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

Robinson, James Howard Bird

    Related profiles found in government register
  • Robinson, James Howard Bird
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 1
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 2
  • Robinson, James Howard Bird
    British consultant born in February 1975

    Resident in United Kingdom

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

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

      IIF 4
  • Robinson, James Howard Bird
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 5
  • Robinson, James Howard Bird
    British sales director born in February 1975

    Resident in United Kingdom

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

      IIF 6
  • Robinson, James Howard
    British business consultant born in February 1975

    Resident in United Kingdom

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

      IIF 7
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 8
  • Robinson, James Howard
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 9
  • Robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 10
  • Bird-robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 11
  • Robinson, James Peter
    British company director born in February 1975

    Resident in United Kingdom

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

    Resident in United Kingdom

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

      IIF 20
    • 19, Springfield Close, Long Stratton, Norwich, Norfolk, NR15 2WQ, United Kingdom

      IIF 21
  • Robinson, James Peter
    British marketing manager born in February 1975

    Resident in United Kingdom

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

      IIF 22
  • Robinson, James Peter
    British sales and marketing director born in February 1975

    Resident in United Kingdom

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

      IIF 23
  • Robinson, James Peter
    British wine merchant born in February 1975

    Resident in United Kingdom

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

      IIF 24
  • Robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 25
  • Robinson, Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 26
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 27
  • Robinson, James
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 28
  • Robinson, James
    British company director born in February 1975

    Resident in United Kingdom

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

      IIF 29
  • Robinson, James
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 30
    • Suite 1, 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 31
    • 1, Avondale Rise, Wilmslow, Cheshire, SK9 2NB, Uk

      IIF 32
  • Robinson, James
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 33
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 34
  • Robinson, James Richard
    British company director born in April 1967

    Resident in United Kingdom

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

      IIF 35
  • Robinson, James
    British head teacher born in April 1967

    Resident in United Kingdom

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

      IIF 36
  • Robinson, James
    British director born in May 1980

    Resident in United Kingdom

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

      IIF 37
  • Bird-robinson, Howard
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 38 IIF 39 IIF 40
  • Bird-robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 41
  • Bird-robinson, Howard
    British haulier born in February 1975

    Resident in United Kingdom

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

      IIF 42
  • Bird-robinson, Howard James
    British administrator born in February 1975

    Resident in United Kingdom

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

      IIF 43
  • Bird-robinson, Howard James
    British business consultant born in February 1975

    Resident in United Kingdom

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

      IIF 44
    • 8, St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, BT22 1GS, United Kingdom

      IIF 45
  • Bird-robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 46
  • Bird-robinson, Howard James
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 47
  • Bird-robinson, Howard James
    British contracts manager born in February 1975

    Resident in United Kingdom

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

      IIF 48
  • Bird-robinson, Howard James
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 49 IIF 50
  • Robinson, James
    British heating & plumbing engineer born in November 1982

    Resident in United Kingdom

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

      IIF 51
  • Bird, Howard
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 52 IIF 53
  • Bird, Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 54
  • Bird, Howard
    British formation agent born in February 1975

    Resident in United Kingdom

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

      IIF 55
  • Bird, Howard
    British recruitment consultant born in February 1975

    Resident in United Kingdom

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

      IIF 56
  • Bird, Howard James
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 57 IIF 58 IIF 59
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 60
  • Robinson, Richard James
    British company director born in April 1967

    Resident in United Kingdom

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

      IIF 61
  • Robinson, Richard James
    British director born in April 1967

    Resident in United Kingdom

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

      IIF 62
  • Robinson, James Edward
    British company director born in March 1976

    Resident in England

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

      IIF 63
  • Mr James Peter Robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 64
  • Robinson, James Peter
    British director born in February 1975

    Resident in England

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

      IIF 65
  • Robinson, James Peter
    British managing director born in February 1975

    Resident in England

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

      IIF 66
  • Mr Howard Robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 67
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 68
  • Mr James Robinson
    British born in May 1980

    Resident in United Kingdom

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

      IIF 69
  • Robinson, Howard
    British business person born in February 1975

    Resident in England

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

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

    Resident in England

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

      IIF 71
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 72
  • Robinson, Howard James
    British business executive born in February 1975

    Resident in England

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

      IIF 73
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 74
  • Robinson, Howard James
    British business person born in February 1975

    Resident in England

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

      IIF 75
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 76
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 77 IIF 78 IIF 79
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 80 IIF 81 IIF 82
    • The Crooked House, 136 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 83
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 84
    • Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 85
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 86
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in England

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

      IIF 87
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 88
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 89
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 90
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 91
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 92
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 93
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 94
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 95
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 96
    • Unit 29, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 97
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 98
    • Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 99
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 100
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 101
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 102 IIF 103
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 104
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 105
  • Robinson, Howard James
    British buyer born in February 1975

    Resident in England

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

      IIF 106
  • Robinson, Howard James
    British chef born in February 1975

    Resident in England

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

      IIF 107
  • Robinson, Howard James
    British company director born in February 1975

    Resident in England

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

      IIF 108
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 109
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 110
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 111
  • Robinson, Howard James
    British consultant born in February 1975

    Resident in England

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

      IIF 112
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 113
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 114
    • Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 115
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 116
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 117
  • Robinson, Howard James
    British director born in February 1975

    Resident in England

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

      IIF 118
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

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

    Resident in England

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

      IIF 120
  • Robinson, Howard James
    British haulage contractor born in February 1975

    Resident in England

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

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

    Resident in England

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

      IIF 122
  • Robinson, Howard James
    British legal consultant born in February 1975

