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

Richard James Robinson

    Related profiles found in government register
  • Richard James Robinson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Bradford Road, Cleckheaton, Bradford, BD19 3TT

      IIF 1
    • 23, North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 2 IIF 3
    • Hilltop Barn, Station Lane, Burton Leonard, Harrogate, HG3 3RU, England

      IIF 4
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 5 IIF 6
    • 14, The Stables, Towton, Tadcaster, West Yorkshire, LS24 9SU, United Kingdom

      IIF 7
  • 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 8
    • 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 9
  • Mr Richard James Robinson
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, North Park Road, Harrogate, HG1 5PD, England

      IIF 10
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 11
  • 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 12
  • 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 13
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 14
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 15
    • 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 16
    • 136, Bolton Road, Darwen, BB3 1BZ, England

      IIF 17
    • 27, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 18
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 19
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 20
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 21 IIF 22 IIF 23
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 26 IIF 27
    • The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 28
    • The Crooked House, 136 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 29
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 30
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 31
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 32
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 33
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 34
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 35
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 36
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 37
  • Mr James Edward Robinson
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, SE1 8QW, England

      IIF 38
  • Robinson, James
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, North Park, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 39
  • Robinson, James Edward
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, SE1 8QW, England

      IIF 40
  • Robinson, James Peter
    British director born in February 1975

    Resident in England

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

      IIF 41
  • Robinson, James Peter
    British managing director born in February 1975

    Resident in England

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

      IIF 42
  • Robinson, Richard James
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 43
  • Robinson, Richard James
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 44 IIF 45
    • Hill Top Barn, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU

      IIF 46
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, Uk

      IIF 47
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 48
    • Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 49
  • Robinson, Richard James
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Bradford Road, Cleckheaton, Bradford, BD19 3TT

      IIF 50
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 51
  • Robinson, Richard James
    British textiles born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hilltop Barn, Station Lane, Burton Leonard, Harrogate, HG3 3RU, England

      IIF 52
    • 14, The Stables, Towton, Tadcaster, West Yorkshire, LS24 9SU, United Kingdom

      IIF 53
  • Mr James Robinson
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Arborn Drive, Upton, Wirral, CH49 6JS, United Kingdom

      IIF 54
  • 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 55
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 56
    • 87, - 89 Duckworth Street, Darwen, Lancashire, BB3 1AT, England

      IIF 57
  • Robinson, James
    British director born in February 1975

    Resident in England

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

      IIF 58
    • 1, Greenfields, Blackburn, BB2 4UN, United Kingdom

      IIF 59 IIF 60
    • 87-89, Duckworth Street, Darwen, Lancashire, BB3 1AT

      IIF 61
    • Roadway Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, United Kingdom

      IIF 62
  • Robinson, James
    British haulier born in February 1975

    Resident in England

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

      IIF 63
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 64
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 65
    • 1, Tat Bank Road, Oldbury, West Midlands, B69 4PL, England

      IIF 66
    • Aldridge Depot, Brickyard Road, Walsall, West Midlands, WS9 8SR, Uk

      IIF 67
  • Robinson, James
    British logistics manager born in February 1975

    Resident in England

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

      IIF 68
  • 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 69
  • 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 70
  • Robinson, James
    British solicitor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17 Farrington Way, Eastwood, Nottingham, Nottinghamshire, NG16 3BF, England

      IIF 71
  • Robinson, Howard
    British business person 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 72
  • 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 73
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 74 IIF 75
  • 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 76
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

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

      IIF 78
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 79
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 80
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 81
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 82
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 83
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 84
    • Unit 27, Railway Road Ind Est, Railway Road, Darwen, BB3 3EH, England

      IIF 85
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 86
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 87
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 88
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 89
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 90
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 91 IIF 92
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 93
  • 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 94
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 95
  • 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 96
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 97
  • 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 98
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 99
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 100 IIF 101 IIF 102
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 103 IIF 104 IIF 105
    • The Crooked House, 136 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 106
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 107
    • Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 108
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 109
  • 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 110
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 111
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 112
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 113
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 114
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 115
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 116
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 117
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 118
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 119
    • Unit 29, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 120
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 121
    • Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 122
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 123
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 124
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 125 IIF 126
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 127
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 128
  • 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 129
  • 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 130
  • 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 131
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 132
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 133
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 134
  • Robinson, Howard James
    British consultant born in February 1975

