logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Miss Lyndsay Anne Evans

    Related profiles found in government register
  • Miss Lyndsay Anne Evans
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 301, 1/f, 246 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 1
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 2
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 3
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 4
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 5 IIF 6
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 7 IIF 8 IIF 9
    • icon of address 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 10
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 11
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 12
    • icon of address Suit 1, Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 13
    • icon of address 34, Manorwood Drive, Prescot, L35 3UH, United Kingdom

      IIF 14
    • icon of address 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 15 IIF 16 IIF 17
    • icon of address 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 18
  • Evans, Lyndsay Anne
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 19
  • Evans, Lyndsay Anne
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 301, 1/f, 246 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 20
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 21
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 22
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 23
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 24 IIF 25
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 26 IIF 27 IIF 28
    • icon of address 14805000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 29
    • icon of address 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 30
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 31
    • icon of address 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 32 IIF 33 IIF 34
    • icon of address 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 35
    • icon of address 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 36
  • Ms Lyndsay Anne Evans
    British born in March 1991

    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 37
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 38
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 39 IIF 40 IIF 41
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 43 IIF 44 IIF 45
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 50 IIF 51 IIF 52
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 56 IIF 57 IIF 58
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 59 IIF 60 IIF 61
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 62 IIF 63 IIF 64
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 66 IIF 67 IIF 68
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 69
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 70 IIF 71
    • icon of address 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 77
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 78
    • icon of address 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 79
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 80 IIF 81 IIF 82
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 83 IIF 84
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 85 IIF 86
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 87
    • icon of address 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 91
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 92
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 93 IIF 94 IIF 95
    • icon of address Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 96
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 97
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 98 IIF 99
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 100 IIF 101
  • Evans, Lyndsay Anne
    British account executive born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Lyndsay Anne
    British accounts executive born in March 1991

    Resident in United Kingdom

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

      IIF 153
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 154
    • icon of address 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 155 IIF 156
    • icon of address Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 157
  • Evans, Lyndsay Anne
    British consultant born in March 1991

    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 158
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 159 IIF 160 IIF 161
    • icon of address 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 162
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 163
    • icon of address 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 164
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 165 IIF 166
  • Evans, Lyndsay Anne