    Resident in England

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

      IIF 123
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 124
  • Robinson, Howard James
    British salesman born in February 1975

    Resident in England

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

      IIF 125
  • Robinson, James
    born in March 1983

    Resident in United Kingdom

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

      IIF 126
    • The Broadway Business Centre, 32a Stoney Street, The Lace Market, Nottingham, NG1 1LL, United Kingdom

      IIF 127
  • Howard Robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 128
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 129
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 130
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 131
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 132
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 133
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 134
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 135
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 136
    • Unit 27, Railway Road Ind Est, Railway Road, Darwen, BB3 3EH, England

      IIF 137
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 138
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 139
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 140
    • 6, Great Cornbow, Halesowen, B63 3AB, England

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

      IIF 142
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 143 IIF 144
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 145
  • Mr Richard James Robinson
    British born in April 1967

    Resident in United Kingdom

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

      IIF 146
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 147
  • Robinson, James
    British consultant born in February 1975

    Resident in England

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

      IIF 148
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 149
    • 87, - 89 Duckworth Street, Darwen, Lancashire, BB3 1AT, England

      IIF 150
  • Robinson, James
    British director born in February 1975

    Resident in England

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

      IIF 151
    • 1, Greenfields, Blackburn, BB2 4UN, United Kingdom

      IIF 152 IIF 153
    • 87-89, Duckworth Street, Darwen, Lancashire, BB3 1AT

      IIF 154
    • Roadway Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, United Kingdom

      IIF 155
  • Robinson, James
    British haulier born in February 1975

    Resident in England

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

      IIF 156
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 157
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 158
    • 1, Tat Bank Road, Oldbury, West Midlands, B69 4PL, England

      IIF 159
    • Aldridge Depot, Brickyard Road, Walsall, West Midlands, WS9 8SR, Uk

      IIF 160
  • Robinson, James
    British logistics manager born in February 1975

    Resident in England

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

      IIF 161
  • Robinson, James
    British none born in February 1975

    Resident in England

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

      IIF 162
  • Robinson, James
    British turf accountant born in February 1975

    Resident in England

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

      IIF 163
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 164
  • Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 165
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 166 IIF 167
  • Robinson, James
    British director born in April 1967

    Resident in England

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

      IIF 168
  • Robinson, James
    British solicitor born in May 1980

    Resident in England

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

      IIF 169
  • Robinson, James Peter
    English company director born in February 1975

    Resident in Great Britain

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

      IIF 170
  • Robinson, Richard James
    British company director born in April 1967

    Resident in England

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

      IIF 171
  • Robinson, Richard James
    British director born in April 1967

    Resident in England

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

      IIF 172 IIF 173
    • Hill Top Barn, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU

      IIF 174
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, Uk

      IIF 175
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 176
    • Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 177
  • Robinson, Richard James
    British none born in April 1967

    Resident in England

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

      IIF 178
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

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

    Resident in England

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

      IIF 180
    • 14, The Stables, Towton, Tadcaster, West Yorkshire, LS24 9SU, United Kingdom

      IIF 181
  • Robinson, Howard James
    born in February 1975

    Resident in England

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

      IIF 182
  • Robinson, James
    British director born in April 1967

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

      IIF 183
  • Robinson, James Peter
    British

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

      IIF 184
  • Mr James Edward Robinson
    British born in March 1976

    Resident in England

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

      IIF 185
  • Robinson, James
    British consultant

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

      IIF 186
  • Robinson, James
    British director

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

      IIF 187
  • Robinson, Richard James
    British finance executive born in April 1967

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

      IIF 188
  • Mr James Peter Robinson
    British born in February 1975

    Resident in England

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

      IIF 189
    • 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 190
  • Robinson, Richard James
    British company director

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

      IIF 191
  • Robinson, Richard James
    British director

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

      IIF 192
    • Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 193
  • Robinson, Richard James
    British textiles

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

      IIF 194
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 195
    • 14, The Stables, Towton, Tadcaster, West Yorkshire, LS24 9SU, United Kingdom

      IIF 196
  • Richard James Robinson
    British born in April 1967

    Resident in England

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

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

      IIF 198 IIF 199
    • Hilltop Barn, Station Lane, Burton Leonard, Harrogate, HG3 3RU, England

      IIF 200
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 201 IIF 202
    • 14, The Stables, Towton, Tadcaster, West Yorkshire, LS24 9SU, United Kingdom

      IIF 203
  • Mr Howard Robinson
    British born in February 1975

    Resident in England

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

      IIF 204
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 205
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 206
    • 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 207
    • 136, Bolton Road, Darwen, BB3 1BZ, England

      IIF 208
    • 27, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 209
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 210
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 211
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 212 IIF 213 IIF 214
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 217 IIF 218
    • The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 219
    • The Crooked House, 136 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 220
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 221
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 222
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 223
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 224
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 225
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 226
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 227
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 228
  • Robinson, James
    born in May 1980

    Resident in England

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

      IIF 229
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in England

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

      IIF 230
  • Robinson, Howard James

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

      IIF 231
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 232
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 233
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 234
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 235
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 236
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 237
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 238
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 239 IIF 240
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 241
  • Bird, James Howard

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

      IIF 242
  • Robinson, Howard

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

      IIF 243
    • Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 244
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 245
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 246
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 247
    • Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 248
    • Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 249
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 250
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 251
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 252
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 253 IIF 254 IIF 255
  • Robinson, James

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

      IIF 256
    • Hornby House, 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 257
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 258
    • 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 259
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 260
    • 37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, SE1 8QW, England