    Resident in England

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

      IIF 135
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 136
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 137
    • Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 138
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 139
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 140
  • 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 141
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 142
  • 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 143
  • 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 144
  • 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 145
  • 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 146
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 147
  • 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 148
  • Robinson, James
    British director born in April 1967

    Registered addresses and corresponding companies
    • 16 Victoria Street, Micklethwaite, Bingley, West Yorkshire, BD16 3JB

      IIF 149
  • 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 150
  • 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 151
  • 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 152
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 153
  • Robinson, James Richard
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 154
  • Robinson, Richard James
    British finance executive born in April 1967

    Registered addresses and corresponding companies
    • 16 Victoria Street, Micklethwaite, Bingley, West Yorkshire, BD16 3JB

      IIF 155
  • Robinson, James
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Providence House, 141-145 Princes Street, Ipswich, Suffolk, IP1 1QJ, United Kingdom

      IIF 156
  • Robinson, James
    British head teacher born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springboard For Children, Conrad Court, Cary Avenue, London, SE16 7EJ, England

      IIF 157
  • Robinson, James Peter
    British

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

      IIF 158
  • Robinson, James
    British consultant

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

      IIF 159
  • Robinson, James
    British director

    Registered addresses and corresponding companies
    • 16 Victoria Street, Micklethwaite, Bingley, West Yorkshire, BD16 3JB

      IIF 160
  • 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 161
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 162
  • 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 163
  • 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 164
  • 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 165
  • 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 174
    • 19, Springfield Close, Long Stratton, Norwich, Norfolk, NR15 2WQ, United Kingdom

      IIF 175
  • 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 176
  • 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 177
  • 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 178
  • Robinson, Richard James
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 179
  • Robinson, Richard James
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, Uk

      IIF 180
  • 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 181 IIF 182 IIF 183
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 184
  • Bird, James Howard

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

      IIF 185
  • 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 186
  • 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 187
  • 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 188
    • Suite 1, 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 189
    • 1, Avondale Rise, Wilmslow, Cheshire, SK9 2NB, Uk

      IIF 190
  • 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 191
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 192
  • Robinson, James
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Arborn Drive, Upton, Wirral, CH49 6JS, United Kingdom

      IIF 193
  • Robinson, James
    born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadway Business Centre 32a, Stoney Street, The Lace Market, Nottingham, Nottinghamshire, NG1 1LL

      IIF 194
    • The Broadway Business Centre, 32a Stoney Street, The Lace Market, Nottingham, NG1 1LL, United Kingdom

      IIF 195
  • Robinson, Richard James
    British company director

    Registered addresses and corresponding companies
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 196
  • Robinson, Richard James
    British director

    Registered addresses and corresponding companies
    • Hill Top Barn, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU

      IIF 197
    • Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 198
  • Robinson, Richard James
    British textiles

    Registered addresses and corresponding companies
    • Hilltop Barn, Station Lane, Burton Leonard, Harrogate, HG3 3RU, England

      IIF 199
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 200
    • 14, The Stables, Towton, Tadcaster, West Yorkshire, LS24 9SU, United Kingdom

      IIF 201
  • Robinson, James
    British heating & plumbing engineer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Hilton Avenue, Hall Green, Birmingham, B28 0PE, United Kingdom

      IIF 202
  • 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 203
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 204
  • 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 205
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 206
  • 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 207
  • 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 208
  • 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 209
  • 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 210
  • 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 211 IIF 212
  • 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 213
  • 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 214
  • 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 215
  • 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 216
  • Bird-robinson, Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 220
  • 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 221
  • 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 222
  • 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 223
  • Robinson, Howard

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

      IIF 224
    • Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 225
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 226
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 227
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 228
    • Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 229
    • Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 230
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 231
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 232
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 233
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 234 IIF 235 IIF 236
  • Robinson, James

