • 31
    Lite Bites, 31 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 140 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 32
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 54 - Director → ME
    2018-08-14 ~ dissolved
    IIF 206 - Secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
  • 33
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 148 - Director → ME
    2020-03-05 ~ dissolved
    IIF 203 - Secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 25 - Ownership of voting rights - 75% or moreOE
  • 34
    REAL LANCS PIE CO TRADING LTD - 2022-12-19
    Unit 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 146 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
  • 35
    Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 142 - Director → ME
    2022-11-15 ~ dissolved
    IIF 197 - Secretary → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
    IIF 17 - Ownership of voting rights - 75% or moreOE
  • 36
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 131 - Director → ME
Ceased 71
  • 1
    RAPID RECRUITMENT SERVICES LTD - 2013-08-21
    1 Princess Way, Swansea, Wales
    Dissolved Corporate
    Officer
    2013-07-29 ~ 2013-07-29
    IIF 53 - Director → ME
  • 2
    6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2011-06-03 ~ 2014-10-08
    IIF 28 - Director → ME
  • 3
    6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2014-12-31
    IIF 39 - Director → ME
  • 4
    C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-05-04 ~ 2015-07-20
    IIF 70 - Director → ME
  • 5
    REFURBAFONE LTD - 2018-09-10
    MITIGATE LIMITED - 2018-08-28
    TECMOB LTD - 2018-05-02
    MITIGATE LTD - 2018-04-28
    5 Philip Street, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,574 GBP2019-08-31
    Officer
    2017-08-10 ~ 2019-06-15
    IIF 160 - Director → ME
    2017-08-10 ~ 2019-06-15
    IIF 211 - Secretary → ME
    Person with significant control
    2017-08-10 ~ 2019-01-05
    IIF 101 - Ownership of voting rights - 75% or more OE
    IIF 101 - Ownership of shares – 75% or more OE
  • 6
    Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ 2015-08-10
    IIF 62 - Director → ME
  • 7
    ANGELS FOOD GROUP LTD - 2016-01-13
    ANGELS BAKERY LTD - 2015-04-02
    DIRECT WHOLESALE SUPPLIES LIMITED - 2014-07-30
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ 2015-11-25
    IIF 110 - Director → ME
  • 8
    NORTHERM RE-CHILL LTD - 2025-07-11
    BROOK MILL BAKERY LTD - 2025-05-09
    CATERTRADE LIMITED - 2025-04-28
    GILBERT'S EQUESTRIAN & COUNTRY LTD - 2025-04-14
    Brook Mill Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, England
    Active Corporate
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    2025-04-10 ~ 2025-10-31
    IIF 114 - Director → ME
    Person with significant control
    2025-04-11 ~ 2025-10-31
    IIF 87 - Ownership of shares – 75% or more OE
  • 9
    105 Greenway Street, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ 2012-10-16
    IIF 170 - Director → ME
  • 10
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,102 GBP2024-03-31
    Officer
    2023-06-19 ~ 2024-12-01
    IIF 60 - Director → ME
    Person with significant control
    2023-06-19 ~ 2024-12-01
    IIF 2 - Ownership of shares – 75% or more OE
  • 11
    1 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ 2011-02-15
    IIF 181 - Director → ME
  • 12
    UNIT32BB3 LTD - 2022-10-26
    BLUE STAR (NW) LIMITED - 2022-01-19
    BLUE STAR BAKERY GROUP LIMITED - 2021-06-07
    31 Duckworth Street, Darwen, England
    Dissolved Corporate
    Equity (Company account)
    72,508 GBP2021-05-31
    Officer
    2022-10-14 ~ 2022-12-20
