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

Sedgley, Beth

    Related profiles found in government register
  • Sedgley, Beth
    British born in August 1996

    Resident in United Kingdom

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

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

      IIF 2 IIF 3
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 4
  • Sedgley, Beth
    British 19 born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Valley Mill Lane, Bury, BL9 9BX, United Kingdom

      IIF 5
  • Sedgley, Beth
    British consultant born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sedgley, Beth
    British makeup artist born in August 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sedgley, Beth
    British makeup artist born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 57
  • Beth Sedgley
    British born in August 1996

    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 58 IIF 59 IIF 60
    • icon of address Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 61
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 62
    • icon of address 19, Valley Mill Lane, Bury, BL9 9BX, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 67 IIF 68
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 69 IIF 70
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 74
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 75 IIF 76
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 77 IIF 78 IIF 79
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 82
    • icon of address 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 83 IIF 84 IIF 85
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 87 IIF 88 IIF 89
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 92
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 93 IIF 94 IIF 95
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, United Kingdom

      IIF 96
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 97 IIF 98 IIF 99
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 103 IIF 104 IIF 105
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 106
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 107 IIF 108
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 109
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 110 IIF 111
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 112
  • Beth Sedgley
    British born in August 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 113
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-01 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2016-11-04 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    209 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    257 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 19 Valley Mill Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 19 Valley Mill Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 19 Valley Mill Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 19 Valley Mill Lane, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 96 - Ownership of shares – 75% or more OE
  • 2
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 94 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 74 - Ownership of shares – 75% or more OE
  • 4
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 93 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 49 - Director → ME
  • 6
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, 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 92 - Ownership of shares – 75% or more OE
  • 7
    icon of address 546 Chorley Old Road, Bolton, 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 108 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 107 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    73 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 21 - Director → ME
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-11-06
    IIF 22 - Director → ME
  • 11
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 88 - Ownership of shares – 75% or more OE
  • 12
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,445 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-03-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-03-05
    IIF 59 - Ownership of shares – 75% or more OE
  • 13
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2020-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-03-05
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-03-05
    IIF 87 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -30 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 68 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -158 GBP2019-04-05
    Officer
    icon of calendar 2017-04-20 ~ 2017-06-16
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-06-16
    IIF 75 - Ownership of voting rights - 75% or more with control over the trustees of a trust OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-06-15
    IIF 52 - Director → ME
  • 17
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-01 ~ 2017-06-15
    IIF 51 - Director → ME
  • 18
    icon of address 10728086 Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-18 ~ 2017-06-16
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-04-18 ~ 2017-06-16
    IIF 76 - Ownership of shares – 75% or more OE
  • 19
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 8 - Director → ME
  • 20
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 7 - Director → ME
  • 21
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 6 - Director → ME
  • 22
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 10 - Director → ME
  • 23
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-08-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-25
    IIF 71 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    71 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-08-25
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-25
    IIF 72 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-08-25
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-03 ~ 2017-08-25
    IIF 73 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-01 ~ 2018-09-30
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-09-30
    IIF 111 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    210 GBP2019-04-05
    Officer
    icon of calendar 2017-08-31 ~ 2017-08-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2017-08-31
    IIF 95 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 110 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 82 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 47 - Director → ME
  • 31
    icon of address Suite 6 First Floor Wordsworth 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 14 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 62 - Ownership of shares – 75% or more OE
  • 32
    icon of address Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-12-30
    IIF 61 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 104 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 28 - Director → ME
  • 37
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2016-11-04 ~ 2017-01-20
    IIF 57 - Director → ME
  • 38
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 23 - Director → ME
  • 39
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    276 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 25 - Director → ME
  • 40
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    209 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 26 - Director → ME
  • 41
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    257 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 24 - Director → ME
  • 42
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 100 - Ownership of shares – 75% or more OE
  • 43
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 90 - Ownership of shares – 75% or more OE
  • 44
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 98 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 101 - Ownership of shares – 75% or more OE
  • 46
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 99 - Ownership of shares – 75% or more OE
  • 47
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -424 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 58 - Ownership of shares – 75% or more OE
  • 48
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    248 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 91 - Ownership of shares – 75% or more OE
  • 49
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    113 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 60 - 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)
    3 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 102 - Ownership of shares – 75% or more OE
  • 51
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 89 - 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)
    47 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 67 - Ownership of shares – 75% or more OE
  • 53
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -162 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 97 - 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.