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

      IIF 237
    • Hornby House, 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 238
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 239
    • 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 240
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 241
    • 37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, SE1 8QW, England

      IIF 242
    • Roadway Ih Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, England

      IIF 243
  • Bird, Howard

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

      IIF 244
  • Bird-robinson, Howard

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

      IIF 245 IIF 246 IIF 247
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 248
  • Robinson, Howard James

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

      IIF 249
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 250
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 251
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 252
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 253
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 254
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 255
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 256
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 257 IIF 258
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 259
  • Bird-robinson, Howard James

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

      IIF 260
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 261
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 262
  • 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 263
  • 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 264
    • 8, St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, BT22 1GS, United Kingdom

      IIF 265
  • 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 266
  • 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 267
  • 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 268
  • 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 269 IIF 270
child relation
Offspring entities and appointments
Active 58
  • 1
    18 Bridewell Alley, Norwich
    Dissolved corporate (2 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 176 - director → ME
    2007-01-04 ~ dissolved
    IIF 158 - 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 68 - director → ME
  • 3
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 173 - director → ME
  • 4
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 172 - director → ME
  • 5
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 171 - director → ME
  • 6
    Hilltop Barn Station Lane, Burton Leonard, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    261,200 GBP2024-03-31
    Officer
    1998-01-01 ~ now
    IIF 52 - director → ME
    1995-05-20 ~ now
    IIF 199 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 4 - Ownership of shares – More than 50% but less than 75%OE
    IIF 4 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    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 70 - director → ME
  • 8
    Providence House, 141-145 Princes Street, Ipswich, Suffolk, United Kingdom
    Corporate (130 parents, 12 offsprings)
    Officer
    2013-06-01 ~ now
    IIF 156 - llp-designated-member → ME
  • 9
    14 The Stables, Towton, Tadcaster, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    41,060 GBP2024-03-31
    Officer
    2005-03-04 ~ now
    IIF 53 - director → ME
    2005-03-04 ~ now
    IIF 201 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 7 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 178 - director → ME
  • 11
    GILBERT'S EQUESTRIAN & COUNTRY LTD - 2025-04-14
    The Crooked House, 136 Bolton Road, Darwen, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    2025-04-10 ~ now
    IIF 106 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 12
    TAFT ONLINE MARKETING GROUP LTD - 2024-05-22
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    10,456 GBP2022-04-30
    Officer
    2024-05-09 ~ now
    IIF 104 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
    IIF 26 - Right to appoint or remove directorsOE
  • 13
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 168 - director → ME
  • 14
    CHRISTIES TIMBER MERCHANTS LTD - 2025-03-24
    136 Bolton Road, Darwen, England
    Corporate (2 parents)
    Equity (Company account)
    -17,250 GBP2022-08-31
    Officer
    2025-02-10 ~ now
    IIF 135 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 15
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 183 - director → ME
  • 16
    C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 164 - director → ME
  • 17