      IIF 261
    • Roadway Ih Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, England

      IIF 262
  • Bird-robinson, Howard James

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

      IIF 263
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 264
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 265
  • Bird-robinson, Howard

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

      IIF 266 IIF 267 IIF 268
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 269
  • Bird, Howard

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

      IIF 270
child relation
Offspring entities and appointments
Active 58
  • 1
    18 Bridewell Alley, Norwich
    Dissolved corporate (2 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 22 - director → ME
    2007-01-04 ~ dissolved
    IIF 184 - secretary → ME
  • 2
    ZF GLOBAL TRADE LIMITED - 2013-01-03
    1 Greenfields, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 161 - director → ME
  • 3
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 19 - director → ME
  • 4
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 18 - director → ME
  • 5
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 17 - director → ME
  • 6
    Hilltop Barn Station Lane, Burton Leonard, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    261,200 GBP2024-03-31
    Officer
    1998-01-01 ~ now
    IIF 180 - director → ME
    1995-05-20 ~ now
    IIF 194 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 200 - Ownership of shares – More than 50% but less than 75%OE
    IIF 200 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 200 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    JAMES ALLAN RACING (KNOTT END) LIMITED - 2011-08-31
    3 Barton Square, Knott End-on-sea, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 163 - director → ME
  • 8
    Providence House, 141-145 Princes Street, Ipswich, Suffolk, United Kingdom
    Corporate (130 parents, 12 offsprings)
    Officer
    2013-06-01 ~ now
    IIF 229 - llp-designated-member → ME
  • 9
    14 The Stables, Towton, Tadcaster, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    41,060 GBP2024-03-31
    Officer
    2005-03-04 ~ now
    IIF 181 - director → ME
    2005-03-04 ~ now
    IIF 196 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 203 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 24 - director → ME
  • 11
    GILBERT'S EQUESTRIAN & COUNTRY LTD - 2025-04-14
    The Crooked House, 136 Bolton Road, Darwen, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    2025-04-10 ~ now
    IIF 83 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 220 - Ownership of shares – 75% or moreOE
  • 12
    TAFT ONLINE MARKETING GROUP LTD - 2024-05-22
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    10,456 GBP2022-04-30
    Officer
    2024-05-09 ~ now
    IIF 81 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
    IIF 217 - Right to appoint or remove directorsOE
  • 13
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 14 - director → ME
  • 14
    CHRISTIES TIMBER MERCHANTS LTD - 2025-03-24
    136 Bolton Road, Darwen, England
    Corporate (2 parents)
    Equity (Company account)
    -17,250 GBP2022-08-31
    Officer
    2025-02-10 ~ now
    IIF 112 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 208 - Ownership of shares – 75% or moreOE
  • 15
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 59 - director → ME
  • 16
    C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 10 - director → ME
  • 17
    79 79 Bromedale Avenue, Norwich, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2021-11-23 ~ now
    IIF 65 - director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 190 - Ownership of shares – 75% or moreOE
    IIF 190 - Ownership of voting rights - 75% or moreOE
    IIF 190 - Right to appoint or remove directorsOE
  • 18
    51 The Green, Epsom, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 20 - director → ME
  • 19
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-05 ~ dissolved
    IIF 4 - director → ME
    2015-07-05 ~ dissolved
    IIF 264 - secretary → ME
  • 20
    BATLEY & ROBINSON LIMITED - 2016-09-19
    Eaton House, 39-40 Upper Grosvenor Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-09-07 ~ now
    IIF 176 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 147 - Right to appoint or remove directorsOE
  • 21
    37 Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, England
    Corporate (3 parents)
    Equity (Company account)
    93,717 GBP2024-03-31
    Officer
    2004-04-01 ~ now
    IIF 63 - director → ME
    2019-02-28 ~ now
    IIF 261 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 185 - Ownership of shares – 75% or moreOE
    IIF 185 - Ownership of voting rights - 75% or moreOE
  • 22
    FHL RECRUITMENT LLP - 2009-10-29
    Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved corporate (15 parents)
    Officer
    2010-11-08 ~ dissolved
    IIF 126 - llp-member → ME
  • 23
    Happy Daze Bakery, Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 92 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
    IIF 133 - Ownership of voting rights - 75% or moreOE
  • 24
    Happy Daze, 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 91 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
  • 25
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 182 - llp-designated-member → ME
  • 26
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 103 - director → ME