    IIF 125 - Director → ME
    2021-02-19 ~ 2022-02-10
    IIF 145 - Director → ME
    Person with significant control
    2022-10-10 ~ 2022-12-20
    IIF 81 - Ownership of shares – 75% or more OE
    2021-02-19 ~ 2022-02-10
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 13
    REAL LANCASHIRE PIES & PASTIES LTD - 2021-01-06
    WHITEGATE ASSETS LIMITED - 2020-11-19
    LANCASHIRE PIES & PASTIES LTD - 2020-10-26
    DIRTY TEES LTD - 2020-06-25
    Station House, Midland Drive, Sutton Coldfiled, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,314 GBP2020-08-31
    Officer
    2019-08-12 ~ 2021-06-30
    IIF 163 - Director → ME
    2021-06-30 ~ 2021-07-10
    IIF 161 - Director → ME
    2019-08-12 ~ 2021-02-22
    IIF 219 - Secretary → ME
    Person with significant control
    2019-08-12 ~ 2021-02-22
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    DARWEN BAKERY LIMITED - 2020-12-31
    BLUE STAR DISTRIBUTION LTD - 2020-12-21
    MITIGATE LIMITED - 2020-03-02
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,421 GBP2020-09-30
    Officer
    2018-09-21 ~ 2021-07-26
    IIF 168 - Director → ME
    2018-09-21 ~ 2020-12-01
    IIF 216 - Secretary → ME
    Person with significant control
    2018-09-21 ~ 2020-06-30
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
  • 15
    HJ ROBINSON LIMITED - 2022-05-26
    VALLEY BAKERY GROUP LTD - 2022-04-05
    BLUE STAR FOODS (NW) LTD - 2022-02-11
    CHRISTOPHER FEATHERS LIMITED - 2021-12-22
    7 Taylor Street, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,344 GBP2021-03-31
    Officer
    2022-12-22 ~ 2023-02-09
    IIF 169 - Director → ME
    2021-10-13 ~ 2022-12-22
    IIF 154 - Director → ME
    Person with significant control
    2021-10-13 ~ 2022-12-22
    IIF 78 - Ownership of shares – 75% or more OE
  • 16
    Kings Court 17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ 2017-06-19
    IIF 106 - Director → ME
    2016-06-26 ~ 2016-08-28
    IIF 61 - Director → ME
    2016-06-26 ~ 2016-08-28
    IIF 191 - Secretary → ME
  • 17
    CHILL BAKE LTD - 2025-01-20
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate
    Officer
    2025-01-02 ~ 2025-03-16
    IIF 167 - Director → ME
    Person with significant control
    2025-01-02 ~ 2025-03-10
    IIF 76 - Ownership of shares – 75% or more OE
  • 18
    BREADROLL BAKERY (NW) LIMITED - 2020-06-03
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,724 GBP2019-03-31
    Officer
    2020-05-23 ~ 2020-06-01
    IIF 155 - Director → ME
    2020-06-07 ~ 2020-09-01
    IIF 121 - Director → ME
    2020-05-23 ~ 2020-06-01
    IIF 213 - Secretary → ME
    Person with significant control
    2020-05-23 ~ 2020-06-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 19
    CI5 LTD - 2014-02-14
    DISCOUNT HOMEWARES LTD - 2013-11-29
    FREIGHT CARRIER LTD - 2013-09-06
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-02-13 ~ 2014-01-21
    IIF 51 - Director → ME
  • 20
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 49 - Director → ME
    2014-01-27 ~ 2014-02-02
    IIF 205 - Secretary → ME
  • 21
    TAFT ONLINE MARKETING GROUP LTD - 2024-05-22
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,764 GBP2024-04-30
    Officer
    2024-05-09 ~ 2025-05-20
    IIF 130 - Director → ME
    Person with significant control
    2024-05-09 ~ 2025-05-20
    IIF 90 - Right to appoint or remove directors OE
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
  • 22
    Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,904 GBP2016-06-30
    Officer
    2017-06-13 ~ 2017-07-24
    IIF 108 - Director → ME
    2017-06-13 ~ 2017-08-31
    IIF 193 - Secretary → ME
  • 23
    COVER-U (MY MORTGAGE) LTD - 2013-10-29