    79 79 Bromedale Avenue, Norwich, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2021-11-23 ~ now
    IIF 41 - director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Right to appoint or remove directorsOE
  • 18
    51 The Green, Epsom, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 174 - director → ME
  • 19
    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 206 - director → ME
    2015-07-05 ~ dissolved
    IIF 261 - secretary → ME
  • 20
    BATLEY & ROBINSON LIMITED - 2016-09-19
    Eaton House, 39-40 Upper Grosvenor Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-09-07 ~ now
    IIF 48 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 11 - Right to appoint or remove directorsOE
  • 21
    37 Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, England
    Corporate (3 parents)
    Equity (Company account)
    93,717 GBP2024-03-31
    Officer
    2004-04-01 ~ now
    IIF 40 - director → ME
    2019-02-28 ~ now
    IIF 242 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 38 - Ownership of shares – 75% or moreOE
    IIF 38 - Ownership of voting rights - 75% or moreOE
  • 22
    FHL RECRUITMENT LLP - 2009-10-29
    Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved corporate (15 parents)
    Officer
    2010-11-08 ~ dissolved
    IIF 194 - llp-member → ME
  • 23
    Happy Daze Bakery, Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 115 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
    IIF 81 - Ownership of voting rights - 75% or moreOE
  • 24
    Happy Daze, 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 114 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 25
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 165 - llp-designated-member → ME
  • 26
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 126 - director → ME
    2020-03-13 ~ dissolved
    IIF 257 - secretary → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
    IIF 92 - Ownership of voting rights - 75% or moreOE
  • 27
    23 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2013-09-09 ~ dissolved
    IIF 45 - director → ME
  • 28
    132 St Mildreds Road Norwich, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 175 - director → ME
  • 29
    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 170 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 150 - Ownership of shares – 75% or moreOE
    IIF 150 - Ownership of voting rights - 75% or moreOE
    IIF 150 - Right to appoint or remove directorsOE
    IIF 150 - Has significant influence or control as a member of a firmOE
  • 30
    4 Parkes Way, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 264 - director → ME
  • 31
    10 Wey House 15 Church Street, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-28 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 32
    10 Wey House 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-06 ~ dissolved
    IIF 154 - director → ME
  • 33
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 219 - director → ME
    2018-09-21 ~ dissolved
    IIF 246 - secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 34
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 218 - director → ME
    2018-09-21 ~ dissolved
    IIF 247 - secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 35
    79 Bromedale Avenue, Mulbarton, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 42 - director → ME
  • 36
    PHAT PIES LTD - 2025-01-20
    Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 138 - director → ME
  • 37
    Flat 9 150 Bath Road, Maidenhead, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 39 - director → ME
  • 38
    15 Arborn Drive, Upton, Wirral, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 193 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
    IIF 54 - Ownership of voting rights - 75% or moreOE
    IIF 54 - Right to appoint or remove directorsOE
  • 39
    Unit 20 Darwen Enterprise Centre, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 161 - director → ME
    2015-03-16 ~ dissolved
    IIF 240 - secretary → ME
  • 40
    23 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-07-05 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 41
    Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2004-10-06 ~ dissolved
    IIF 49 - director → ME
    2004-10-06 ~ dissolved
    IIF 198 - secretary → ME
    Person with significant control
    2022-08-20 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 42
    23 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2013-06-12 ~ dissolved
    IIF 180 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 43
    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 103 - director → ME
  • 44
    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 27 - Ownership of shares – 75% or moreOE
