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

Beddows, Jade

    Related profiles found in government register
  • Beddows, Jade
    British consultant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 1 IIF 2
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 3
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 7 IIF 8
    • icon of address 108, Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 9
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 10 IIF 11
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 12 IIF 13 IIF 14
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 15 IIF 16 IIF 17
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 20 IIF 21 IIF 22
    • icon of address 38, Baines Avenue, Irlam, Manchester, M44 6AT, United Kingdom

      IIF 24 IIF 25
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 26 IIF 27
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

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

      IIF 29
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 30 IIF 31
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 32
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 33 IIF 34 IIF 35
    • icon of address Suite 1 Feldon House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 38
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

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

      IIF 40
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 41
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 42
  • Beddows, Jade
    British general assistant born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Majesty House, Avenue West, Skyline 120, Braintree, Essex, CM77 7AA

      IIF 43 IIF 44 IIF 45
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 47
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcs, B60 3DX

      IIF 48
    • icon of address Lombard House, Cross Keys, Lichfield, WS13 6DN, England

      IIF 49
    • icon of address 38, Baines Avenue, Irlam, Manchester, M44 6AT, United Kingdom

      IIF 50 IIF 51
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 52 IIF 53
  • Jade Beddows
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 54 IIF 55
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 56
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 57 IIF 58 IIF 59
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 61
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 62 IIF 63 IIF 64
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 65 IIF 66 IIF 67
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 71
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 75 IIF 76
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 77 IIF 78 IIF 79
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 80 IIF 81 IIF 82
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 89
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 90 IIF 91
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 92
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 93
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, Lancashire, OL12 0AA, United Kingdom

      IIF 94
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 95 IIF 96 IIF 97
    • icon of address Suite 1 Feldon House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 100
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 101
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 102
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 103
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 104 IIF 105
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 106
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,038 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,897 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-02 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -535 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-02 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-21 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
Ceased 52
  • 1
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 101 - Ownership of shares – 75% or more OE
  • 2
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 42 - Director → ME
  • 3
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 28 - Director → ME
  • 4
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 41 - Director → ME
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-04
    IIF 9 - Director → ME
  • 6
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2019-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-07-18
    IIF 30 - Director → ME
  • 7
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,038 GBP2019-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-07-03
    IIF 3 - Director → ME
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,897 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-04
    IIF 11 - Director → ME
  • 9
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 31 - Director → ME
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 29 - Director → ME
  • 11
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-08-21
    IIF 102 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 1 Feldon House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,256 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 100 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2019-04-05
    Officer
    icon of calendar 2018-03-02 ~ 2018-03-28
    IIF 13 - Director → ME
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -535 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 12 - Director → ME
  • 15
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    341 GBP2019-04-05
    Officer
    icon of calendar 2018-03-02 ~ 2018-03-28
    IIF 10 - Director → ME
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    203 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 14 - Director → ME
  • 17
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-21 ~ 2017-01-24
    IIF 49 - Director → ME
  • 18
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 85 - Ownership of shares – 75% or more OE
  • 19
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 88 - Ownership of shares – 75% or more OE
  • 20
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 87 - Ownership of shares – 75% or more OE
  • 21
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-07-14
    IIF 86 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2019-04-05
    Officer
    icon of calendar 2017-06-29 ~ 2017-08-22
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2017-08-22
    IIF 57 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2019-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 58 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2020-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 60 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-30 ~ 2017-08-22
    IIF 59 - Ownership of shares – 75% or more OE
  • 26
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157 GBP2018-04-05
    Officer
    icon of calendar 2017-01-09 ~ 2017-01-26
    IIF 52 - Director → ME
  • 27
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-25 ~ 2017-06-12
    IIF 51 - Director → ME
  • 28
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -112 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 99 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 64 - Ownership of shares – 75% or more OE
  • 30
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 55 - Ownership of shares – 75% or more OE
  • 31
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 91 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2016-11-04 ~ 2016-12-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-11-04 ~ 2016-12-02
    IIF 94 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ 2018-08-14
    IIF 17 - Director → ME
  • 34
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2019-01-18
    IIF 32 - Director → ME
  • 35
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ 2018-08-14
    IIF 19 - Director → ME
  • 36
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ 2018-08-14
    IIF 18 - Director → ME
  • 37
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ 2018-08-14
    IIF 15 - Director → ME
  • 38
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ 2018-08-14
    IIF 16 - Director → ME
  • 39
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2020-04-05
    Officer
    icon of calendar 2017-01-25 ~ 2017-03-28
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-03-28
    IIF 71 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180 GBP2019-04-05
    Officer
    icon of calendar 2017-01-25 ~ 2017-03-19
    IIF 53 - Director → ME
  • 41
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2017-06-12
    IIF 50 - Director → ME
  • 42
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ 2018-06-18
    IIF 24 - Director → ME
  • 43
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-06-15
    IIF 7 - Director → ME
  • 44
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-06-18
    IIF 25 - Director → ME
  • 45
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 90 - Ownership of shares – 75% or more OE
  • 46
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 95 - Ownership of shares – 75% or more OE
  • 47
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 62 - Ownership of shares – 75% or more OE
  • 48
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 98 - Ownership of shares – 75% or more OE
  • 49
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-19
    IIF 97 - Ownership of shares – 75% or more OE
  • 50
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    242 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-19
    IIF 96 - Ownership of shares – 75% or more OE
  • 51
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-03-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-03-06
    IIF 63 - Ownership of shares – 75% or more OE
  • 52
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    203 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-19
    IIF 54 - Ownership of shares – 75% or more OE

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.