    Opus Corporate Advisors, 17 Red Lion Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-16 ~ 2014-09-09
    IIF 186 - Director → ME
  • 24
    CONCEPT SECURITY & INVESTIGATIONS LTD - 2012-10-03
    LAYMARKETS LTD - 2012-09-24
    Suite 2 First Floor Hornby House, King Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ 2013-02-14
    IIF 67 - Director → ME
  • 25
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate
    Officer
    2023-01-21 ~ 2023-03-06
    IIF 152 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-03-05
    IIF 83 - Right to appoint or remove directors OE
    IIF 83 - Ownership of shares – 75% or more OE
    IIF 83 - Ownership of voting rights - 75% or more OE
  • 26
    1 CAR LIMITED - 2010-11-05
    THE PUB (DARWEN) LIMITED - 2009-06-10
    1b Riverside Industrial Estate, Branch Road, Lower Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ 2010-02-10
    IIF 64 - Director → ME
    2009-06-01 ~ 2010-02-10
    IIF 189 - Secretary → ME
  • 27
    CHRISTIES TIMBER MERCHANTS LTD - 2025-03-24
    Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,122 GBP2023-08-30
    Officer
    2025-02-10 ~ 2025-11-04
    IIF 115 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-10-31
    IIF 88 - Ownership of shares – 75% or more OE
  • 28
    6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2013-03-10 ~ 2014-08-01
    IIF 29 - Director → ME
  • 29
    ISFR LTD - 2011-03-02
    DRIVER CALL LTD - 2010-11-29
    ISF RESOURCES LTD - 2010-11-29
    INTERNET SHOP FRONTS LTD - 2010-11-02
    CLICK THAT MOTOR GROUP LIMITED - 2010-10-27
    MHCO LIMITED - 2009-10-22
    Beaminister House, Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-24 ~ 2011-01-28
    IIF 174 - Director → ME
    2011-03-02 ~ 2011-03-09
    IIF 180 - Director → ME
    2011-03-02 ~ 2011-03-09
    IIF 225 - Secretary → ME
    2010-10-24 ~ 2011-01-28
    IIF 228 - Secretary → ME
  • 30
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ 2015-06-30
    IIF 105 - Director → ME
    2014-10-20 ~ 2015-06-30
    IIF 209 - Secretary → ME
  • 31
    48 Hopefold Avenue, Atherton, Greater Manchester
    Dissolved Corporate
    Officer
    2010-06-04 ~ 2010-10-06
    IIF 65 - Director → ME
  • 32
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 50 - Director → ME
  • 33
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 52 - Director → ME
  • 34
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 44 - Director → ME
  • 35
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 42 - Director → ME
  • 36
    ROBINSONS BAKERY LTD - 2023-01-23
    VALLEY BAKERY LTD - 2022-12-07
    BLUE STAR ASSET MANAGEMENT LTD - 2022-01-24
    LEGAL ADMINISTRATION SERVICES LTD - 2021-09-23
    Darwen Auctions, Taylor Street, Darwen, Lancashire, England
    Active Corporate
    Equity (Company account)
    12,369 GBP2022-03-31
    Officer
    2020-03-05 ~ 2023-08-31
    IIF 137 - Director → ME
    2020-03-05 ~ 2023-08-31
    IIF 196 - Secretary → ME
    Person with significant control
    2020-03-05 ~ 2023-08-31
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Ownership of shares – 75% or more OE
  • 37
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 41 - Director → ME
  • 38
    16 Railway Road Ind Estate, Darwen, Lancashire, England
    Dissolved Corporate
    Officer
    2015-08-19 ~ 2016-07-01
    IIF 71 - Director → ME
  • 39
    LANCASHIRE FOODS LIMITED - 2020-10-01
    REFURBAFONE LIMITED - 2020-05-29
    Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,044 GBP2019-09-30
    Officer
    2018-09-18 ~ 2020-09-01
    IIF 135 - Director → ME
    2020-07-28 ~ 2020-09-01
    IIF 210 - Secretary → ME
