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

Miles, Danielle

    Related profiles found in government register
  • Miles, Danielle
    British construction born in November 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 1
  • Miles, Danielle
    British consultant born in November 1986

    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 2 IIF 3 IIF 4
    • icon of address 5, Browsholme Close, Blackpool, FY3 7FB, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 10 IIF 11
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 12
    • icon of address 6/7 Derby Chambers 6, The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 13 IIF 14
    • icon of address Unit 2 St Mellons Community Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 15
    • icon of address Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 16
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 17
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 18 IIF 19 IIF 20
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 26
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 27 IIF 28 IIF 29
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 30 IIF 31 IIF 32
    • icon of address Office A, Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 34 IIF 35
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 36 IIF 37 IIF 38
    • icon of address 33a, St Woolos Road, Newport, South Wales, NP20 4GN

      IIF 42
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 43
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 44 IIF 45 IIF 46
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 50
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 51 IIF 52 IIF 53
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 55
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 56
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 57
    • icon of address Flexspace Office 3, Dane Street, Rochdale, Lancashire, OL12 6XB

      IIF 58
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 59 IIF 60
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 61 IIF 62 IIF 63
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 64 IIF 65
    • icon of address Suite 1 Fielden House 41, Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 66
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wadsworth Street, Bolton, BL1 3ND

      IIF 67
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 68 IIF 69
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 70 IIF 71
  • Miles, Danielle
    British unemployed born in November 1986

    Resident in United Kingdom

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

      IIF 72 IIF 73
    • icon of address Office 8 Mills Hill Works, Corbrook Road, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 74
    • icon of address Office 8 Mills Hill Works, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 75
  • Danielle Miles
    British born in November 1986

    Resident in United Kingdom

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

      IIF 76
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 77 IIF 78 IIF 79
    • icon of address 5, Browsholme Close, Blackpool, FY3 7FB, United Kingdom

      IIF 80
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 81 IIF 82 IIF 83
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 86 IIF 87
    • icon of address 6/7 Derby Chambers 6, The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 88 IIF 89
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 90 IIF 91 IIF 92
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 94 IIF 95
    • icon of address Unit 14, Brenton Business Park Complex, Bond Street, Bury, Lancashire, BL9 7BE, England

      IIF 96
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 97
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 98
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 99 IIF 100 IIF 101
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 108 IIF 109 IIF 110
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 116
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 117 IIF 118
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 119 IIF 120 IIF 121
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 123
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 124
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 125 IIF 126
    • icon of address Office A, Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 127 IIF 128
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 129 IIF 130 IIF 131
    • icon of address 33a, St Woolos Road, Newport, South Wales, NP20 4GN

      IIF 135
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 136
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 137
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 138
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 139
    • icon of address Flexspace Office 3, Dane Street, Rochdale, Lancashire, OL12 6XB

      IIF 140
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 141 IIF 142
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 143 IIF 144 IIF 145
    • icon of address Suite 1 Fielden House 41, Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 146
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wadsworth Street, Bolton, BL1 3ND

