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

Jones, Emma

    Related profiles found in government register
  • Jones, Emma
    British consultant born in December 1991

    Resident in United Kingdom

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

      IIF 1
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 2 IIF 3
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 4
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 5 IIF 6 IIF 7
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 12
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 13 IIF 14 IIF 15
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 16 IIF 17 IIF 18
    • icon of address Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 23
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 24 IIF 25 IIF 26
    • icon of address 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 36 IIF 37 IIF 38
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 40
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Norhtamptonshire, NN4 7PA

      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, NR2 4TL

      IIF 48
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 49 IIF 50
    • icon of address Flexispace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 51
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 52 IIF 53
    • icon of address Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 54
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 55 IIF 56 IIF 57
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 58
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

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

      IIF 60
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 61 IIF 62
  • Jones, Emma
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dove Cottage, Gutterscroft, Haslington, Crewe, CW1 5RJ, United Kingdom

      IIF 63
  • Emma Jones
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 64 IIF 65
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 70
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

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

      IIF 72 IIF 73
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 74 IIF 75 IIF 76
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 81
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 82 IIF 83 IIF 84
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 85 IIF 86
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 87 IIF 88
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 89 IIF 90
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

      IIF 94 IIF 95 IIF 96
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

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

      IIF 103
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 104 IIF 105 IIF 106
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 107 IIF 108 IIF 109
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 110 IIF 111 IIF 112
    • icon of address Flexispace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 114
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 115 IIF 116
    • icon of address Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 117
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 118 IIF 119 IIF 120
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 121
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 122
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 123 IIF 124
  • Miss Emma Jones
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Dove Cottage, Gutterscroft, Crewe, CW1 5RJ, United Kingdom

      IIF 125
  • Emma Jones
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

      IIF 126
  • Miss Emma Jones
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Cornerstone House, Midland Way, Thornbury, Bristol, BS35 2BS, United Kingdom

      IIF 127
  • Mrs Emma Price
    English born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Tree Farm, Reading Road, Heckfield, Hook, Hampshire, RG27 0JY, United Kingdom

      IIF 128
  • Jones, Emma
    Welsh director born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Curwood, Blaenavon, Pontypool, NP4 9BJ, Wales

      IIF 129
  • Price, Emma
    English accounts manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Oak Tree Farm, Reading Road, Heckfield, Hook, Hampshire, RG27 0JY, United Kingdom

      IIF 130
  • Mrs Emma Price
    Welsh born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • icon of address 8, Curwood, Blaenavon, Pontypool, NP4 9BJ, Wales

      IIF 131
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    308 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 8 Curwood, Blaenavon, Pontypool, Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-09-29 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2023-09-29 ~ dissolved
    IIF 131 - Right to appoint or remove directorsOE
    IIF 131 - Ownership of voting rights - 75% or moreOE
    IIF 131 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Lyndridge, Bramshill Road, Eversley, Hook, Hampshire
    Active Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    73,543 GBP2024-03-31
    Person with significant control
    icon of calendar 2023-10-16 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 128 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 5
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    841 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flexspace, Office 3 Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flexispace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Oak Tree Farm Reading Road, Heckfield, Hook, Hampshire, United Kingdom
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    64,022 GBP2024-03-31
    Officer
    icon of calendar 2019-06-24 ~ now
    IIF 130 - Director → ME
  • 18
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 21
    GO CREATE PROJECTS & INTERIORS LTD - 2017-05-03
    icon of address Lilac Cottage, Dotloe Lane, Stonehouse, Gloucestershire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19,224 GBP2023-05-31
    Person with significant control
    icon of calendar 2023-02-24 ~ dissolved
    IIF 127 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 127 - Ownership of shares – More than 25% but not more than 50%OE
  • 22
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Dove Cottage Gutterscroft, Haslington, Crewe, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    icon of calendar 2018-11-07 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 125 - Right to appoint or remove directorsOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
    IIF 125 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 73 - Ownership of shares – 75% or more OE
  • 2
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 43 - Director → ME
  • 3
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 108 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 107 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    308 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 61 - Director → ME
  • 6
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 124 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    328 GBP2018-04-05
    Officer
    icon of calendar 2017-02-22 ~ 2017-04-22
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-04-22
    IIF 90 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -401 GBP2019-04-05
    Officer
    icon of calendar 2017-02-22 ~ 2017-02-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-02-22
    IIF 88 - Ownership of shares – 75% or more OE
  • 9
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 111 - Ownership of shares – 75% or more OE
  • 10
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -244 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-07-14
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-07-14
    IIF 113 - Ownership of shares – 75% or more OE
  • 11
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 110 - Ownership of shares – 75% or more OE
  • 12
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 112 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    654 GBP2019-04-05
    Officer
    icon of calendar 2017-02-22 ~ 2017-04-20
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-04-20
    IIF 87 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    498 GBP2018-04-05
    Officer
    icon of calendar 2017-02-22 ~ 2017-04-20
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-22 ~ 2017-04-20
    IIF 89 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 36 - Director → ME
  • 16
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 38 - Director → ME
  • 17
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 37 - Director → ME
  • 18
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 39 - Director → ME
  • 19
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    825 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-08
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-05-08
    IIF 83 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 82 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 81 - Ownership of shares – 75% or more OE
  • 22
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    990 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 84 - Ownership of shares – 75% or more OE
  • 23
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    841 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-12
    IIF 52 - Director → ME
  • 24
    icon of address Flexspace, Office 3 Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-12
    IIF 54 - Director → ME
  • 25
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-15
    IIF 53 - Director → ME
  • 26
    icon of address Flexispace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-12
    IIF 51 - Director → ME
  • 27
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -44 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-08
    IIF 26 - Director → ME
  • 28
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-08
    IIF 24 - Director → ME
  • 29
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -77 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-08
    IIF 25 - Director → ME
  • 30
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 31
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 32
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -536 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 104 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -258 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 59 - Director → ME
  • 35
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    160 GBP2018-04-05
    Officer
    icon of calendar 2017-01-19 ~ 2017-02-20
    IIF 58 - Director → ME
  • 36
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    251 GBP2019-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-06
    IIF 4 - Director → ME
  • 37
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-27
    IIF 49 - Director → ME
  • 38
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 50 - Director → ME
  • 39
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 48 - Director → ME
  • 40
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-08-21
    IIF 122 - Ownership of shares – 75% or more OE
  • 41
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 2 - Director → ME
  • 42
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2018-01-09 ~ 2018-03-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-03-22
    IIF 78 - Ownership of shares – 75% or more OE
  • 43
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 80 - Ownership of shares – 75% or more OE
  • 44
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2018-01-09 ~ 2018-04-06
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-04-06
    IIF 77 - Ownership of shares – 75% or more OE
  • 45
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    134 GBP2019-04-05
    Officer
    icon of calendar 2018-01-09 ~ 2018-03-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-03-22
    IIF 74 - Ownership of shares – 75% or more OE
  • 46
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-19
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-19
    IIF 76 - Ownership of shares – 75% or more OE
  • 47
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-14
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-14
    IIF 103 - Ownership of shares – 75% or more OE
  • 48
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 118 - Ownership of shares – 75% or more OE
  • 49
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-19
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-19
    IIF 79 - Ownership of shares – 75% or more OE
  • 50
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 120 - Ownership of shares – 75% or more OE
  • 51
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -115 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 119 - Ownership of shares – 75% or more OE
  • 52
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 75 - Ownership of shares – 75% or more OE
  • 53
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    90 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 70 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.