    2018-09-18 ~ 2020-07-06
    IIF 215 - Secretary → ME
    Person with significant control
    2018-09-18 ~ 2019-03-01
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    2018-09-18 ~ 2020-07-06
    IIF 75 - Ownership of shares – 75% or more OE
  • 40
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate
    Officer
    2015-07-16 ~ 2015-07-31
    IIF 47 - Director → ME
  • 41
    Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-06-13 ~ 2017-06-13
    IIF 109 - Director → ME
  • 42
    DARWEN FOOD HOLDING CO LTD - 2023-01-23
    DARWEN BAKERY LIMITED - 2022-12-30
    MULTIBAKE GROUP LIMITED - 2022-02-16
    MERCANTILE COMMERCIAL SERVICES LTD - 2021-01-18
    TOWER BAKERY (DARWEN) LTD - 2020-12-31
    JUBILEE BAKERY LTD - 2020-12-30
    MERCANTILE COMMERCIAL SERVICES LTD - 2020-12-22
    WHINCOMBE BUSINESS SOLUTIONS LTD - 2019-07-09
    7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    21,247 GBP2022-01-31
    Officer
    2021-09-24 ~ 2022-12-20
    IIF 124 - Director → ME
    2020-06-02 ~ 2020-07-02
    IIF 150 - Director → ME
    2019-01-18 ~ 2020-06-02
    IIF 59 - Director → ME
    2022-12-20 ~ 2023-08-31
    IIF 159 - Director → ME
    2020-11-30 ~ 2021-07-06
    IIF 122 - Director → ME
    2020-07-29 ~ 2020-10-20
    IIF 158 - Director → ME
    2020-06-02 ~ 2021-07-05
    IIF 214 - Secretary → ME
    2022-02-28 ~ 2022-12-20
    IIF 212 - Secretary → ME
    Person with significant control
    2019-01-18 ~ 2020-06-02
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    2022-04-04 ~ 2022-12-20
    IIF 77 - Ownership of shares – 75% or more OE
    2020-06-02 ~ 2020-06-02
    IIF 97 - Ownership of shares – 75% or more OE
  • 43
    ROMART METALTEC LTD - 2010-06-30
    Unit 3 Tudor Industrial Estate, Wharfdale Road Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ 2011-05-04
    IIF 66 - Director → ME
  • 44
    79 Bromedale Avenue, Mulbarton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    2022-03-11 ~ 2024-09-12
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 45
    ROADWAY LOGISTICS GROUP LIMITED - 2012-11-22
    NICHOL TRANSPORT LIMITED - 2011-09-26
    Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2011-03-09 ~ 2011-11-10
    IIF 182 - Director → ME
    2011-11-22 ~ 2012-01-19
    IIF 178 - Director → ME
    2010-06-29 ~ 2011-02-15
    IIF 176 - Director → ME
    2010-06-29 ~ 2011-11-10
    IIF 68 - Director → ME
    2012-11-26 ~ 2013-01-04
    IIF 224 - Secretary → ME
  • 46
    8 St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ 2017-05-22
    IIF 104 - Director → ME
  • 47
    BREAD ROLL PACKING CO LIMITED - 2020-07-16
    23 Parkes Way, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ 2020-06-30
    IIF 134 - Director → ME
    2020-05-29 ~ 2020-07-01
    IIF 194 - Secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-06-30
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 48
    UNIT29BB3 LTD - 2022-11-08
    YOU'VE BEEN FRAMED LTD - 2022-01-19
    BLUE STAR FOOD SERVICE LIMITED - 2020-12-24
    7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    8,567 GBP2022-05-31
    Officer
    2023-03-23 ~ 2023-08-31
    IIF 153 - Director → ME
    2021-07-15 ~ 2022-02-10
    IIF 132 - Director → ME
    2022-11-01 ~ 2023-03-23
    IIF 123 - Director → ME
    2020-05-29 ~ 2020-12-23
    IIF 147 - Director → ME
    2020-05-29 ~ 2020-12-23
    IIF 201 - Secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-12-23
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    2021-07-15 ~ 2022-02-10
    IIF 93 - Ownership of shares – 75% or more OE
    2022-11-01 ~ 2023-03-23
    IIF 96 - Ownership of shares – 75% or more OE
  • 49
    SEAFRESH UK HOLDINGS LTD - 2016-01-14