  • 45
    Unit 19-20 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 203 - director → ME
  • 46
    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
    Corporate (1 parent)
    Equity (Company account)
    -6,758 GBP2023-12-31
    Officer
    2023-07-26 ~ now
    IIF 72 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 35 - Ownership of shares – 75% or moreOE
  • 47
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 141 - director → ME
    2019-06-17 ~ dissolved
    IIF 232 - secretary → ME
  • 48
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 62 - director → ME
  • 49
    Lite Bites, 31 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 116 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
  • 50
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 217 - director → ME
    2018-08-14 ~ dissolved
    IIF 245 - secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
  • 51
    116 Aylesbury Road, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    296,861 GBP2024-03-31
    Officer
    2015-05-01 ~ now
    IIF 71 - director → ME
  • 52
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 125 - director → ME
    2020-03-05 ~ dissolved
    IIF 258 - secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 91 - Ownership of voting rights - 75% or moreOE
  • 53
    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 123 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
  • 54
    Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 118 - director → ME
    2022-11-15 ~ dissolved
    IIF 252 - secretary → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
  • 55
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 105 - director → ME
  • 56
    Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2009-11-27 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 57
    Premier House, Bradford Road, Cleckheaton, Bradford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -242,317 GBP2020-03-31
    Officer
    2010-03-29 ~ dissolved
    IIF 50 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    6b Upper Water Street, Newry, County Down, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,154 GBP2021-11-30
    Officer
    2025-02-01 ~ now
    IIF 139 - director → ME
Ceased 75
  • 1
    RAPID RECRUITMENT SERVICES LTD - 2013-08-21
    1 Princess Way, Swansea, Wales
    Dissolved corporate
    Officer
    2013-07-29 ~ 2013-07-29
    IIF 215 - director → ME
  • 2
    6 Shorehaven, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2011-06-03 ~ 2014-10-08
    IIF 166 - director → ME
  • 3
    6 Shorehaven, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ 2014-12-31
    IIF 177 - 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 204 - 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 137 - director → ME
    2017-08-10 ~ 2019-06-15
    IIF 225 - secretary → ME
    Person with significant control
    2017-08-10 ~ 2019-01-05
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 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 186 - 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 216 - director → ME
  • 8
    10 Atherton Close, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2001-08-10 ~ 2003-04-10
    IIF 149 - director → ME
    2001-08-10 ~ 2003-04-10
    IIF 160 - secretary → ME
  • 9
    105 Greenway Street, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ 2012-10-16
    IIF 55 - director → ME
  • 10
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,102 GBP2024-03-31
    Officer
    2023-06-19 ~ 2024-12-01
    IIF 210 - director → ME
    Person with significant control
    2023-06-19 ~ 2024-12-01
    IIF 152 - 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 66 - 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 99 - director → ME
    2021-02-19 ~ 2022-02-10
    IIF 121 - director → ME
    Person with significant control
    2021-02-19 ~ 2022-02-10
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Ownership of voting rights - 75% or more OE
    2022-10-10 ~ 2022-12-20
    IIF 20 - Ownership of shares – 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
    2021-06-30 ~ 2021-07-10
    IIF 140 - director → ME
    2019-08-12 ~ 2021-06-30
    IIF 142 - director → ME
    2019-08-12 ~ 2021-02-22
    IIF 233 - secretary → ME
    Person with significant control
    2019-08-12 ~ 2021-02-22
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    IIF 90 - Right to appoint or remove directors 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 147 - director → ME
    2018-09-21 ~ 2020-12-01
    IIF 230 - secretary → ME
    Person with significant control
    2018-09-21 ~ 2020-06-30
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - 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
