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

Jackson, Ashleigh

    Related profiles found in government register
  • Jackson, Ashleigh
    British born in July 1992

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 2
  • Jackson, Ashleigh
    British consultant born in July 1992

    Resident in United Kingdom

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

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

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

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

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

      IIF 8 IIF 9
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 10
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 11 IIF 12 IIF 13
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 16 IIF 17
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 18
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 19 IIF 20 IIF 21
    • icon of address 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

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

      IIF 23 IIF 24 IIF 25
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 28 IIF 29
    • icon of address Office A, Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 30 IIF 31 IIF 32
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 34 IIF 35 IIF 36
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 43
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 44
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 45 IIF 46 IIF 47
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 48 IIF 49 IIF 50
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 52
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 53
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 54 IIF 55
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 56
    • icon of address Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 57 IIF 58 IIF 59
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 61
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 62
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 63
  • Jackson, Ashleigh
    British housewife born in July 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Lombard House, Cross Keys, Lichfield, WS13 6DN, England

      IIF 64
  • Ms Ashleigh Jackson
    British born in July 1992

    Resident in United Kingdom

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

      IIF 65 IIF 66
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 71
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 72
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 73
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 74
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 75 IIF 76
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 77
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 78 IIF 79 IIF 80
    • icon of address Suite 2.4, Silver Street, Bury, BL9 0DH

      IIF 81
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 82 IIF 83
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 84 IIF 85 IIF 86
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 89 IIF 90
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 91 IIF 92
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 93
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 99 IIF 100
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 101
    • icon of address Office A, Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 102 IIF 103 IIF 104
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 106 IIF 107 IIF 108
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 115 IIF 116 IIF 117
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 119 IIF 120
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 121
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 122
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 123 IIF 124
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 125
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 126
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 127 IIF 128
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    167 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-20 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,177 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 2.4 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 19
    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 72 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    464 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    193 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    340 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    449 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
Ceased 59
  • 1
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -155 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 123 - Ownership of shares – 75% or more OE
  • 2
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 112 - Ownership of shares – 75% or more OE
  • 3
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 114 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    310 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 75 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 104 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 105 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 102 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2018-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 103 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 62 - Director → ME
  • 10
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 7 - Director → ME
  • 11
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 43 - Director → ME
  • 12
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 120 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 128 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 63 - Director → ME
  • 15
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339 GBP2019-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 18 - Director → ME
  • 16
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-10-02
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-10-02
    IIF 121 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    167 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 11 - Director → ME
  • 18
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -288 GBP2021-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-10-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 19
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-20 ~ 2017-01-24
    IIF 64 - Director → ME
  • 20
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    182 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 12 - Director → ME
  • 21
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 15 - Director → ME
  • 22
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 48 - Director → ME
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 49 - Director → ME
  • 24
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,177 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 50 - Director → ME
  • 25
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 51 - Director → ME
  • 26
    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 2018-06-04 ~ 2018-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-10-01
    IIF 99 - Ownership of shares – 75% or more OE
  • 27
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 57 - Director → ME
  • 28
    icon of address Suite 2.4 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 60 - Director → ME
  • 29
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 58 - Director → ME
  • 30
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 59 - Director → ME
  • 31
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 61 - Director → ME
  • 32
    icon of address Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 71 - Ownership of shares – 75% or more OE
  • 33
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 6 - Director → ME
  • 34
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 53 - Director → ME
  • 35
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    182 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 92 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 82 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 83 - Ownership of shares – 75% or more OE
  • 38
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 91 - Ownership of shares – 75% or more OE
  • 39
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 118 - Ownership of shares – 75% or more OE
  • 40
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 115 - Ownership of shares – 75% or more OE
  • 41
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 116 - Ownership of shares – 75% or more OE
  • 42
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 43
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -137 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 124 - Ownership of shares – 75% or more OE
  • 44
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -187 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 110 - Ownership of shares – 75% or more OE
  • 45
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -110 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 109 - Ownership of shares – 75% or more OE
  • 46
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 66 - Ownership of shares – 75% or more OE
  • 47
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    464 GBP2018-04-05
    Officer
    icon of calendar 2017-01-20 ~ 2017-02-20
    IIF 56 - Director → ME
  • 48
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    193 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 17 - Director → ME
  • 49
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    340 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 16 - Director → ME
  • 50
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    449 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 14 - Director → ME
  • 51
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 13 - Director → ME
  • 52
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -330 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 108 - Ownership of shares – 75% or more OE
  • 53
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -156 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 76 - Ownership of shares – 75% or more OE
  • 54
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    565 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 106 - Ownership of shares – 75% or more OE
  • 55
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 113 - Ownership of shares – 75% or more OE
  • 56
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    icon of calendar 2017-11-22 ~ 2018-02-20
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-02-20
    IIF 107 - Ownership of shares – 75% or more OE
  • 57
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    icon of calendar 2017-11-22 ~ 2018-02-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-02-20
    IIF 77 - Ownership of shares – 75% or more OE
  • 58
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -447 GBP2019-04-05
    Officer
    icon of calendar 2017-11-22 ~ 2018-02-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-02-20
    IIF 65 - Ownership of shares – 75% or more OE
  • 59
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -196 GBP2019-04-05
    Officer
    icon of calendar 2017-11-22 ~ 2018-02-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-02-20
    IIF 111 - 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.