    HARDLY RELEVANT LTD - 2015-09-02
    TRADESPORT LTD - 2015-08-26
    KEY CUISINES LTD - 2015-08-06
    GFKEY SERVICES LIMITED - 2015-04-20
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2015-07-31 ~ 2015-12-05
    IIF 57 - Director → ME
    2015-02-02 ~ 2015-07-31
    IIF 74 - Director → ME
  • 50
    BLUE STAR LOGISTICS LTD LTD - 2021-01-08
    BLUE STAR EMPLOYMENT SERVICES LTD - 2020-03-27
    BLUE STAR LOGISTICS LTD - 2020-03-02
    4385, 11399995: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    2018-06-06 ~ 2019-02-28
    IIF 58 - Director → ME
    2019-02-28 ~ 2019-08-01
    IIF 165 - Director → ME
    2020-02-27 ~ 2020-06-02
    IIF 164 - Director → ME
    2020-06-02 ~ 2020-07-01
    IIF 166 - Director → ME
    2020-02-27 ~ 2020-06-02
    IIF 222 - Secretary → ME
    2020-06-02 ~ 2020-07-01
    IIF 221 - Secretary → ME
    2018-06-06 ~ 2019-08-01
    IIF 220 - Secretary → ME
  • 51
    SWIFT EMPLOYMENT SERVICES LTD - 2012-09-10
    HB HAULAGE LTD - 2012-09-07
    PINEAPPLE TELECOM LTD - 2012-08-17
    The Courtyard, King Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-08-17 ~ 2013-02-08
    IIF 179 - Director → ME
    2013-06-01 ~ 2013-06-03
    IIF 171 - Director → ME
    2010-08-17 ~ 2012-09-17
    IIF 173 - Director → ME
  • 52
    Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ 2016-01-29
    IIF 102 - Director → ME
  • 53
    UNIT30BB3 LTD - 2022-11-01
    QUALITY BAKE LTD - 2022-01-19
    BREAD ROLL BAKERY LIMITED - 2020-12-21
    7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    7,945 GBP2021-12-31
    Officer
    2020-05-29 ~ 2022-02-10
    IIF 144 - Director → ME
    2022-10-01 ~ 2023-08-31
    IIF 127 - Director → ME
    2020-05-29 ~ 2020-12-01
    IIF 200 - Secretary → ME
    Person with significant control
    2022-08-31 ~ 2023-02-10
    IIF 84 - Ownership of shares – 75% or more OE
    2020-05-29 ~ 2020-07-01
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    2020-10-01 ~ 2020-11-30
    IIF 95 - Ownership of voting rights - 75% or more OE
  • 54
    CATERBAKE SERVICES LIMITED - 2023-10-05
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-01-21 ~ 2023-08-14
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 55
    DARWEN AUCTIONS LIMITED - 2023-10-05
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 120 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
  • 56
    AUCTION TRANSPORT SOLUTIONS LTD - 2025-03-10
    KENTRED LIMITED - 2025-02-11
    THE CROOKED HOUSE BAKERY LTD - 2025-01-02
    KENTRED UK LIMITED - 2024-11-25
    Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Active Corporate
    Equity (Company account)
    -6,758 GBP2023-12-31
    Officer
    2023-07-26 ~ 2025-10-31
    IIF 113 - Director → ME
    Person with significant control
    2023-08-01 ~ 2025-10-31
    IIF 98 - Ownership of shares – 75% or more OE
  • 57
    4385, 11306723: Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    562 GBP2019-04-30
    Officer
    2020-03-09 ~ 2020-05-20
    IIF 141 - Director → ME
    2020-03-09 ~ 2020-05-31
    IIF 217 - Secretary → ME
  • 58
    7 Taylor Street, Darwen, England
    Dissolved Corporate
    Officer
    2023-03-23 ~ 2023-08-31
    IIF 128 - Director → ME
    2021-09-24 ~ 2023-03-23
    IIF 136 - Director → ME
    2021-09-24 ~ 2023-08-31
    IIF 195 - Secretary → ME
    Person with significant control
    2021-09-24 ~ 2023-03-23
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 59
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ 2011-11-10
    IIF 175 - Director → ME
  • 60
    20 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate
    Officer
    2015-09-01 ~ 2015-11-25
    IIF 73 - Director → ME