    Corporate (1 parent)
    Equity (Company account)
    2,344 GBP2021-03-31
    Officer
    2022-12-22 ~ 2023-02-09
    IIF 148 - director → ME
    2021-10-13 ~ 2022-12-22
    IIF 131 - director → ME
    Person with significant control
    2021-10-13 ~ 2022-12-22
    IIF 16 - 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 267 - director → ME
    2016-06-26 ~ 2016-08-28
    IIF 222 - director → ME
    2016-06-26 ~ 2016-08-28
    IIF 260 - secretary → ME
  • 17
    CHILL BAKE LTD - 2025-01-20
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate
    Officer
    2025-01-02 ~ 2025-03-16
    IIF 146 - director → ME
    Person with significant control
    2025-01-02 ~ 2025-03-10
    IIF 14 - 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
    2020-06-07 ~ 2020-09-01
    IIF 95 - director → ME
    2020-05-23 ~ 2020-06-01
    IIF 132 - director → ME
    2020-05-23 ~ 2020-06-01
    IIF 227 - secretary → ME
    Person with significant control
    2020-05-23 ~ 2020-06-01
    IIF 19 - 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 213 - director → ME
  • 20
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 211 - director → ME
    2014-01-27 ~ 2014-02-02
    IIF 244 - secretary → ME
  • 21
    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 269 - director → ME
    2017-06-13 ~ 2017-08-31
    IIF 262 - secretary → ME
  • 22
    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 223 - director → ME
  • 23
    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 191 - director → ME
  • 24
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate
    Officer
    2023-01-21 ~ 2023-03-06
    IIF 129 - director → ME
    Person with significant control
    2023-01-21 ~ 2023-03-05
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 25
    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 188 - director → ME
    2009-06-01 ~ 2010-02-10
    IIF 159 - secretary → ME
  • 26
    6 Shorehaven, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2013-03-10 ~ 2014-08-01
    IIF 167 - director → ME
  • 27
    67 Watling Street, Nuneaton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-19 ~ 2014-06-13
    IIF 47 - director → ME
  • 28
    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
    2011-03-02 ~ 2011-03-09
    IIF 65 - director → ME
    2010-10-24 ~ 2011-01-28
    IIF 59 - director → ME
    2011-03-02 ~ 2011-03-09
    IIF 239 - secretary → ME
    2010-10-24 ~ 2011-01-28
    IIF 243 - secretary → ME
  • 29
    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 266 - director → ME
    2014-10-20 ~ 2015-06-30
    IIF 248 - secretary → ME
  • 30
    BATLEY & ROBINSON LIMITED - 2016-09-19
    Eaton House, 39-40 Upper Grosvenor Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1998-01-01 ~ 1998-01-01
    IIF 155 - director → ME
    1995-06-28 ~ 2017-12-04
    IIF 200 - secretary → ME
  • 31
    FLAME OPHTHALMICS LLP - 2011-08-26
    Bridgford Business Centre 29 Bridgford Road, West Bridgford, Nottingham, England
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,686 GBP2023-03-31
    Officer
    2011-08-01 ~ 2013-05-01
    IIF 195 - llp-member → ME
  • 32
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -138,308 GBP2024-01-31
    Officer
    2008-06-19 ~ 2010-12-20
    IIF 46 - director → ME
    2008-06-19 ~ 2010-12-20
    IIF 197 - secretary → ME
  • 33
    48 Hopefold Avenue, Atherton, Greater Manchester
    Dissolved corporate
    Officer
    2010-06-04 ~ 2010-10-06
    IIF 189 - director → ME
  • 34
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 212 - director → ME
  • 35
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 214 - director → ME
  • 36
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 184 - director → ME
  • 37
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 182 - director → ME
  • 38
    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
    Corporate
    Equity (Company account)
    12,369 GBP2022-03-31
    Officer
    2020-03-05 ~ 2023-08-31
    IIF 113 - director → ME
    2020-03-05 ~ 2023-08-31
    IIF 251 - secretary → ME
    Person with significant control
    2020-03-05 ~ 2023-08-31
    IIF 79 - Ownership of shares – 75% or more OE
    IIF 79 - Ownership of voting rights - 75% or more OE
  • 39
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 181 - director → ME
  • 40
    8 Pembridge Road, Dorridge, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -21,278 GBP2020-07-31
    Officer
    2011-02-15 ~ 2012-08-15
    IIF 202 - director → ME
  • 41
    16 Railway Road Ind Estate, Darwen, Lancashire, England
    Dissolved corporate
    Officer
    2015-08-19 ~ 2016-07-01
    IIF 205 - director → ME
  • 42
    LANCASHIRE FOODS LIMITED - 2020-10-01