    2020-03-13 ~ dissolved
    IIF 239 - secretary → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
  • 27
    23 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2013-09-09 ~ dissolved
    IIF 173 - director → ME
  • 28
    132 St Mildreds Road Norwich, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 21 - director → ME
  • 29
    19 Springfield Chase, Long Stratton, Norwich, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-01-31
    Officer
    2015-11-27 ~ dissolved
    IIF 16 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
    IIF 64 - Ownership of voting rights - 75% or moreOE
    IIF 64 - Right to appoint or remove directorsOE
    IIF 64 - Has significant influence or control as a member of a firmOE
  • 30
    4 Parkes Way, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 44 - director → ME
  • 31
    10 Wey House 15 Church Street, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-28 ~ dissolved
    IIF 61 - director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 32
    10 Wey House 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-06 ~ dissolved
    IIF 35 - director → ME
  • 33
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 40 - director → ME
    2018-09-21 ~ dissolved
    IIF 267 - secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
    IIF 167 - Ownership of voting rights - 75% or moreOE
  • 34
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 39 - director → ME
    2018-09-21 ~ dissolved
    IIF 268 - secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
    IIF 166 - Ownership of voting rights - 75% or moreOE
  • 35
    79 Bromedale Avenue, Mulbarton, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 66 - director → ME
  • 36
    PHAT PIES LTD - 2025-01-20
    Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 115 - director → ME
  • 37
    Flat 9 150 Bath Road, Maidenhead, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 168 - director → ME
  • 38
    15 Arborn Drive, Upton, Wirral, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 37 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 39
    Unit 20 Darwen Enterprise Centre, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 7 - director → ME
    2015-03-16 ~ dissolved
    IIF 259 - secretary → ME
  • 40
    23 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-07-05 ~ dissolved
    IIF 172 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 199 - Ownership of shares – 75% or moreOE
  • 41
    Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2004-10-06 ~ dissolved
    IIF 177 - director → ME
    2004-10-06 ~ dissolved
    IIF 193 - secretary → ME
    Person with significant control
    2022-08-20 ~ dissolved
    IIF 202 - Ownership of shares – 75% or moreOE
  • 42
    23 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2013-06-12 ~ dissolved
    IIF 62 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 198 - Ownership of shares – 75% or moreOE
  • 43
    CATERBAKE SERVICES LIMITED - 2023-10-05
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-21 ~ dissolved
    IIF 80 - director → ME
  • 44
    DARWEN AUCTIONS LIMITED - 2023-10-05
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 218 - Ownership of shares – 75% or moreOE
  • 45
    Unit 19-20 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 1 - director → ME
  • 46
    AUCTION TRANSPORT SOLUTIONS LTD - 2025-03-10
    KENTRED LIMITED - 2025-02-11
    THE CROOKED HOUSE BAKERY LTD - 2025-01-02
    KENTRED UK LIMITED - 2024-11-25
    Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -6,758 GBP2023-12-31
    Officer
    2023-07-26 ~ now
    IIF 70 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 226 - Ownership of shares – 75% or moreOE
  • 47
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 118 - director → ME
    2019-06-17 ~ dissolved
    IIF 251 - secretary → ME
  • 48
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 155 - director → ME
  • 49
    Lite Bites, 31 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 134 - Ownership of shares – 75% or moreOE
    IIF 134 - Ownership of voting rights - 75% or moreOE
  • 50
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 38 - director → ME
    2018-08-14 ~ dissolved
    IIF 266 - secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
  • 51
    116 Aylesbury Road, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    296,861 GBP2024-03-31
    Officer
    2015-05-01 ~ now
    IIF 169 - director → ME
  • 52
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 102 - director → ME
    2020-03-05 ~ dissolved
    IIF 240 - secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 143 - Ownership of voting rights - 75% or moreOE
  • 53
    REAL LANCS PIE CO TRADING LTD - 2022-12-19
    Unit 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 140 - Ownership of shares – 75% or moreOE
    IIF 140 - Ownership of voting rights - 75% or moreOE
  • 54
    Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 95 - director → ME
    2022-11-15 ~ dissolved
    IIF 234 - secretary → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
    IIF 135 - Ownership of voting rights - 75% or moreOE
  • 55
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 82 - director → ME
  • 56
    Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2009-11-27 ~ dissolved
    IIF 179 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 57
