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

O'rourke, Paul James

    Related profiles found in government register
  • O'rourke, Paul James
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 28, Comtech House, Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, United Kingdom

      IIF 1
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, England

      IIF 2
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 3
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 4 IIF 5 IIF 6
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, United Kingdom

      IIF 12 IIF 13
    • icon of address Comtech House, Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 14
    • icon of address Fourth Floor, 5b, The Parklands, Lostock, Bolton, Lancashire, BL6 4SD, United Kingdom

      IIF 15
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 16
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 17 IIF 18
    • icon of address Riverside House, Irwell Street, Manchester, M3 5EN

      IIF 19
  • O'rourke, Paul James
    British business owner in health and social care born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, CT1 3DN, United Kingdom

      IIF 20
  • O'rourke, Paul James
    British company director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Avonhead Close, Horwich, Bolton, BL6 5QD, England

      IIF 21
  • O'rourke, Paul James
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Avonhead Close, Horwich, Bolton, BL6 5QD, England

      IIF 22
    • icon of address 17, Avonhead Close, Horwich, Bolton, BL6 5QD, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 37 IIF 38
    • icon of address 55, Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 39
    • icon of address The Adlington Suite, Paragon Business Park, Chorley New Road, Horwich, Bolton, BL6 6HG, United Kingdom

      IIF 40
    • icon of address 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, United Kingdom

      IIF 41
    • icon of address 1 Harefield Road, Harefield Road, London, SW16 3LX, United Kingdom

      IIF 42
    • icon of address 3rd Floor, 3-5, Rathbone Place, London, W1T 1HW, England

      IIF 43
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 44
    • icon of address 15, Highgate, Goosnargh, Preston, Lancashire, PR3 2BX, United Kingdom

      IIF 45
    • icon of address 28, Manchester Road, Westhoughton, Lancashire, BL5 3QJ, United Kingdom

      IIF 46
    • icon of address 36 Old Vicarage, Daisy Hill, Westhoughton, Lancashire, BL5 2EL, United Kingdom

      IIF 47
    • icon of address Hr House, 28 Manchester Road, Westhoughton, Lancashire, BL5 3QJ

      IIF 48
    • icon of address Hr House, 28 Manchester Road, Westhoughton, Lancashire, BL5 3QJ, United Kingdom

      IIF 49 IIF 50
  • O'rourke, Paul James
    British m.d born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, England

      IIF 51
  • O'rourke, Paul James
    British m.d. born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, United Kingdom

      IIF 52 IIF 53 IIF 54
  • O'rourke, Paul James
    British social work manager born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Hr House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ

      IIF 55
  • Orourke, Paul James
    British health care born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17 Avonhead Close, Horwich, Bolton, BL6 5QD, England

      IIF 56
  • O'rourke, Paul
    British director born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 36 Old Vicarage Daisy Hill, Westhoughton, Bolton, Lancashire, BL5 2EL

      IIF 57
  • O'rourke, Paul James
    born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Gladstone House 77-79, High Street, Egham, Surrey, TW20 9HY

      IIF 58
    • icon of address The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, United Kingdom

      IIF 59 IIF 60
  • O'rouke, Paul James
    British m.d. born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 61
  • Orourke, Paul James
    British business owner born in December 1973

    Registered addresses and corresponding companies
    • icon of address 36 The Old Vicarage, Daisy Hill, Westhoughton, Bolton, BL5 2EL

      IIF 62
  • Mr Paul James Orourke
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Avonhead Close, Horwich, Bolton, BL6 5QD, England

      IIF 63
  • Mr Paul James O'rourke
    British born in December 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire, CM23 3BT

      IIF 64
    • icon of address 17, Avonhead Close, Horwich, Bolton, BL6 5QD, United Kingdom

      IIF 65 IIF 66
    • icon of address 28, Comtech House, Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 67
    • icon of address 28, Manchester Road, Westhoughton, Bolton, BL5 3QJ, England

      IIF 68
    • icon of address 28, Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 69
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, England

      IIF 70
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 74 IIF 75 IIF 76
    • icon of address Fourth Floor, 5b, The Parklands, Lostock, Bolton, BL6 4SD, United Kingdom

      IIF 79
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 80
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 81
    • icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 82 IIF 83
    • icon of address 55, Hoole Road, Chester, CH2 3NJ, United Kingdom

      IIF 84
    • icon of address Leonard Curtis House, Elms Square, Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 85
    • icon of address Enabling Homes, Intermart House, 76 Church Street, Horwich, Bolton, BL6 6AB, United Kingdom

      IIF 86
    • icon of address The Phoenix Yard, Upper Brown Street, Leicester, LE1 5TE, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address 86-90, Paul Street, London, England, EC2A 4NE, United Kingdom

      IIF 90
  • Mr Paul James O'rouke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, LE1 5TE, England