    Registered addresses and corresponding companies
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 167
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 168 IIF 169
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 170 IIF 171
    • icon of address 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 172
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 173
    • icon of address 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 174
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 18 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 34 Manorwood Drive, Whiston, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 36 - Director → ME
    icon of calendar 2020-03-25 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
    IIF 14 - Right to appoint or remove directorsOE
    IIF 14 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 9
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 11 - Has significant influence or controlOE
  • 10
    ACTIVATE GLOBAL LIMITED - 2021-08-20
    RTRSUPPORTS GLOBAL LTD - 2021-04-30
    icon of address 1111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2021-03-31
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 30 - Director → ME
    icon of calendar 2021-09-21 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 11
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 34 Manorwood Drive, Whiston, Prescot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 15 - Ownership of shares – 75% or moreOE
    IIF 15 - Right to appoint or remove directorsOE
    IIF 15 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 34 Manorwood Drive, Whiston, Prescot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 16 - Ownership of shares – 75% or moreOE
    IIF 16 - Ownership of voting rights - 75% or moreOE
    IIF 16 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 301 1/f, 246 Woodstock Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    COINPIAC LTD - 2021-01-12
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-07-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 9 - Right to appoint or remove directorsOE
    IIF 9 - Ownership of shares – 75% or moreOE
    IIF 9 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2021-04-27 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
Ceased 73
  • 1
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 58 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 51 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 57 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 83 - Ownership of shares – 75% or more OE
  • 6
    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 2017-06-22 ~ 2017-06-22
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 91 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    196 GBP2018-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 84 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2017-06-19
    IIF 129 - Director → ME
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2017-06-20
    IIF 155 - Director → ME
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2019-04-05
    Officer
    icon of calendar 2017-02-06 ~ 2017-03-31
    IIF 157 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-03-31
    IIF 59 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-01-25 ~ 2017-02-24
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-02-24
    IIF 92 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2018-07-05
    IIF 159 - Director → ME
  • 14
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2018-07-05
    IIF 162 - Director → ME
  • 15
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2018-07-05
    IIF 160 - Director → ME
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2018-07-05
    IIF 161 - Director → ME
  • 17
    ACTIVATE GLOBAL LIMITED - 2021-08-20
    RTRSUPPORTS GLOBAL LTD - 2021-04-30
    icon of address 1111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2021-03-31
    Officer
    icon of calendar 2021-08-19 ~ 2021-09-21
    IIF 24 - Director → ME
    icon of calendar 2021-08-19 ~ 2021-09-21
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2021-09-21
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 18
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 71 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-20
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-20
    IIF 70 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-21
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-21
    IIF 61 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 60 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 67 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 68 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 66 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    203 GBP2019-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 69 - Ownership of shares – 75% or more OE
  • 26
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-07-31
    IIF 148 - Director → ME
  • 27
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-03
    IIF 102 - Director → ME
  • 28
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    151 GBP2021-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-06
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-08-06
    IIF 86 - Ownership of shares – 75% or more OE
  • 29
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 137 - Director → ME
  • 30
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 149 - Director → ME
  • 31
    icon of address Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 98 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2017-05-10
    IIF 156 - Director → ME
  • 37
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2018-07-05
    IIF 154 - Director → ME
  • 38
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 93 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    142 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 94 - 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)
    -182 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 163 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 81 - Ownership of shares – 75% or more OE
  • 41
    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 ~ 2018-02-09
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 37 - Ownership of shares – 75% or more OE
  • 42
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 40 - Ownership of shares – 75% or more OE
  • 43
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 39 - Ownership of shares – 75% or more OE
  • 44
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 41 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 42 - Ownership of shares – 75% or more OE
  • 46
    icon of address 1111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    218,953 GBP2020-09-30
    Officer
    icon of calendar 2021-06-10 ~ 2022-04-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-11-02
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-17 ~ 2022-04-04
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 47
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ 2017-02-15
    IIF 147 - Director → ME
  • 48
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2022-04-25
    IIF 25 - Director → ME
    icon of calendar 2021-04-23 ~ 2022-04-25
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2022-04-25
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Ownership of shares – 75% or more OE
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,847 GBP2019-10-31
    Officer
    icon of calendar 2020-05-08 ~ 2020-12-15
    IIF 19 - Director → ME
    icon of calendar 2020-12-15 ~ 2020-12-29
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-12-29
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2020-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 89 - Ownership of shares – 75% or more OE
  • 51
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    647 GBP2021-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-29
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-09-29
    IIF 90 - Ownership of shares – 75% or more OE
  • 52
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 87 - Ownership of shares – 75% or more OE
  • 53
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 151 - Director → ME
  • 54
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,501 GBP2024-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2021-04-06
    IIF 101 - Ownership of shares – 75% or more OE
  • 55
    icon of address 34 Manorwood Drive, Whiston, Prescot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ 2025-07-07
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ 2025-07-07
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 56
    icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,599 GBP2023-04-05
    Officer
    icon of calendar 2018-08-24 ~ 2019-01-08
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-01-08
    IIF 78 - Ownership of shares – 75% or more OE
  • 57
    icon of address Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-24 ~ 2018-08-24
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2018-08-24
    IIF 75 - Ownership of shares – 75% or more OE
  • 58
    icon of address Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-24 ~ 2018-08-24
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2018-08-24
    IIF 73 - Ownership of shares – 75% or more OE
  • 59
    icon of address Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-25 ~ 2018-08-25
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2018-08-25
    IIF 72 - Ownership of shares – 75% or more OE
  • 60
    icon of address Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-25 ~ 2018-08-25
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2018-08-25
    IIF 74 - Ownership of shares – 75% or more OE
  • 61
    icon of address Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-25 ~ 2018-08-25
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2018-08-25
    IIF 76 - Ownership of shares – 75% or more OE
  • 62
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ 2021-07-28
    IIF 23 - Director → ME
    icon of calendar 2021-06-25 ~ 2021-07-28
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2021-07-28
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 63
    QUICKWINKER LTD - 2020-08-16
    icon of address 33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    689 GBP2021-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-08-01
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-08-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 64
    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 2018-01-11 ~ 2018-03-29
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 64 - Ownership of shares – 75% or more OE
  • 65
    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 2018-01-11 ~ 2018-03-29
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 63 - Ownership of shares – 75% or more OE
  • 66
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -194 GBP2019-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 62 - Ownership of shares – 75% or more OE
  • 67
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161 GBP2019-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 65 - Ownership of shares – 75% or more OE
  • 68
    COINPIAC LTD - 2021-01-12
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-07-31
    Officer
    icon of calendar 2021-04-21 ~ 2021-06-18
    IIF 26 - Director → ME
    icon of calendar 2021-04-21 ~ 2021-06-18
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-06-18
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
    IIF 8 - Ownership of voting rights - 75% or more OE
  • 69
    icon of address 4385, 14805000 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ 2024-05-30
    IIF 29 - Director → ME
  • 70
    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 2017-11-28 ~ 2018-02-21
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 82 - Ownership of shares – 75% or more OE
  • 71
    icon of address 33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 79 - Ownership of shares – 75% or more OE
  • 72
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -307 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 95 - Ownership of shares – 75% or more OE
  • 73
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -216 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 80 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.