    Premier House, Bradford Road, Cleckheaton, Bradford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -242,317 GBP2020-03-31
    Officer
    2010-03-29 ~ dissolved
    IIF 178 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 197 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    6b Upper Water Street, Newry, County Down, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,154 GBP2021-11-30
    Officer
    2025-02-01 ~ now
    IIF 116 - director → ME
Ceased 75
  • 1
    RAPID RECRUITMENT SERVICES LTD - 2013-08-21
    1 Princess Way, Swansea, Wales
    Dissolved corporate
    Officer
    2013-07-29 ~ 2013-07-29
    IIF 56 - director → ME
  • 2
    6 Shorehaven, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2011-06-03 ~ 2014-10-08
    IIF 12 - director → ME
  • 3
    6 Shorehaven, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ 2014-12-31
    IIF 23 - director → ME
  • 4
    C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2015-05-04 ~ 2015-07-20
    IIF 2 - director → ME
  • 5
    REFURBAFONE LTD - 2018-09-10
    MITIGATE LIMITED - 2018-08-28
    TECMOB LTD - 2018-05-02
    MITIGATE LTD - 2018-04-28
    5 Philip Street, Darwen, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,574 GBP2019-08-31
    Officer
    2017-08-10 ~ 2019-06-15
    IIF 114 - director → ME
    2017-08-10 ~ 2019-06-15
    IIF 244 - secretary → ME
    Person with significant control
    2017-08-10 ~ 2019-01-05
    IIF 230 - Ownership of shares – 75% or more OE
    IIF 230 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-11 ~ 2015-08-10
    IIF 28 - director → ME
  • 7
    ANGELS FOOD GROUP LTD - 2016-01-13
    ANGELS BAKERY LTD - 2015-04-02
    DIRECT WHOLESALE SUPPLIES LIMITED - 2014-07-30
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ 2015-11-25
    IIF 11 - director → ME
  • 8
    10 Atherton Close, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2001-08-10 ~ 2003-04-10
    IIF 183 - director → ME
    2001-08-10 ~ 2003-04-10
    IIF 187 - secretary → ME
  • 9
    105 Greenway Street, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ 2012-10-16
    IIF 148 - director → ME
  • 10
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,102 GBP2024-03-31
    Officer
    2023-06-19 ~ 2024-12-01
    IIF 26 - director → ME
    Person with significant control
    2023-06-19 ~ 2024-12-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 11
    1 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ 2011-02-15
    IIF 159 - director → ME
  • 12
    UNIT32BB3 LTD - 2022-10-26
    BLUE STAR (NW) LIMITED - 2022-01-19
    BLUE STAR BAKERY GROUP LIMITED - 2021-06-07
    31 Duckworth Street, Darwen, England
    Dissolved corporate
    Equity (Company account)
    72,508 GBP2021-05-31
    Officer
    2022-10-14 ~ 2022-12-20
    IIF 76 - director → ME
    2021-02-19 ~ 2022-02-10
    IIF 98 - director → ME
    Person with significant control
    2021-02-19 ~ 2022-02-10
    IIF 139 - Ownership of shares – 75% or more OE
    IIF 139 - Ownership of voting rights - 75% or more OE
    2022-10-10 ~ 2022-12-20
    IIF 211 - Ownership of shares – 75% or more OE
  • 13
    REAL LANCASHIRE PIES & PASTIES LTD - 2021-01-06
    WHITEGATE ASSETS LIMITED - 2020-11-19
    LANCASHIRE PIES & PASTIES LTD - 2020-10-26
    DIRTY TEES LTD - 2020-06-25
    Station House, Midland Drive, Sutton Coldfiled, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,314 GBP2020-08-31
    Officer
    2021-06-30 ~ 2021-07-10
    IIF 117 - director → ME
    2019-08-12 ~ 2021-06-30
    IIF 119 - director → ME
    2019-08-12 ~ 2021-02-22
    IIF 252 - secretary → ME
    Person with significant control
    2019-08-12 ~ 2021-02-22
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 14
    DARWEN BAKERY LIMITED - 2020-12-31
    BLUE STAR DISTRIBUTION LTD - 2020-12-21
    MITIGATE LIMITED - 2020-03-02
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    70,421 GBP2020-09-30
    Officer
    2018-09-21 ~ 2021-07-26
    IIF 124 - director → ME
    2018-09-21 ~ 2020-12-01
    IIF 249 - secretary → ME
    Person with significant control
    2018-09-21 ~ 2020-06-30
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
  • 15
    HJ ROBINSON LIMITED - 2022-05-26
    VALLEY BAKERY GROUP LTD - 2022-04-05
    BLUE STAR FOODS (NW) LTD - 2022-02-11
    CHRISTOPHER FEATHERS LIMITED - 2021-12-22
    7 Taylor Street, Darwen, England
    Corporate (1 parent)
    Equity (Company account)
    2,344 GBP2021-03-31
    Officer
    2022-12-22 ~ 2023-02-09
    IIF 125 - director → ME
    2021-10-13 ~ 2022-12-22
    IIF 108 - director → ME
    Person with significant control
    2021-10-13 ~ 2022-12-22
    IIF 207 - Ownership of shares – 75% or more OE
  • 16
    Kings Court 17 School Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ 2017-06-19
    IIF 47 - director → ME
    2016-06-26 ~ 2016-08-28
    IIF 27 - director → ME
    2016-06-26 ~ 2016-08-28
    IIF 263 - secretary → ME
  • 17
    CHILL BAKE LTD - 2025-01-20
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate
    Officer
    2025-01-02 ~ 2025-03-16
    IIF 123 - director → ME
    Person with significant control
    2025-01-02 ~ 2025-03-10
    IIF 205 - Ownership of shares – 75% or more OE
  • 18
    BREADROLL BAKERY (NW) LIMITED - 2020-06-03
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    61,724 GBP2019-03-31
    Officer
    2020-06-07 ~ 2020-09-01
    IIF 72 - director → ME
    2020-05-23 ~ 2020-06-01
    IIF 109 - director → ME
    2020-05-23 ~ 2020-06-01