      IIF 91
  • Orourke, Paul James

    Registered addresses and corresponding companies
    • icon of address 36, Old Vicarage, Westhoughton, Bolton, Lancashire, BL5 2EL

      IIF 92
  • Mr Paul James O'rourke
    British born in December 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 28, Manchester Road, Westhoughton, Bolton, BL5 3QJ, England

      IIF 93
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, BL5 3QJ, United Kingdom

      IIF 94
    • icon of address Comtech House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 95 IIF 96
    • icon of address Fourth Floor, Unit 5b The Parklands, Bolton, BL6 4SD, United Kingdom

      IIF 97
    • icon of address Hr House, 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, England

      IIF 98
    • icon of address Regency House, 45-51 Chorley New Road, Bolton, Lancashire, BL1 4QR, United Kingdom

      IIF 99
    • icon of address 28 Manchester Road, Westhoughton, Bolton, Lancashire, BL5 3QJ, United Kingdom

      IIF 100 IIF 101 IIF 102
  • Mr Paul O'rourke
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 16, Market Street, West Lancashire Investment Centre, Skelmersdale, WN8 9TG, England

      IIF 103
  • Mjr Paul James O-rourke
    British born in February 1973

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hr House, 28 Manchester Road, Westhoughton, Lancashire, BL5 3QJ

