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

Amanda Ready

    Related profiles found in government register
  • Amanda Ready
    British born in November 1988

    Resident in United Kingdom

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

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

      IIF 2
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

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

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

      IIF 7 IIF 8
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 9 IIF 10 IIF 11
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 25
    • icon of address 117, Chirkdale Street, Liverpool, L4 3SG, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address 98, Chirkdale Street, Liverpool, L4 3SG, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 36 IIF 37
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 38
    • icon of address 31, Malpas Road, Newport, NP20 5PB

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

      IIF 40 IIF 41 IIF 42
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 45
    • icon of address 214a, Kettering Road, Northampton, Northamptonshire, NN1 4BN

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

      IIF 47
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 48
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 49
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 50
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 51
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 52
  • Ready, Amanda
    British born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 53
    • icon of address 214a, Kettering Road, Northampton, Northamptonshire, NN1 4BN

      IIF 54
  • Ready, Amanda
    British consultant born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ready, Amanda
    British self employed born in November 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 104
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    199 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 117 Chirkdale Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 117 Chirkdale Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 117 Chirkdale Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 117 Chirkdale Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 117 Chirkdale Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 98 Chirkdale Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 98 Chirkdale Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 98 Chirkdale Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 98 Chirkdale Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    849 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 117 Chirkdale Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
Ceased 42
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    629 GBP2019-04-05
    Officer
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 13 - 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)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-05-23 ~ 2017-05-23
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 9 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2020-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-08
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-08
    IIF 12 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 10 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-11
    IIF 68 - Director → ME
  • 10
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 66 - Director → ME
  • 11
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 6 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 46 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 45 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 103 - Director → ME
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    199 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-07
    IIF 65 - Director → ME
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-11-06
    IIF 74 - Director → ME
  • 17
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-11
    IIF 72 - Director → ME
  • 18
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 70 - Director → ME
  • 19
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-09-20
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-09-20
    IIF 48 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-27
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-27
    IIF 36 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    743 GBP2021-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-09-29
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-09-29
    IIF 37 - Ownership of shares – 75% or more OE
  • 22
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-02
    IIF 99 - Director → ME
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56,021 GBP2022-04-05
    Officer
    icon of calendar 2018-06-22 ~ 2018-07-05
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-07-05
    IIF 4 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 57 - Director → ME
  • 25
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2019-01-17
    IIF 101 - Director → ME
  • 26
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 27
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 1 - Ownership of shares – 75% or more OE
  • 28
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -237 GBP2019-04-05
    Officer
    icon of calendar 2017-10-24 ~ 2018-02-07
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-10-24 ~ 2018-02-07
    IIF 43 - Ownership of shares – 75% or more OE
  • 29
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 30
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-12-01 ~ 2016-12-20
    IIF 97 - Director → ME
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -13 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 67 - Director → ME
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    849 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 69 - Director → ME
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 71 - Director → ME
  • 34
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 73 - Director → ME
  • 35
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    233 GBP2018-04-05
    Officer
    icon of calendar 2017-01-09 ~ 2017-01-26
    IIF 104 - Director → ME
  • 36
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 7 - Ownership of shares – 75% or more OE
  • 37
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 41 - Ownership of shares – 75% or more OE
  • 38
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 50 - Ownership of shares – 75% or more OE
  • 39
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 40
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-21
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-21
    IIF 40 - Ownership of shares – 75% or more OE
  • 41
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2017-11-17 ~ 2018-02-19
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-02-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 42
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-05
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-05
    IIF 8 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.