    IIF 246 - secretary → ME
    Person with significant control
    2020-05-23 ~ 2020-06-01
    IIF 210 - Ownership of shares – 75% or more OE
  • 19
    CI5 LTD - 2014-02-14
    DISCOUNT HOMEWARES LTD - 2013-11-29
    FREIGHT CARRIER LTD - 2013-09-06
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-02-13 ~ 2014-01-21
    IIF 54 - director → ME
  • 20
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 52 - director → ME
    2014-01-27 ~ 2014-02-02
    IIF 270 - secretary → ME
  • 21
    Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    74,904 GBP2016-06-30
    Officer
    2017-06-13 ~ 2017-07-24
    IIF 49 - director → ME
    2017-06-13 ~ 2017-08-31
    IIF 265 - secretary → ME
  • 22
    COVER-U (MY MORTGAGE) LTD - 2013-10-29
    Opus Corporate Advisors, 17 Red Lion Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-16 ~ 2014-09-09
    IIF 170 - director → ME
  • 23
    CONCEPT SECURITY & INVESTIGATIONS LTD - 2012-10-03
    LAYMARKETS LTD - 2012-09-24
    Suite 2 First Floor Hornby House, King Street, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-01 ~ 2013-02-14
    IIF 33 - director → ME
  • 24
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate
    Officer
    2023-01-21 ~ 2023-03-06
    IIF 106 - director → ME
    Person with significant control
    2023-01-21 ~ 2023-03-05
    IIF 213 - Ownership of shares – 75% or more OE
    IIF 213 - Ownership of voting rights - 75% or more OE
    IIF 213 - Right to appoint or remove directors OE
  • 25
    1 CAR LIMITED - 2010-11-05
    THE PUB (DARWEN) LIMITED - 2009-06-10
    1b Riverside Industrial Estate, Branch Road, Lower Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ 2010-02-10
    IIF 30 - director → ME
    2009-06-01 ~ 2010-02-10
    IIF 186 - secretary → ME
  • 26
    6 Shorehaven, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2013-03-10 ~ 2014-08-01
    IIF 13 - director → ME
  • 27
    67 Watling Street, Nuneaton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-19 ~ 2014-06-13
    IIF 175 - director → ME
  • 28
    ISFR LTD - 2011-03-02
    DRIVER CALL LTD - 2010-11-29
    ISF RESOURCES LTD - 2010-11-29
    INTERNET SHOP FRONTS LTD - 2010-11-02
    CLICK THAT MOTOR GROUP LIMITED - 2010-10-27
    MHCO LIMITED - 2009-10-22
    Beaminister House, Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ 2011-03-09
    IIF 158 - director → ME
    2010-10-24 ~ 2011-01-28
    IIF 152 - director → ME
    2011-03-02 ~ 2011-03-09
    IIF 258 - secretary → ME
    2010-10-24 ~ 2011-01-28
    IIF 262 - secretary → ME
  • 29
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ 2015-06-30
    IIF 46 - director → ME
    2014-10-20 ~ 2015-06-30
    IIF 269 - secretary → ME
  • 30
    BATLEY & ROBINSON LIMITED - 2016-09-19
    Eaton House, 39-40 Upper Grosvenor Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1998-01-01 ~ 1998-01-01
    IIF 188 - director → ME
    1995-06-28 ~ 2017-12-04
    IIF 195 - secretary → ME
  • 31
    FLAME OPHTHALMICS LLP - 2011-08-26
    Bridgford Business Centre 29 Bridgford Road, West Bridgford, Nottingham, England
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,686 GBP2023-03-31
    Officer
    2011-08-01 ~ 2013-05-01
    IIF 127 - llp-member → ME
  • 32
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -138,308 GBP2024-01-31
    Officer
    2008-06-19 ~ 2010-12-20
    IIF 174 - director → ME
    2008-06-19 ~ 2010-12-20
    IIF 192 - secretary → ME
  • 33
    48 Hopefold Avenue, Atherton, Greater Manchester
    Dissolved corporate
    Officer
    2010-06-04 ~ 2010-10-06
    IIF 31 - director → ME
  • 34
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 53 - director → ME
  • 35
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 55 - director → ME
  • 36
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 60 - director → ME
  • 37
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 58 - director → ME
  • 38
    ROBINSONS BAKERY LTD - 2023-01-23
    VALLEY BAKERY LTD - 2022-12-07
    BLUE STAR ASSET MANAGEMENT LTD - 2022-01-24
    LEGAL ADMINISTRATION SERVICES LTD - 2021-09-23
    Darwen Auctions, Taylor Street, Darwen, Lancashire, England
    Corporate
    Equity (Company account)
    12,369 GBP2022-03-31
    Officer
    2020-03-05 ~ 2023-08-31
    IIF 90 - director → ME
    2020-03-05 ~ 2023-08-31
    IIF 233 - secretary → ME
    Person with significant control
    2020-03-05 ~ 2023-08-31
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
  • 39
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 57 - director → ME
  • 40
    8 Pembridge Road, Dorridge, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -21,278 GBP2020-07-31
    Officer
    2011-02-15 ~ 2012-08-15
    IIF 51 - director → ME
  • 41
    16 Railway Road Ind Estate, Darwen, Lancashire, England
    Dissolved corporate
    Officer
    2015-08-19 ~ 2016-07-01
    IIF 3 - director → ME
  • 42
    LANCASHIRE FOODS LIMITED - 2020-10-01
    REFURBAFONE LIMITED - 2020-05-29
    Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    6,044 GBP2019-09-30
    Officer
    2018-09-18 ~ 2020-09-01
    IIF 88 - director → ME
    2020-07-28 ~ 2020-09-01
    IIF 243 - secretary → ME
    2018-09-18 ~ 2020-07-06
    IIF 248 - secretary → ME
    Person with significant control
    2018-09-18 ~ 2019-03-01
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    2018-09-18 ~ 2020-07-06
    IIF 204 - Ownership of shares – 75% or more OE
  • 43
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved corporate