  • 61
    6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ 2014-10-08
    IIF 31 - Director → ME
  • 62
    THE REAL LANCASHIRE BAKERY LTD - 2022-11-03
    7 Taylor Street, Darwen, England
    Dissolved Corporate
    Officer
    2022-02-08 ~ 2023-02-24
    IIF 143 - Director → ME
    2022-02-08 ~ 2023-02-24
    IIF 198 - Secretary → ME
    Person with significant control
    2022-02-08 ~ 2023-02-24
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
  • 63
    ROBINSONS BAKERY LTD - 2022-09-22
    RF1 SECURITIES LIMITED - 2022-05-23
    7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    14,026 GBP2021-11-30
    Officer
    2022-03-14 ~ 2023-03-23
    IIF 156 - Director → ME
    Person with significant control
    2022-03-14 ~ 2023-03-23
    IIF 92 - Ownership of shares – 75% or more OE
  • 64
    THE REAL LANCS PIE COMPANY LTD - 2021-02-16
    DARWEN BAKERY SERVICES LIMITED - 2020-12-21
    THE REAL LANCASHIRE PIE COMPANY LTD - 2020-11-27
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    266,342 GBP2020-10-31
    Officer
    2020-05-23 ~ 2022-02-28
    IIF 157 - Director → ME
    Person with significant control
    2020-05-25 ~ 2020-10-19
    IIF 94 - Ownership of shares – 75% or more OE
    2020-11-27 ~ 2021-03-22
    IIF 99 - Ownership of shares – 75% or more OE
    2020-05-23 ~ 2020-07-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 65
    Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ 2013-05-01
    IIF 63 - Director → ME
    2013-05-28 ~ 2013-07-05
    IIF 223 - Secretary → ME
  • 66
    Beaminister House, Beaminister Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2012-05-11 ~ 2012-05-12
    IIF 184 - Director → ME
    2010-04-07 ~ 2011-02-15
    IIF 172 - Director → ME
  • 67
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 126 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 86 - Right to appoint or remove directors OE
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 68
    THE LANCASHIRE BAKERY LTD - 2022-01-19
    BREADROLL BAKERY DARWEN LTD - 2020-10-26
    Unit 31 Railway Road Industrial Estate, Railway Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2022-08-01 ~ 2022-12-22
    IIF 117 - Director → ME
    2020-06-13 ~ 2022-02-10
    IIF 118 - Director → ME
    2020-06-13 ~ 2021-02-22
    IIF 199 - Secretary → ME
    Person with significant control
    2020-06-13 ~ 2021-02-22
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
  • 69
    AFG OUTSOURCED LTD - 2016-04-20
    OUTSOURCED LIMITED - 2015-12-02
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-03-11 ~ 2015-05-01
    IIF 46 - Director → ME
    2015-03-11 ~ 2015-05-01
    IIF 227 - Secretary → ME
  • 70
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    6b Upper Water Street, Newry, County Down, Northern Ireland
    Active Corporate (1 offspring)
    Equity (Company account)
    -60,745 GBP2022-11-30
    Officer
    2025-02-01 ~ 2025-10-31
    IIF 119 - Director → ME
    2019-11-14 ~ 2020-10-22
    IIF 151 - Director → ME
    2021-02-10 ~ 2021-08-31
    IIF 133 - Director → ME
    2019-11-14 ~ 2020-10-22
    IIF 204 - Secretary → ME
    Person with significant control
    2021-02-10 ~ 2021-06-10
    IIF 100 - Ownership of shares – 75% or more OE
    2019-11-14 ~ 2020-10-21
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Ownership of voting rights - 75% or more OE
  • 71
    Charterhouse Commercial Limited, C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2014-01-10 ~ 2014-09-02
    IIF 107 - Director → ME
    2014-01-10 ~ 2014-06-01
    IIF 190 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022- 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.