    REFURBAFONE LIMITED - 2020-05-29
    Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    6,044 GBP2019-09-30
    Officer
    2018-09-18 ~ 2020-09-01
    IIF 111 - director → ME
    2020-07-28 ~ 2020-09-01
    IIF 224 - secretary → ME
    2018-09-18 ~ 2020-07-06
    IIF 229 - secretary → ME
    Person with significant control
    2018-09-18 ~ 2019-03-01
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    2018-09-18 ~ 2020-07-06
    IIF 13 - Ownership of shares – 75% or more OE
  • 43
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved corporate
    Officer
    2015-07-16 ~ 2015-07-31
    IIF 163 - director → ME
  • 44
    Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-06-13 ~ 2017-06-13
    IIF 270 - director → ME
  • 45
    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
    Corporate
    Equity (Company account)
    21,247 GBP2022-01-31
    Officer
    2022-12-20 ~ 2023-08-31
    IIF 136 - director → ME
    2021-09-24 ~ 2022-12-20
    IIF 98 - director → ME
    2020-11-30 ~ 2021-07-06
    IIF 96 - director → ME
    2020-07-29 ~ 2020-10-20
    IIF 134 - director → ME
    2020-06-02 ~ 2020-07-02
    IIF 127 - director → ME
    2019-01-18 ~ 2020-06-02
    IIF 209 - director → ME
    2022-02-28 ~ 2022-12-20
    IIF 226 - secretary → ME
    2020-06-02 ~ 2021-07-05
    IIF 228 - secretary → ME
    Person with significant control
    2019-01-18 ~ 2020-06-02
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    2020-06-02 ~ 2020-06-02
    IIF 34 - Ownership of shares – 75% or more OE
    2022-04-04 ~ 2022-12-20
    IIF 15 - Ownership of shares – 75% or more OE
  • 46
    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 190 - director → ME
  • 47
    79 Bromedale Avenue, Mulbarton, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    2022-03-11 ~ 2024-09-12
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 48
    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
    2011-11-22 ~ 2012-01-19
    IIF 63 - director → ME
    2011-03-09 ~ 2011-11-10
    IIF 67 - director → ME
    2010-06-29 ~ 2011-11-10
    IIF 192 - director → ME
    2010-06-29 ~ 2011-02-15
    IIF 61 - director → ME
    2012-11-26 ~ 2013-01-04
    IIF 238 - secretary → ME
  • 49
    8 St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-09 ~ 2017-05-22
    IIF 265 - director → ME
  • 50
    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 110 - director → ME
    2020-05-29 ~ 2020-07-01
    IIF 249 - secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-06-30
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 51
    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
    Corporate
    Equity (Company account)
    8,567 GBP2022-05-31
    Officer
    2023-03-23 ~ 2023-08-31
    IIF 130 - director → ME
    2022-11-01 ~ 2023-03-23
    IIF 97 - director → ME
    2021-07-15 ~ 2022-02-10
    IIF 107 - director → ME
    2020-05-29 ~ 2020-12-23
    IIF 124 - director → ME
    2020-05-29 ~ 2020-12-23
    IIF 256 - secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-12-23
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    2021-07-15 ~ 2022-02-10
    IIF 30 - Ownership of shares – 75% or more OE
    2022-11-01 ~ 2023-03-23
    IIF 33 - Ownership of shares – 75% or more OE
  • 52
    Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    451,597 GBP2024-03-31
    Officer
    2000-02-17 ~ 2024-04-26
    IIF 43 - director → ME
    2000-02-17 ~ 2024-04-26
    IIF 196 - secretary → ME
  • 53
    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 220 - director → ME
    2015-02-02 ~ 2015-07-31
    IIF 208 - director → ME
  • 54
    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
    Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    2018-06-06 ~ 2019-02-28
    IIF 221 - director → ME
    2020-06-02 ~ 2020-07-01
    IIF 145 - director → ME
    2020-02-27 ~ 2020-06-02
    IIF 143 - director → ME
    2019-02-28 ~ 2019-08-01
    IIF 144 - director → ME
    2020-06-02 ~ 2020-07-01
    IIF 235 - secretary → ME
    2020-02-27 ~ 2020-06-02
    IIF 236 - secretary → ME
    2018-06-06 ~ 2019-08-01
    IIF 234 - secretary → ME
  • 55
    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
    2013-06-01 ~ 2013-06-03
    IIF 56 - director → ME
    2010-08-17 ~ 2012-09-17
    IIF 58 - director → ME
    2010-08-17 ~ 2013-02-08
    IIF 64 - director → ME
  • 56
    Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ 2016-01-29
    IIF 263 - director → ME
  • 57
    UNIT30BB3 LTD - 2022-11-01
    QUALITY BAKE LTD - 2022-01-19
    BREAD ROLL BAKERY LIMITED - 2020-12-21
    7 Taylor Street, Darwen, England
    Corporate
    Equity (Company account)
    7,945 GBP2021-12-31
    Officer
    2022-10-01 ~ 2023-08-31
    IIF 101 - director → ME