    Officer
    2015-07-16 ~ 2015-07-31
    IIF 9 - director → ME
  • 44
    Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-06-13 ~ 2017-06-13
    IIF 50 - director → ME
  • 45
    DARWEN FOOD HOLDING CO LTD - 2023-01-23
    DARWEN BAKERY LIMITED - 2022-12-30
    MULTIBAKE GROUP LIMITED - 2022-02-16
    MERCANTILE COMMERCIAL SERVICES LTD - 2021-01-18
    TOWER BAKERY (DARWEN) LTD - 2020-12-31
    JUBILEE BAKERY LTD - 2020-12-30
    MERCANTILE COMMERCIAL SERVICES LTD - 2020-12-22
    WHINCOMBE BUSINESS SOLUTIONS LTD - 2019-07-09
    7 Taylor Street, Darwen, England
    Corporate
    Equity (Company account)
    21,247 GBP2022-01-31
    Officer
    2022-12-20 ~ 2023-08-31
    IIF 113 - director → ME
    2021-09-24 ~ 2022-12-20
    IIF 75 - director → ME
    2020-11-30 ~ 2021-07-06
    IIF 73 - director → ME
    2020-07-29 ~ 2020-10-20
    IIF 111 - director → ME
    2020-06-02 ~ 2020-07-02
    IIF 104 - director → ME
    2019-01-18 ~ 2020-06-02
    IIF 25 - director → ME
    2022-02-28 ~ 2022-12-20
    IIF 245 - secretary → ME
    2020-06-02 ~ 2021-07-05
    IIF 247 - secretary → ME
    Person with significant control
    2019-01-18 ~ 2020-06-02
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    2020-06-02 ~ 2020-06-02
    IIF 225 - Ownership of shares – 75% or more OE
    2022-04-04 ~ 2022-12-20
    IIF 206 - Ownership of shares – 75% or more OE
  • 46
    ROMART METALTEC LTD - 2010-06-30
    Unit 3 Tudor Industrial Estate, Wharfdale Road Tyseley, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-04-07 ~ 2011-05-04
    IIF 32 - director → ME
  • 47
    79 Bromedale Avenue, Mulbarton, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    2022-03-11 ~ 2024-09-12
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 48
    ROADWAY LOGISTICS GROUP LIMITED - 2012-11-22
    NICHOL TRANSPORT LIMITED - 2011-09-26
    Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-11-22 ~ 2012-01-19
    IIF 156 - director → ME
    2011-03-09 ~ 2011-11-10
    IIF 160 - director → ME
    2010-06-29 ~ 2011-11-10
    IIF 34 - director → ME
    2010-06-29 ~ 2011-02-15
    IIF 154 - director → ME
    2012-11-26 ~ 2013-01-04
    IIF 257 - secretary → ME
  • 49
    8 St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-09 ~ 2017-05-22
    IIF 45 - director → ME
  • 50
    BREAD ROLL PACKING CO LIMITED - 2020-07-16
    23 Parkes Way, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ 2020-06-30
    IIF 87 - director → ME
    2020-05-29 ~ 2020-07-01
    IIF 231 - secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-06-30
    IIF 128 - Ownership of shares – 75% or more OE
    IIF 128 - Ownership of voting rights - 75% or more OE
  • 51
    UNIT29BB3 LTD - 2022-11-08
    YOU'VE BEEN FRAMED LTD - 2022-01-19
    BLUE STAR FOOD SERVICE LIMITED - 2020-12-24
    7 Taylor Street, Darwen, England
    Corporate
    Equity (Company account)
    8,567 GBP2022-05-31
    Officer
    2023-03-23 ~ 2023-08-31
    IIF 107 - director → ME
    2022-11-01 ~ 2023-03-23
    IIF 74 - director → ME
    2021-07-15 ~ 2022-02-10
    IIF 84 - director → ME
    2020-05-29 ~ 2020-12-23
    IIF 101 - director → ME
    2020-05-29 ~ 2020-12-23
    IIF 238 - secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-12-23
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    2021-07-15 ~ 2022-02-10
    IIF 221 - Ownership of shares – 75% or more OE
    2022-11-01 ~ 2023-03-23
    IIF 224 - Ownership of shares – 75% or more OE
  • 52
    Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    451,597 GBP2024-03-31
    Officer
    2000-02-17 ~ 2024-04-26
    IIF 171 - director → ME
    2000-02-17 ~ 2024-04-26
    IIF 191 - secretary → ME
  • 53
    SEAFRESH UK HOLDINGS LTD - 2016-01-14
    HARDLY RELEVANT LTD - 2015-09-02
    TRADESPORT LTD - 2015-08-26
    KEY CUISINES LTD - 2015-08-06
    GFKEY SERVICES LIMITED - 2015-04-20
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2015-07-31 ~ 2015-12-05
    IIF 41 - director → ME
    2015-02-02 ~ 2015-07-31
    IIF 6 - director → ME
  • 54
    BLUE STAR LOGISTICS LTD LTD - 2021-01-08
    BLUE STAR EMPLOYMENT SERVICES LTD - 2020-03-27
    BLUE STAR LOGISTICS LTD - 2020-03-02
    4385, 11399995: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    2018-06-06 ~ 2019-02-28
    IIF 42 - director → ME
    2020-06-02 ~ 2020-07-01
    IIF 122 - director → ME
    2020-02-27 ~ 2020-06-02
    IIF 120 - director → ME
    2019-02-28 ~ 2019-08-01
    IIF 121 - director → ME
    2020-06-02 ~ 2020-07-01
    IIF 254 - secretary → ME
    2020-02-27 ~ 2020-06-02
    IIF 255 - secretary → ME
    2018-06-06 ~ 2019-08-01
    IIF 253 - secretary → ME
  • 55
    SWIFT EMPLOYMENT SERVICES LTD - 2012-09-10
    HB HAULAGE LTD - 2012-09-07
    PINEAPPLE TELECOM LTD - 2012-08-17
    The Courtyard, King Street, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-01 ~ 2013-06-03
    IIF 149 - director → ME
    2010-08-17 ~ 2012-09-17
    IIF 151 - director → ME
    2010-08-17 ~ 2013-02-08
    IIF 157 - director → ME
  • 56
    Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ 2016-01-29
    IIF 43 - director → ME
  • 57
    UNIT30BB3 LTD - 2022-11-01
    QUALITY BAKE LTD - 2022-01-19
    BREAD ROLL BAKERY LIMITED - 2020-12-21
    7 Taylor Street, Darwen, England
    Corporate
    Equity (Company account)
    7,945 GBP2021-12-31
    Officer
    2022-10-01 ~ 2023-08-31
    IIF 78 - director → ME
    2020-05-29 ~ 2022-02-10
    IIF 97 - director → ME
