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

Smith, Steven

    Related profiles found in government register
  • Smith, Steven
    British consultant born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 75, 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

      IIF 2 IIF 3 IIF 4
    • icon of address 5, Thorne Street, Farnworth, Bolton, BL4 7LQ, United Kingdom

      IIF 5
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

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

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

      IIF 8 IIF 9
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 10 IIF 11 IIF 12
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 13 IIF 14 IIF 15
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 20
    • icon of address Unit 4 Conbar House, Meadlane, Hertford, SG13 7AP

      IIF 21
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 22 IIF 23 IIF 24
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 30 IIF 31 IIF 32
    • icon of address Office 10, Chenevare Mews, Kinver, DY7 6HF

      IIF 33 IIF 34 IIF 35
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 36
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 37 IIF 38 IIF 39
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 40 IIF 41
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 42
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 43
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 44 IIF 45 IIF 46
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 47
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 48
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 49
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 50
  • Smith, Steven
    British warehouse op born in March 1984

    Resident in United Kingdom

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

      IIF 51
  • Smith, Steven
    British warehouse work born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a Manchester Business Centre, 60 Charles St, Manchester, M1 7DF

      IIF 52
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 53
  • Mr Steven Smith
    British born in March 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 54 IIF 55
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 56 IIF 57
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 58
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 59
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 60
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 61
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 62 IIF 63
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 64 IIF 65 IIF 66
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 67 IIF 68 IIF 69
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 76 IIF 77 IIF 78
    • icon of address Unit 4 Conbar House, Meadlane, Hertford, SG13 7AP

      IIF 79
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 80 IIF 81 IIF 82
    • icon of address Office 10, Chenevare Mews, Kinver, DY7 6HF

      IIF 83 IIF 84
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 85
    • icon of address Suite 1a Manchester Business Centre, 60 Charles St, Manchester, M1 7DF

      IIF 86
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 87 IIF 88 IIF 89
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 90 IIF 91 IIF 92
    • icon of address 43, Poplar Avenue, Oldham, OL8 3TZ, England

      IIF 93
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 94
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 95
    • icon of address Suite 7 Station House, Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, United Kingdom

      IIF 96
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 97
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 98 IIF 99 IIF 100
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 101
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 102
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 103
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 104
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 105
  • Smith, Steven
    British company director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Birchfield Road, Cheshunt, Waltham Cross, EN8 9PJ, England

      IIF 106
  • Smith, Steven
    British director born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Birchfield Road, Cheshunt, Waltham Cross, EN8 9PJ, England

      IIF 107
  • Smith, Steven
    British hgv driver born in March 1984

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 68 Birchfield Road, Cheshunt, Waltham Cross, EN8 9PJ, England

      IIF 108
  • Mr Steven Smith
    British born in March 1984

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Suite 1a Manchester Business Centre, 60 Charles St, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-09-26 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-07-25 ~ dissolved
    IIF 71 - 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 2018-01-29 ~ dissolved
    IIF 72 - 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 2018-01-29 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Meadlane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 10 Chenevare Mews, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 10 Chenevare Mews, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-12-21 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 24
    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 61 - Ownership of shares – 75% or moreOE
Ceased 52
  • 1
    icon of address 21 Morrison Court, Crawley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2018-07-09 ~ 2018-10-15
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-07-09 ~ 2018-10-15
    IIF 109 - Right to appoint or remove directors OE
    IIF 109 - Ownership of shares – 75% or more OE
    IIF 109 - Ownership of voting rights - 75% or more OE
  • 2
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 100 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -101 GBP2019-04-05
    Officer
    icon of calendar 2017-10-16 ~ 2018-03-05
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-03-05
    IIF 99 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2019-04-05
    Officer
    icon of calendar 2017-10-16 ~ 2018-03-05
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-16 ~ 2018-03-05
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    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 2017-10-13 ~ 2018-02-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ 2018-02-06
    IIF 87 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2021-05-31
    Officer
    icon of calendar 2017-07-06 ~ 2018-04-05
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2018-04-05
    IIF 111 - Right to appoint or remove directors OE
    IIF 111 - Ownership of shares – 75% or more OE
    IIF 111 - Ownership of voting rights - 75% or more OE
  • 7
    icon of address Suite 1a Manchester Business Centre, 60 Charles St, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-09-26 ~ 2016-11-02
    IIF 52 - Director → ME
  • 8
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 64 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 1c, 55 Forest Road, Leicester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-30
    Officer
    icon of calendar 2019-09-30 ~ 2019-12-18
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2019-09-30 ~ 2019-12-18
    IIF 110 - Ownership of shares – 75% or more OE
    IIF 110 - Ownership of voting rights - 75% or more OE
    IIF 110 - Right to appoint or remove directors OE
  • 10
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2019-04-05
    Officer
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 66 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    837 GBP2019-04-05
    Officer
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 101 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    196 GBP2019-04-05
    Officer
    icon of calendar 2018-03-06 ~ 2018-05-08
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-05-08
    IIF 65 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 77 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 96 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 78 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    295 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 76 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -138 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 95 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 92 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 91 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-11
    IIF 90 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 15 - Director → ME
  • 22
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 16 - Director → ME
  • 23
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 5 - Director → ME
  • 24
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ 2018-06-18
    IIF 17 - Director → ME
  • 25
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-07-31
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-09-26
    IIF 60 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2021-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 41 - Director → ME
  • 27
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    107 GBP2021-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 40 - Director → ME
  • 28
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 49 - Director → ME
  • 29
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-09
    IIF 20 - Director → ME
  • 30
    icon of address Unit 4 Conbar House, Meadlane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-11-06
    IIF 21 - Director → ME
  • 31
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2017-08-08
    IIF 53 - Director → ME
  • 32
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2016-12-02 ~ 2017-01-23
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2017-01-23
    IIF 97 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 30 - Director → ME
  • 34
    icon of address Office 10 Chenevare Mews, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 34 - Director → ME
  • 35
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 31 - Director → ME
  • 36
    icon of address Office 10 Chenevare Mews, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 33 - Director → ME
  • 37
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 32 - Director → ME
  • 38
    icon of address Office 10 Chenevare Mews, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 35 - Director → ME
  • 39
    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 2017-12-22 ~ 2018-03-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 89 - Ownership of shares – 75% or more OE
  • 40
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 58 - Ownership of shares – 75% or more OE
  • 41
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -274 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 63 - Ownership of shares – 75% or more OE
  • 42
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 3 - Director → ME
  • 43
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-10-03
    IIF 43 - Director → ME
  • 44
    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 ~ 2018-09-29
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 105 - Ownership of shares – 75% or more OE
  • 45
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    78 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 85 - Ownership of shares – 75% or more OE
  • 46
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 42 - Director → ME
  • 47
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-17
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2021-04-06
    IIF 102 - Ownership of shares – 75% or more OE
  • 48
    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 7 - Director → ME
  • 49
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -628 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-08
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-08
    IIF 56 - Ownership of shares – 75% or more OE
  • 50
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 98 - Ownership of shares – 75% or more OE
  • 51
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 57 - Ownership of shares – 75% or more OE
  • 52
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 88 - 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.