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

Hunt, Taylor-marie

    Related profiles found in government register
  • Hunt, Taylor-marie
    British born in June 1997

    Resident in United Kingdom

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

      IIF 1
  • Hunt, Taylor-marie
    British consultant born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Hunt, Taylor-marie
    British travel agent born in June 1997

    Resident in United Kingdom

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

      IIF 54
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 55 IIF 56
    • icon of address Victory House, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 57
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 58
  • Hunt, Taylor Marie
    British consultant born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

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

      IIF 60
  • Taylor-marie Hunt
    British born in June 1997

    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 61 IIF 62
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 63 IIF 64
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 70 IIF 71
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 72
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 73 IIF 74
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 75 IIF 76 IIF 77
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 78 IIF 79 IIF 80
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 82
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 83 IIF 84 IIF 85
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 87
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 88
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 89 IIF 90 IIF 91
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

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

      IIF 94
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 95 IIF 96 IIF 97
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 99 IIF 100 IIF 101
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 102 IIF 103 IIF 104
    • icon of address Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 105
    • icon of address 1, Mountbatten Road, Totton, Southampton, SO40 3FW, United Kingdom

      IIF 106 IIF 107
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 108 IIF 109
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 110 IIF 111
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 112 IIF 113 IIF 114
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 116
  • Taylor Marie Hunt
    British born in June 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 117
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 118
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flexspace, Office 3 Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-25 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1 Mountbatten Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    873 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 1 Mountbatten Road, Totton, Southampton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 28
    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 2018-01-16 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 29
    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 2018-01-16 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    208 GBP2019-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-07-17
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-03-07
    IIF 94 - 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)
    -20 GBP2019-04-05
    Officer
    icon of calendar 2017-06-23 ~ 2017-06-23
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-06-23
    IIF 99 - Ownership of shares – 75% or more OE
  • 3
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37 GBP2019-04-05
    Officer
    icon of calendar 2017-06-23 ~ 2017-06-23
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-06-23
    IIF 100 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    911 GBP2019-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-22
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-04-22
    IIF 76 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 24 - Director → ME
  • 6
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 26 - Director → ME
  • 7
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -19 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 27 - Director → ME
  • 8
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 25 - Director → ME
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    243 GBP2019-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-22
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-04-22
    IIF 77 - Ownership of shares – 75% or more OE
  • 10
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    43 GBP2018-04-05
    Officer
    icon of calendar 2017-07-20 ~ 2017-09-04
    IIF 38 - Director → ME
  • 11
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2018-04-05
    Officer
    icon of calendar 2017-07-20 ~ 2017-09-01
    IIF 39 - Director → ME
  • 12
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-07-20 ~ 2017-09-04
    IIF 40 - Director → ME
  • 13
    icon of address Flexspace, Office 3 Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-04-05
    Officer
    icon of calendar 2017-07-20 ~ 2017-09-04
    IIF 41 - Director → ME
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -233 GBP2019-04-05
    Officer
    icon of calendar 2017-01-24 ~ 2017-03-24
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-03-24
    IIF 75 - Ownership of shares – 75% or more OE
  • 15
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 98 - Ownership of shares – 75% or more OE
  • 16
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -853 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 95 - Ownership of shares – 75% or more OE
  • 17
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 97 - Ownership of shares – 75% or more OE
  • 18
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 96 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    711 GBP2019-04-05
    Officer
    icon of calendar 2017-06-23 ~ 2017-06-23
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-06-23
    IIF 91 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42 GBP2019-04-05
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 90 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 92 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-04-05
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 89 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2019-04-05
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 72 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2021-04-05
    Officer
    icon of calendar 2018-07-25 ~ 2018-08-13
    IIF 29 - Director → ME
  • 25
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 50 - Director → ME
  • 26
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 30 - Director → ME
  • 27
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 51 - Director → ME
  • 28
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 111 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 52 - Director → ME
  • 30
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-01 ~ 2018-09-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-09-30
    IIF 116 - Ownership of shares – 75% or more OE
  • 31
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-28
    IIF 35 - Director → ME
  • 32
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    873 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 36 - Director → ME
  • 33
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 49 - Director → ME
  • 34
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-13
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-03-18
    IIF 70 - Ownership of shares – 75% or more OE
  • 35
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 3 - Director → ME
  • 36
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149 GBP2019-04-05
    Officer
    icon of calendar 2018-04-07 ~ 2018-05-15
    IIF 32 - Director → ME
  • 37
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2019-04-05
    Officer
    icon of calendar 2018-04-07 ~ 2018-05-15
    IIF 34 - Director → ME
  • 38
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194 GBP2019-04-05
    Officer
    icon of calendar 2018-04-07 ~ 2018-05-15
    IIF 33 - Director → ME
  • 39
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163 GBP2019-04-05
    Officer
    icon of calendar 2018-04-07 ~ 2018-05-15
    IIF 31 - Director → ME
  • 40
    AADLI LTD - 2017-11-06
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2019-04-05
    Officer
    icon of calendar 2017-06-23 ~ 2017-06-23
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-06-23
    IIF 101 - Ownership of shares – 75% or more OE
  • 41
    icon of address Unit 3 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    919 GBP2024-04-05
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ 2019-01-23
    IIF 87 - Ownership of shares – 75% or more OE
  • 42
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 21 - Director → ME
  • 43
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 22 - Director → ME
  • 44
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 20 - Director → ME
  • 45
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 23 - Director → ME
  • 46
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2019-04-05
    Officer
    icon of calendar 2018-01-16 ~ 2018-03-29
    IIF 7 - Director → ME
  • 47
    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 2018-01-16 ~ 2018-03-29
    IIF 6 - Director → ME
  • 48
    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 2018-01-16 ~ 2018-03-29
    IIF 5 - Director → ME
  • 49
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112 GBP2019-04-05
    Officer
    icon of calendar 2018-01-16 ~ 2018-03-29
    IIF 4 - Director → ME
  • 50
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220 GBP2018-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-05-02
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-05-02
    IIF 82 - Ownership of shares – 75% or more OE
  • 51
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 88 - Ownership of shares – 75% or more OE
  • 52
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 42 - Director → ME
  • 53
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 118 - Ownership of shares – 75% or more OE
  • 54
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -536 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-19
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-19
    IIF 117 - Ownership of shares – 75% or more OE
  • 55
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 78 - Ownership of shares – 75% or more OE
  • 56
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 80 - Ownership of shares – 75% or more OE
  • 57
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 79 - Ownership of shares – 75% or more OE
  • 58
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 81 - 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.