      IIF 104
child relation
Offspring entities and appointments
Active 50
  • 1
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-05-24 ~ now
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ now
    IIF 75 - Ownership of shares – 75% or moreOE
    IIF 75 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address Comtech House Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-09-30
    Officer
    icon of calendar 2023-09-29 ~ now
    IIF 14 - Director → ME
  • 3
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2025-02-10 ~ now
    IIF 76 - Has significant influence or controlOE
  • 4
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Person with significant control
    icon of calendar 2025-03-21 ~ now
    IIF 71 - Has significant influence or controlOE
  • 5
    icon of address 28 Manchester Road, Westhoughton, Bolton, England
    Active Corporate (3 parents)
    Equity (Company account)
    -320,321 GBP2024-12-31
    Person with significant control
    icon of calendar 2025-01-15 ~ now
    IIF 68 - Has significant influence or controlOE
  • 6
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 73 - Ownership of shares – 75% or moreOE
    IIF 73 - Right to appoint or remove directorsOE
    IIF 73 - Ownership of voting rights - 75% or moreOE
  • 7
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-10-08 ~ now
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2025-10-08 ~ now
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
    IIF 72 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address 28 Manchester Road, Westhoughton, Bolton, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    0 GBP2016-02-28
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire
    Liquidation Corporate (2 parents)
    Person with significant control
    icon of calendar 2020-12-02 ~ now
    IIF 64 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 64 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 10
    icon of address Gladstone House 77-79 High Street, Egham, Surrey
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-08-25 ~ dissolved
    IIF 58 - LLP Designated Member → ME
  • 11
    icon of address Causeway House, 1 Dane Street, Bishops Stortford, Hertfordshire
    Liquidation Corporate (3 parents, 3 offsprings)
    Equity (Company account)
    -380,070 GBP2020-09-30
    Officer
    icon of calendar 2017-09-01 ~ now
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-09-02 ~ now
    IIF 91 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 91 - Right to appoint or remove directorsOE
    IIF 91 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 12
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 30 - Director → ME
  • 13
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-02-04 ~ dissolved
    IIF 29 - Director → ME
  • 14
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (1 parent, 10 offsprings)
    Officer
    icon of calendar 2020-03-03 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2020-03-03 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
    IIF 80 - Right to appoint or remove directorsOE
  • 15
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -203,630 GBP2020-12-31
    Officer
    icon of calendar 2017-01-27 ~ now
    IIF 18 - Director → ME
  • 16
    icon of address Riverside House, Irwell Street, Manchester
    In Administration/Receiver Manager Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,596,917 GBP2020-12-31
    Officer
    icon of calendar 2015-12-11 ~ now
    IIF 19 - Director → ME
  • 17
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-09-16 ~ dissolved
    IIF 27 - Director → ME
  • 18
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-12-22 ~ dissolved
    IIF 33 - Director → ME
  • 19
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 35 - Director → ME
  • 20
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-04-25 ~ dissolved
    IIF 28 - Director → ME
  • 21
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2022-07-11 ~ dissolved
    IIF 32 - Director → ME
  • 22
    icon of address Fourth Floor, Unit 5b The Parklands, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2020-03-04 ~ dissolved
    IIF 34 - Director → ME
  • 23
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    349,768 GBP2024-12-31
    Officer
    icon of calendar 2017-11-02 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ now
    IIF 77 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 77 - Ownership of shares – More than 50% but less than 75%OE
  • 24
    icon of address 17 Avonhead Close, Horwich, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
    IIF 66 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address 15 Highgate, Goosnargh, Preston, Lancashire
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,812 GBP2016-03-31
    Officer
    icon of calendar 2013-11-20 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 98 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 98 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 98 - Right to appoint or remove directorsOE
  • 26
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 2 - Director → ME
  • 27
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-30 ~ now
    IIF 5 - Director → ME
  • 28
    icon of address Hr House, 28 Manchester Road, Westhoughton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Fixed Assets (Company account)
    408,648 GBP2016-04-30
    Officer
    icon of calendar 2015-04-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 100 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 100 - Right to appoint or remove directorsOE
    IIF 100 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 29
    icon of address 55 Hoole Road, Chester, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2024-03-25 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-03-25 ~ dissolved
    IIF 84 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 84 - Ownership of shares – More than 25% but not more than 50%OE
  • 30
    icon of address 22 Lower Landedmans, Westhoughton, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-09-17 ~ dissolved
    IIF 47 - Director → ME
  • 31
    NEW SPACES 02 LTD - 2020-08-19
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    100 GBP2024-06-29
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2020-06-16 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 32
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,287,782 GBP2024-06-29
    Officer
    icon of calendar 2020-06-16 ~ now
    IIF 6 - Director → ME
  • 33
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,073 GBP2025-03-31
    Officer
    icon of calendar 2012-01-18 ~ now
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 96 - Right to appoint or remove directorsOE
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -1,542,993 GBP2024-03-31
    Officer
    icon of calendar 2004-03-03 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 95 - Ownership of voting rights - 75% or moreOE
    IIF 95 - Right to appoint or remove directorsOE
    IIF 95 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    -19,246 GBP2025-03-31
    Officer
    icon of calendar 2015-11-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 94 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 94 - Ownership of shares – More than 50% but less than 75%OE
    IIF 94 - Right to appoint or remove directorsOE
  • 36
    icon of address Hr House, 28 Manchester Road, Westhoughton, Lancashire
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2012-10-17 ~ dissolved
    IIF 49 - Director → ME
  • 37
    icon of address 28 Comtech House Manchester Road, Westhoughton, Bolton, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-01-20 ~ now
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2025-01-20 ~ now
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
    IIF 79 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Intermart House 76 Church Street, Horwich, Bolton, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 39
    icon of address 1 Harefield Road, Harefield Road, London, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-07-24 ~ dissolved
    IIF 42 - Director → ME
  • 40
    icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-02-25 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-02-25 ~ dissolved
    IIF 83 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 83 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (1 parent, 1 offspring)
    Officer
    icon of calendar 2024-10-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2024-10-29 ~ now
    IIF 78 - Right to appoint or remove directorsOE