      IIF 147
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

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

      IIF 149 IIF 150
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2017-05-30 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flexspace Office 3, Dane Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 141 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 142 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    290 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-11 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-12 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 Browsholme Close, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 29
    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 85 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    192 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    357 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    174 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Person with significant control
    icon of calendar 2017-02-16 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
Ceased 74
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-25 ~ 2017-06-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-06-20
    IIF 106 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-25 ~ 2017-06-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-06-20
    IIF 104 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-25 ~ 2017-06-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-06-20
    IIF 105 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    879 GBP2019-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 117 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2019-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 118 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 35 - Director → ME
  • 7
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 34 - Director → ME
  • 8
    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 2017-10-04 ~ 2018-03-29
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 130 - Ownership of shares – 75% or more OE
  • 9
    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 2017-10-04 ~ 2018-03-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 98 - Ownership of shares – 75% or more OE
  • 10
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -388 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 134 - Ownership of shares – 75% or more OE
  • 11
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 132 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    659 GBP2019-04-05
    Officer
    icon of calendar 2017-04-25 ~ 2017-06-20
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-04-25 ~ 2017-06-20
    IIF 99 - Ownership of shares – 75% or more OE
  • 13
    icon of address Flexspace Office 3, Dane Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2018-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-09-01
    IIF 58 - Director → ME
  • 14
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-18 ~ 2017-09-01
    IIF 59 - Director → ME
  • 15
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-09-01
    IIF 60 - Director → ME
  • 16
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-09-04
    IIF 57 - Director → ME
  • 17
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2019-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 11 - Director → ME
  • 18
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-03
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2020-08-01
    IIF 147 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 137 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 69 - Director → ME
  • 21
    icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 148 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 26 - Director → ME
  • 23
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2019-04-05
    Officer
    icon of calendar 2018-02-23 ~ 2018-03-29
    IIF 23 - Director → ME
  • 24
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    290 GBP2019-04-05
    Officer
    icon of calendar 2018-02-23 ~ 2018-03-29
    IIF 25 - Director → ME
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -523 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 107 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 103 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 102 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 101 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2020-04-05
    Officer
    icon of calendar 2018-02-23 ~ 2018-03-29
    IIF 22 - Director → ME
  • 30
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84 GBP2019-04-05
    Officer
    icon of calendar 2018-02-23 ~ 2018-03-29
    IIF 20 - Director → ME
  • 31
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    133 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 54 - Director → ME
  • 32
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 51 - Director → ME
  • 33
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12 GBP2019-04-05
    Officer
    icon of calendar 2017-09-11 ~ 2017-10-10
    IIF 28 - Director → ME
  • 34
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -128 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-09-12 ~ 2017-10-01
    IIF 136 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Officer
    icon of calendar 2017-09-12 ~ 2017-10-10
    IIF 27 - Director → ME
  • 37
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 53 - Director → ME
  • 38
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-19
    IIF 7 - Director → ME
  • 39
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-19
    IIF 65 - Director → ME
  • 40
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 52 - Director → ME
  • 41
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2022-04-05
    Officer
    icon of calendar 2018-08-17 ~ 2019-02-06
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2019-02-06
    IIF 124 - Ownership of shares – 75% or more OE
  • 42
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-19
    IIF 9 - Director → ME
  • 43
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 31 - Director → ME
  • 44
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 30 - Director → ME
  • 45
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 33 - Director → ME
  • 46
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 32 - Director → ME
  • 47
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-19
    IIF 8 - Director → ME
  • 48
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-07
    IIF 145 - Ownership of shares – 75% or more OE
  • 49
    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 2017-10-19 ~ 2018-02-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-07
    IIF 79 - Ownership of shares – 75% or more OE
  • 50
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -345 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-07
    IIF 77 - Ownership of shares – 75% or more OE
  • 51
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-07
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-07
    IIF 143 - Ownership of shares – 75% or more OE
  • 52
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-09-21
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-09-21
    IIF 138 - Ownership of shares – 75% or more OE
  • 53
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-10-02
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-10-02
    IIF 149 - Ownership of shares – 75% or more OE
  • 54
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-10-04
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-12-30
    IIF 150 - Ownership of shares – 75% or more OE
  • 55
    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 50 - Director → ME
  • 56
    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 2018-06-25 ~ 2018-07-12
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 146 - Ownership of shares – 75% or more OE
  • 57
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2016-12-13 ~ 2016-12-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2016-12-13 ~ 2016-12-23
    IIF 95 - Ownership of shares – 75% or more OE
  • 58
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 10 - Director → ME
  • 59
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-02-22 ~ 2017-03-28
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-03-28
    IIF 94 - Ownership of shares – 75% or more OE
  • 60
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199 GBP2019-04-05
    Officer
    icon of calendar 2017-02-16 ~ 2017-03-29
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-02-16 ~ 2017-03-29
    IIF 100 - Ownership of shares – 75% or more OE
  • 61
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -143 GBP2019-04-05
    Officer
    icon of calendar 2018-01-22 ~ 2018-03-29
    IIF 19 - Director → ME
  • 62
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    192 GBP2019-04-05
    Officer
    icon of calendar 2018-01-22 ~ 2018-03-29
    IIF 18 - Director → ME
  • 63
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    357 GBP2019-04-05
    Officer
    icon of calendar 2018-01-22 ~ 2018-03-29
    IIF 24 - Director → ME
  • 64
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    174 GBP2019-04-05
    Officer
    icon of calendar 2018-01-22 ~ 2018-03-29
    IIF 21 - Director → ME
  • 65
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 88 - Ownership of shares – 75% or more OE
  • 66
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 144 - Ownership of shares – 75% or more OE
  • 67
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 133 - Ownership of shares – 75% or more OE
  • 68
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 89 - Ownership of shares – 75% or more OE
  • 69
    icon of address 33a St Woolos Road, Newport, South Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11 GBP2019-04-05
    Officer
    icon of calendar 2017-11-22 ~ 2018-02-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-02-19
    IIF 135 - Ownership of shares – 75% or more OE
  • 70
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2019-04-05
    Officer
    icon of calendar 2017-11-22 ~ 2018-02-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-02-19
    IIF 131 - Ownership of shares – 75% or more OE
  • 71
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13 GBP2019-04-05
    Officer
    icon of calendar 2017-11-22 ~ 2018-02-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-02-19
    IIF 129 - Ownership of shares – 75% or more OE
  • 72
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -322 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-19
    IIF 78 - Ownership of shares – 75% or more OE
  • 73
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2017-02-16 ~ 2017-03-31
    IIF 75 - Director → ME
  • 74
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2017-02-16 ~ 2017-03-31
    IIF 74 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.