    2020-05-29 ~ 2020-12-01
    IIF 237 - secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-07-01
    IIF 129 - Ownership of shares – 75% or more OE
    IIF 129 - Ownership of voting rights - 75% or more OE
    2020-10-01 ~ 2020-11-30
    IIF 223 - Ownership of voting rights - 75% or more OE
    2022-08-31 ~ 2023-02-10
    IIF 214 - Ownership of shares – 75% or more OE
  • 58
    CATERBAKE SERVICES LIMITED - 2023-10-05
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-01-21 ~ 2023-08-14
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Ownership of voting rights - 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
  • 59
    DARWEN AUCTIONS LIMITED - 2023-10-05
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 71 - director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    IIF 212 - Right to appoint or remove directors OE
  • 60
    4385, 11306723: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    562 GBP2019-04-30
    Officer
    2020-03-09 ~ 2020-05-20
    IIF 94 - director → ME
    2020-03-09 ~ 2020-05-31
    IIF 250 - secretary → ME
  • 61
    7 Taylor Street, Darwen, England
    Dissolved corporate
    Officer
    2023-03-23 ~ 2023-08-31
    IIF 79 - director → ME
    2021-09-24 ~ 2023-03-23
    IIF 89 - director → ME
    2021-09-24 ~ 2023-08-31
    IIF 232 - secretary → ME
    Person with significant control
    2021-09-24 ~ 2023-03-23
    IIF 130 - Ownership of shares – 75% or more OE
    IIF 130 - Ownership of voting rights - 75% or more OE
  • 62
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ 2011-11-10
    IIF 153 - director → ME
  • 63
    20 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved corporate
    Officer
    2015-09-01 ~ 2015-11-25
    IIF 5 - director → ME
  • 64
    6 Shorehaven, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ 2014-10-08
    IIF 15 - director → ME
  • 65
    THE REAL LANCASHIRE BAKERY LTD - 2022-11-03
    7 Taylor Street, Darwen, England
    Dissolved corporate
    Officer
    2022-02-08 ~ 2023-02-24
    IIF 96 - director → ME
    2022-02-08 ~ 2023-02-24
    IIF 235 - secretary → ME
    Person with significant control
    2022-02-08 ~ 2023-02-24
    IIF 136 - Ownership of shares – 75% or more OE
    IIF 136 - Ownership of voting rights - 75% or more OE
  • 66
    ROBINSONS BAKERY LTD - 2022-09-22
    RF1 SECURITIES LIMITED - 2022-05-23
    7 Taylor Street, Darwen, England
    Corporate
    Equity (Company account)
    14,026 GBP2021-11-30
    Person with significant control
    2022-03-14 ~ 2023-03-23
    IIF 219 - Ownership of shares – 75% or more OE
  • 67
    SPRINGBOARD FOR CHILDREN - 2017-07-03
    SPRINGBOARD FOR CHILDREN LIMITED - 2007-07-31
    44 Webber Street, London, England
    Corporate (6 parents)
    Officer
    2010-02-10 ~ 2017-06-14
    IIF 36 - director → ME
  • 68
    THE REAL LANCS PIE COMPANY LTD - 2021-02-16
    DARWEN BAKERY SERVICES LIMITED - 2020-12-21
    THE REAL LANCASHIRE PIE COMPANY LTD - 2020-11-27
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    266,342 GBP2020-10-31
    Officer
    2020-05-23 ~ 2022-02-28
    IIF 110 - director → ME
    Person with significant control
    2020-05-23 ~ 2020-07-01
    IIF 209 - Ownership of shares – 75% or more OE
    2020-05-25 ~ 2020-10-19
    IIF 222 - Ownership of shares – 75% or more OE
    2020-11-27 ~ 2021-03-22
    IIF 227 - Ownership of shares – 75% or more OE
  • 69
    Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-14 ~ 2013-05-01
    IIF 29 - director → ME
    2013-05-28 ~ 2013-07-05
    IIF 256 - secretary → ME
  • 70
    Beaminister House, Beaminister Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-05-11 ~ 2012-05-12
    IIF 162 - director → ME
    2010-04-07 ~ 2011-02-15
    IIF 150 - director → ME
  • 71
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 77 - director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    IIF 216 - Right to appoint or remove directors OE
  • 72
    THE LANCASHIRE BAKERY LTD - 2022-01-19
    BREADROLL BAKERY DARWEN LTD - 2020-10-26
    Unit 31 Railway Road Industrial Estate, Railway Road, Darwen, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2022-08-01 ~ 2022-12-22
    IIF 85 - director → ME
    2020-06-13 ~ 2022-02-10
    IIF 99 - director → ME
    2020-06-13 ~ 2021-02-22
    IIF 236 - secretary → ME
    Person with significant control
    2020-06-13 ~ 2021-02-22
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
  • 73
    AFG OUTSOURCED LTD - 2016-04-20
    OUTSOURCED LIMITED - 2015-12-02
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2015-03-11 ~ 2015-05-01
    IIF 8 - director → ME
    2015-03-11 ~ 2015-05-01
    IIF 260 - secretary → ME
  • 74
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    6b Upper Water Street, Newry, County Down, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,154 GBP2021-11-30
    Officer
    2021-02-10 ~ 2021-08-31
    IIF 86 - director → ME
    2019-11-14 ~ 2020-10-22
    IIF 105 - director → ME
    2019-11-14 ~ 2020-10-22
    IIF 241 - secretary → ME
    Person with significant control
    2019-11-14 ~ 2020-10-21
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
    2021-02-10 ~ 2021-06-10
    IIF 228 - Ownership of shares – 75% or more OE
  • 75
    Charterhouse Commercial Limited, C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2014-01-10 ~ 2014-09-02
    IIF 48 - director → ME
    2014-01-10 ~ 2014-06-01
    IIF 242 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.