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
  • 42
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, England
    Active Corporate (4 parents)
    Person with significant control
    icon of calendar 2025-01-09 ~ now
    IIF 70 - Has significant influence or controlOE
  • 43
    icon of address Hr House, 28 Manchester Road, Westhoughton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Current Assets (Company account)
    197 GBP2016-04-30
    Officer
    icon of calendar 2015-04-02 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 101 - Right to appoint or remove directorsOE
    IIF 101 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 101 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 44
    icon of address Regency House, 45-53 Chorley New Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2020-10-14 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2020-10-14 ~ dissolved
    IIF 82 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 82 - Ownership of shares – More than 50% but less than 75%OE
  • 45
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -136,884 GBP2021-06-30
    Officer
    icon of calendar 2018-06-15 ~ now
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-06-15 ~ now
    IIF 85 - Ownership of voting rights - 75% or moreOE
    IIF 85 - Ownership of shares – 75% or moreOE
  • 46
    icon of address 28 Manchester Road, Westhoughton, Bolton, England
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2016-01-19 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 93 - Right to appoint or remove directorsOE
    IIF 93 - Has significant influence or controlOE
  • 47
    icon of address 28, Comtech House Manchester Road, Westhoughton, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2025-01-24 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2025-01-24 ~ now
    IIF 67 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 67 - Ownership of shares – More than 50% but less than 75%OE
  • 48
    icon of address 28 Manchester Road Westhoughton, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -89,357 GBP2017-03-31
    Officer
    icon of calendar 2014-01-15 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 102 - Has significant influence or controlOE
  • 49
    icon of address 86-90 Paul Street, London, England, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-17 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2023-02-17 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address 17 17 Avonhead Close, Horwich, Bolton, England, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-02-27 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2023-02-27 ~ dissolved
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of shares – 75% or moreOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
Ceased 20
  • 1
    icon of address The Phoenix Yard, Upper Brown Street, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2021-12-01
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2019-06-13
    IIF 89 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 89 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 2
    icon of address The Phoenix Yard, Upper Brown Street, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6 GBP2023-11-30
    Officer
    icon of calendar 2017-11-13 ~ 2021-12-01
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-11-13 ~ 2019-06-13
    IIF 88 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 88 - Ownership of shares – More than 25% but not more than 50% OE
  • 3
    icon of address The Phoenix Yard, Upper Brown Street, Leicester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10,903,172 GBP2021-03-31
    Officer
    icon of calendar 2018-03-16 ~ 2022-04-01
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-16 ~ 2019-06-13
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    icon of address The Phoenix Yard, Upper Brown Street, Leicester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-08-29 ~ 2021-09-01
    IIF 51 - Director → ME
  • 5
    icon of address The Phoenix Yard, 5-9 Upper Brown Street, Leicester, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2021-08-01
    IIF 60 - LLP Designated Member → ME
  • 6
    icon of address The Phoenix Yard, Upper Brown Street, Leicester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-25 ~ 2022-07-13
    IIF 59 - LLP Designated Member → ME
  • 7
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, England
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    13,063 GBP2024-12-31
    Officer
    icon of calendar 2017-03-10 ~ 2024-11-25
    IIF 16 - Director → ME
  • 8
    icon of address Leonard Curtis House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -203,630 GBP2020-12-31
    Person with significant control
    icon of calendar 2017-01-27 ~ 2020-03-17
    IIF 81 - Ownership of shares – 75% or more OE
    IIF 81 - Ownership of voting rights - 75% or more OE
  • 9
    icon of address Riverside House, Irwell Street, Manchester
    In Administration/Receiver Manager Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    1,596,917 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2020-03-17
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
    IIF 99 - Ownership of voting rights - 75% or more OE
  • 10
    IDEM LIVING LTD - 2015-02-21
    NEW START LIVING LTD - 2014-11-25
    NEW START LIVING LTD - 2015-08-19
    NEW START "COMMUNITY LIVING" LTD - 2013-08-21
    icon of address 6 Stable Court Business Centre Water Lane, Tarbock Green, Prescot, Merseyside, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    490,624 GBP2025-06-28
    Officer
    icon of calendar 2007-06-04 ~ 2008-10-03
    IIF 57 - Director → ME
  • 11
    icon of address Charles House Albert Street, Eccles, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2008-10-07 ~ 2009-07-13
    IIF 62 - Director → ME
    icon of calendar 2008-10-07 ~ 2009-07-13
    IIF 92 - Secretary → ME
  • 12
    icon of address 54 Wood Street, St Annes, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-16 ~ 2017-04-20
    IIF 21 - Director → ME
  • 13
    icon of address Comtech House 28 Manchester Road, Westhoughton, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -1,287,782 GBP2024-06-29
    Person with significant control
    icon of calendar 2020-06-16 ~ 2020-08-18
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 14
    icon of address 146 Bolton Road, Atherton, Manchester, England
    Active Corporate (3 parents)
    Equity (Company account)
    3,047,843 GBP2024-03-31
    Officer
    icon of calendar 2012-10-17 ~ 2024-10-24
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-24
    IIF 97 - Right to appoint or remove directors OE
    IIF 97 - Ownership of voting rights - More than 50% but less than 75% OE
    IIF 97 - Ownership of shares – More than 50% but less than 75% OE
  • 15
    icon of address 1 Harefield Rd, Harefield Road, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2018-10-03
    IIF 25 - Director → ME
  • 16
    icon of address The Hawthorns Pool Lane, Walton, Warrington, England
    Active Corporate (2 parents)
    Equity (Company account)
    179,133 GBP2024-04-27
    Officer
    icon of calendar 2012-02-20 ~ 2013-04-26
    IIF 26 - Director → ME
  • 17
    icon of address Camburgh House, 27 New Dover Road, Canterbury, Kent, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2021-07-12 ~ 2022-08-04
    IIF 20 - Director → ME
  • 18
    UTHINK YOUTH DEVELOPMENT SERVICES CIC - 2025-07-02
    icon of address Suite 16 West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, England
    Active Corporate (5 parents)
    Equity (Company account)
    -5,713 GBP2025-01-31
    Officer
    icon of calendar 2010-01-27 ~ 2019-11-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 103 - Ownership of shares – More than 25% but not more than 50% OE
  • 19
    icon of address Suite 16 West Lancashire Investment Centre, White Moss Business Park, Skelmersdale, England
    Active Corporate (5 parents)
    Net Assets/Liabilities (Company account)
    -5,000 GBP2020-01-31
    Officer
    icon of calendar 2012-11-30 ~ 2019-11-01
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2019-11-01
    IIF 104 - Has significant influence or control over the trustees of a trust OE
  • 20
    ENABLING HOMES PROPERTY LIMITED - 2022-08-23
    icon of address 3rd Floor 3-5 Rathbone Place, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    3,095,485 GBP2024-12-31
    Officer
    icon of calendar 2021-08-06 ~ 2021-11-05
    IIF 43 - Director → ME

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.