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

Mrs. Lyndsay Anne Evans

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

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 1
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 2
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 3
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

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

      IIF 6 IIF 7 IIF 8
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

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

      IIF 10
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 11
    • Suit 1, Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 12
    • 34, Manorwood Drive, Prescot, L35 3UH, United Kingdom

      IIF 13
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 14
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 15
  • Evans, Lyndsay Anne, Mrs.
    British company director born in March 1991

    Resident in England

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

      IIF 16
  • Evans, Lyndsay Anne, Mrs.
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 17
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 18
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 19
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 20 IIF 21
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 22 IIF 23 IIF 24
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 25
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 26
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 27
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 28
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 29
    • 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 30
  • Ms Lyndsay Anne Evans
    British born in March 1991

    Resident in United Kingdom

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

      IIF 31
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 32
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 33 IIF 34 IIF 35
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 37 IIF 38 IIF 39
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 44 IIF 45 IIF 46
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 50 IIF 51 IIF 52
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 53 IIF 54 IIF 55
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 56 IIF 57 IIF 58
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 60 IIF 61 IIF 62
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 63
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 64 IIF 65
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 66 IIF 67 IIF 68
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 71
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 72
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 73
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 74 IIF 75 IIF 76
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 77 IIF 78
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 79 IIF 80
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 81
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 82 IIF 83 IIF 84
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 85
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 86
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 87 IIF 88 IIF 89
    • Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 90
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 91
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 92 IIF 93
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 94 IIF 95
  • 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
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 147
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 148
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 149 IIF 150
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 151
  • Evans, Lyndsay Anne
    British consultant born in March 1991

    Resident in United Kingdom

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

      IIF 152
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 153 IIF 154 IIF 155
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 156
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 157
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 158
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 159 IIF 160
  • Evans, Lyndsay Anne

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

      IIF 161
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 162 IIF 163
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 164 IIF 165
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 166
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 167
    • 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

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