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

Paul Garcia

    Related profiles found in government register
  • Paul Garcia
    British born in January 1992

    Resident in United Kingdom

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

      IIF 1
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 2
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 3
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 4
    • icon of address Suite 1 Groud Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

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

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 12 IIF 13 IIF 14
    • icon of address St. Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 16
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 17 IIF 18 IIF 19
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 25 IIF 26
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 27
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 28 IIF 29
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 30
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 31 IIF 32 IIF 33
    • icon of address 5, Dixon Avenue, Newton-le-willows, WA12 0NE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 214a, Kettering Road, Northampton, NN1 4EN

      IIF 44
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 45 IIF 46
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 47
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 48 IIF 49
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF30EX

      IIF 50
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 51
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 52
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 53
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 54
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 55
  • Garcia, Paul
    British born in January 1992

    Resident in United Kingdom

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

      IIF 56
  • Garcia, Paul
    British consultant born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 57
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 58
    • icon of address Suite 1 Groud Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 59
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 60 IIF 61 IIF 62
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 63
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 64 IIF 65 IIF 66
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 68
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 69 IIF 70
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 71
    • icon of address 5, Dixon Avenue, Newton-le-willows, WA12 0NE, United Kingdom

      IIF 72 IIF 73 IIF 74
    • icon of address 214a, Kettering Road, Northampton, Northamptonshire, NN1 4BN

      IIF 81
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 82
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 83
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 84 IIF 85
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 86
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 87
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 88
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 89
  • Garcia, Paul
    British operator born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 90 IIF 91 IIF 92
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 94 IIF 95 IIF 96
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 97
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 98 IIF 99
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 100
  • Garcia, Paul
    British pvc installer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    317 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    568 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    450 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 8
    icon of address St. Mellons Community Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    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 2 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    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 3 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198 GBP2018-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-11-01
    IIF 92 - Director → ME
  • 2
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    317 GBP2018-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-11-01
    IIF 90 - Director → ME
  • 3
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    568 GBP2018-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-11-01
    IIF 91 - Director → ME
  • 4
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    450 GBP2018-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-11-01
    IIF 93 - Director → ME
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    202 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    351 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 20 - 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)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 18 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -242 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 46 - Ownership of shares – 75% or more OE
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -178 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 45 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 107 - Director → ME
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    169 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-13
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-06-13
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2017-03-02
    IIF 105 - Director → ME
  • 14
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -416 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 34 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 32 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-09
    IIF 101 - Director → ME
  • 19
    icon of address St. Mellons Community Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-09
    IIF 102 - Director → ME
  • 20
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-09
    IIF 103 - Director → ME
  • 21
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-12
    IIF 106 - Director → ME
  • 22
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 55 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 81 - Director → ME
  • 24
    icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 44 - Ownership of shares – 75% or more OE
  • 25
    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 2018-07-23 ~ 2018-08-11
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 52 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 63 - Director → ME
  • 27
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-11-06
    IIF 68 - Director → ME
  • 28
    icon of address Suite 1 Groud Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    464 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 29
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    197 GBP2019-04-05
    Officer
    icon of calendar 2018-03-08 ~ 2018-04-30
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-04-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-08
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-05-08
    IIF 8 - Ownership of shares – 75% or more OE
  • 32
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-18
    IIF 83 - Director → ME
  • 33
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-30
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-30
    IIF 28 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2019-05-13
    IIF 54 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2020-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-10-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-10-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 36
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-06
    IIF 82 - Director → ME
  • 37
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 86 - Director → ME
  • 38
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 57 - Director → ME
  • 39
    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 2018-01-08 ~ 2018-03-28
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 24 - Ownership of shares – 75% or more OE
  • 40
    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 2018-01-08 ~ 2018-03-28
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 22 - Ownership of shares – 75% or more OE
  • 41
    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 2018-01-08 ~ 2018-03-28
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 23 - Ownership of shares – 75% or more OE
  • 42
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    297 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 21 - 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)
    88 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 4 - Ownership of shares – 75% or more OE
  • 44
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 48 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 49 - Ownership of shares – 75% or more OE
  • 46
    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 2017-11-02 ~ 2018-02-19
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 30 - 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.