    2020-05-29 ~ 2022-02-10
    IIF 120 - director → ME
    2020-05-29 ~ 2020-12-01
    IIF 255 - secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-07-01
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
    2020-10-01 ~ 2020-11-30
    IIF 32 - Ownership of voting rights - 75% or more OE
    2022-08-31 ~ 2023-02-10
    IIF 23 - Ownership of shares – 75% or more OE
  • 58
    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 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 59
    DARWEN AUCTIONS LIMITED - 2023-10-05
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 94 - director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 60
    4385, 11306723: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    562 GBP2019-04-30
    Officer
    2020-03-09 ~ 2020-05-20
    IIF 117 - director → ME
    2020-03-09 ~ 2020-05-31
    IIF 231 - secretary → ME
  • 61
    7 Taylor Street, Darwen, England
    Dissolved corporate
    Officer
    2023-03-23 ~ 2023-08-31
    IIF 102 - director → ME
    2021-09-24 ~ 2023-03-23
    IIF 112 - director → ME
    2021-09-24 ~ 2023-08-31
    IIF 250 - secretary → ME
    Person with significant control
    2021-09-24 ~ 2023-03-23
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 62
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ 2011-11-10
    IIF 60 - director → ME
  • 63
    20 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved corporate
    Officer
    2015-09-01 ~ 2015-11-25
    IIF 207 - director → ME
  • 64
    6 Shorehaven, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ 2014-10-08
    IIF 169 - director → ME
  • 65
    THE REAL LANCASHIRE BAKERY LTD - 2022-11-03
    7 Taylor Street, Darwen, England
    Dissolved corporate
    Officer
    2022-02-08 ~ 2023-02-24
    IIF 119 - director → ME
    2022-02-08 ~ 2023-02-24
    IIF 253 - secretary → ME
    Person with significant control
    2022-02-08 ~ 2023-02-24
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 66
    ROBINSONS BAKERY LTD - 2022-09-22
    RF1 SECURITIES LIMITED - 2022-05-23
    7 Taylor Street, Darwen, England
    Corporate
    Equity (Company account)
    14,026 GBP2021-11-30
    Person with significant control
    2022-03-14 ~ 2023-03-23
    IIF 28 - Ownership of shares – 75% or more OE
  • 67
    SPRINGBOARD FOR CHILDREN - 2017-07-03
    SPRINGBOARD FOR CHILDREN LIMITED - 2007-07-31
    44 Webber Street, London, England
    Corporate (6 parents)
    Officer
    2010-02-10 ~ 2017-06-14
    IIF 157 - director → ME
  • 68
    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 133 - director → ME
    Person with significant control
    2020-05-23 ~ 2020-07-01
    IIF 18 - Ownership of shares – 75% or more OE
    2020-05-25 ~ 2020-10-19
    IIF 31 - Ownership of shares – 75% or more OE
    2020-11-27 ~ 2021-03-22
    IIF 36 - Ownership of shares – 75% or more OE
  • 69
    Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-14 ~ 2013-05-01
    IIF 187 - director → ME
    2013-05-28 ~ 2013-07-05
    IIF 237 - secretary → ME
  • 70
    Beaminister House, Beaminister Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-05-11 ~ 2012-05-12
    IIF 69 - director → ME
    2010-04-07 ~ 2011-02-15
    IIF 57 - director → ME
  • 71
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 100 - director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 72
    THE LANCASHIRE BAKERY LTD - 2022-01-19
    BREADROLL BAKERY DARWEN LTD - 2020-10-26
    Unit 31 Railway Road Industrial Estate, Railway Road, Darwen, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2022-08-01 ~ 2022-12-22
    IIF 108 - director → ME
    2020-06-13 ~ 2022-02-10
    IIF 122 - director → ME
    2020-06-13 ~ 2021-02-22
    IIF 254 - secretary → ME
    Person with significant control
    2020-06-13 ~ 2021-02-22
    IIF 86 - Ownership of shares – 75% or more OE
    IIF 86 - Ownership of voting rights - 75% or more OE
  • 73
    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 162 - director → ME
    2015-03-11 ~ 2015-05-01
    IIF 241 - secretary → ME
  • 74
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    6b Upper Water Street, Newry, County Down, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,154 GBP2021-11-30
    Officer
    2021-02-10 ~ 2021-08-31
    IIF 109 - director → ME
    2019-11-14 ~ 2020-10-22
    IIF 128 - director → ME
    2019-11-14 ~ 2020-10-22
    IIF 259 - secretary → ME
    Person with significant control
    2019-11-14 ~ 2020-10-21
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    2021-02-10 ~ 2021-06-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 75
    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 268 - director → ME
    2014-01-10 ~ 2014-06-01
    IIF 185 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.