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

Miss Rachel Louise Lee

    Related profiles found in government register
  • Miss Rachel Louise Lee
    British born in July 1978

    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 1
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

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

      IIF 3
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 5 IIF 6
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 7
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 14 IIF 15 IIF 16
    • icon of address 71, Heathfield Road, Fleetwood, FY7 7NL, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 32
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 33 IIF 34
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 35 IIF 36 IIF 37
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 38 IIF 39
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 40
    • icon of address 33a, St Woolos Road, Newport, South Wales, NP20 4GN

      IIF 41
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 42
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 43
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX

      IIF 44
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 45 IIF 46
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 47 IIF 48 IIF 49
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 50
    • icon of address Suite 1 Fielden House 41, Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 51
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 52
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 53 IIF 54 IIF 55
  • Lee, Rachel Louise
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 58
  • Lee, Rachel Louise
    British consultant born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 75, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 59
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 60
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 61 IIF 62
    • icon of address Majesty House, Avenue West, Skyline 120, Braintree, Essex, CM77 7AA

      IIF 63 IIF 64
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 65
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 66
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 67 IIF 68 IIF 69
    • icon of address Unit 2 St. Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 70
    • icon of address 71, Heathfield Road, Fleetwood, FY7 7NL, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 76
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 77 IIF 78 IIF 79
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 81 IIF 82 IIF 83
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 85
    • icon of address Unit 2 Bridge View Office Park, Henry Boot Way, Hull, HU4 7DW

      IIF 86 IIF 87
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 88 IIF 89 IIF 90
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 91
    • icon of address 33a, St Woolos Road, Newport, South Wales, NP20 4GN

      IIF 92
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 93 IIF 94
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 95 IIF 96 IIF 97
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 101
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 102
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 103 IIF 104 IIF 105
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 106
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 107
    • icon of address Suite 1 Fielden House 41, Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 108
  • Lee, Rachel Louise
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    234 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    269 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-02-17 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 71 Heathfield Road, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 71 Heathfield Road, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 71 Heathfield Road, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 71 Heathfield Road, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 71 Heathfield Road, Fleetwood, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-11 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17 GBP2019-04-05
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2019-04-05
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 3
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    icon of calendar 2017-06-02 ~ 2017-07-14
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-07-14
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2019-04-05
    Officer
    icon of calendar 2017-06-02 ~ 2017-07-14
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-07-14
    IIF 38 - Ownership of shares – 75% or more OE
  • 5
    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 ~ 2017-09-15
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 24 - Ownership of shares – 75% or more OE
  • 6
    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 ~ 2017-09-15
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 22 - Ownership of shares – 75% or more OE
  • 7
    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 ~ 2017-09-15
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 26 - Ownership of shares – 75% or more OE
  • 8
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-19
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-19
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-11 ~ 2018-05-09
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2018-05-09
    IIF 8 - Ownership of shares – 75% or more OE
  • 10
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-11 ~ 2018-05-09
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2018-05-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 11
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-11 ~ 2018-05-09
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-05-11 ~ 2018-05-09
    IIF 12 - Ownership of shares – 75% or more OE
  • 12
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    79 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 91 - Director → ME
  • 13
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 47 - Ownership of shares – 75% or more OE
  • 14
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -228 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 94 - Director → ME
  • 17
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    57 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 42 - Ownership of shares – 75% or more OE
  • 18
    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 58 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 52 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    90 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 76 - Director → ME
  • 20
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 85 - Director → ME
  • 21
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2019-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 61 - Director → ME
  • 22
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237 GBP2019-04-05
    Officer
    icon of calendar 2017-02-17 ~ 2017-06-20
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2017-06-20
    IIF 25 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 67 - Director → ME
  • 24
    icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2020-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 107 - Director → ME
  • 25
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 68 - Director → ME
  • 26
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    234 GBP2020-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-08
    IIF 69 - Director → ME
  • 27
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123 GBP2018-04-05
    Officer
    icon of calendar 2017-02-17 ~ 2017-04-11
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2017-04-11
    IIF 34 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-06 ~ 2017-02-16
    IIF 106 - Director → ME
  • 29
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    269 GBP2018-04-05
    Officer
    icon of calendar 2017-02-17 ~ 2017-04-19
    IIF 100 - Director → ME
  • 30
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-17
    IIF 102 - Director → ME
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 31 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    263 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    64 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 29 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 79 - Director → ME
  • 35
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 80 - Director → ME
  • 36
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 78 - Director → ME
  • 37
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 77 - Director → ME
  • 38
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    291 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 30 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,062 GBP2018-04-05
    Officer
    icon of calendar 2017-02-17 ~ 2017-04-27
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-02-17 ~ 2017-04-27
    IIF 33 - Ownership of shares – 75% or more OE
  • 40
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    607 GBP2019-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-30
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-30
    IIF 37 - Ownership of shares – 75% or more OE
  • 41
    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 ~ 2018-09-30
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-30
    IIF 36 - Ownership of shares – 75% or more OE
  • 42
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-09-24
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-09-24
    IIF 35 - Ownership of shares – 75% or more OE
  • 43
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-02
    IIF 101 - Director → ME
  • 44
    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 108 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-09-06
    IIF 51 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 62 - Director → ME
  • 46
    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 2017-11-27 ~ 2018-02-21
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 47
    icon of address 33a St Woolos Road, Newport, South Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 41 - Ownership of shares – 75% or more OE
  • 48
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -364 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 7 - 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)
    278 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 3 - 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.