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

Mr Andrew Reid

    Related profiles found in government register
  • Mr Andrew Reid
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Reid, Andrew
    British born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 59
  • Reid, Andrew
    British carer born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 124, Alexandra Street, Ashton-under-lyne, OL6 9QN, United Kingdom

      IIF 60
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 61 IIF 62
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 63 IIF 64 IIF 65
    • icon of address Victory House, 400 Pavillion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 67
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 68
  • Reid, Andrew
    British consultant born in May 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 16 Commercial Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    176 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    174 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    195 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    218 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    265 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 21 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 19 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 17 - Ownership of shares – 75% or more OE
  • 5
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-20
    IIF 60 - Director → ME
  • 6
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 63 - Director → ME
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 65 - Director → ME
  • 8
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2017-05-02
    IIF 64 - Director → ME
  • 9
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2019-04-05
    Officer
    icon of calendar 2018-04-07 ~ 2018-05-15
    IIF 102 - Director → ME
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    icon of calendar 2018-04-07 ~ 2018-05-15
    IIF 105 - Director → ME
  • 11
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 9 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 16 Commercial Way, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    176 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 83 - Director → ME
  • 13
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    174 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-11
    IIF 82 - Director → ME
  • 14
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    195 GBP2020-04-05
    Officer
    icon of calendar 2018-02-23 ~ 2018-03-29
    IIF 80 - Director → ME
  • 15
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-04-07 ~ 2018-05-15
    IIF 104 - Director → ME
  • 16
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -269 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 50 - Ownership of shares – 75% or more OE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2019-04-05
    Officer
    icon of calendar 2018-04-07 ~ 2018-05-15
    IIF 103 - Director → ME
  • 20
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 109 - Director → ME
  • 21
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 108 - Director → ME
  • 22
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 106 - Director → ME
  • 23
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 107 - Director → ME
  • 24
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-08-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 43 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 40 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    310 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 54 - Ownership of shares – 75% or more OE
  • 30
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -120 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 44 - 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)
    -57 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 56 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    253 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 76 - Director → ME
  • 33
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 74 - Director → ME
  • 34
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2018-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2017-11-01
    IIF 75 - Director → ME
  • 35
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    218 GBP2018-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2017-11-01
    IIF 73 - Director → ME
  • 36
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 34 - Ownership of shares – 75% or more OE
  • 37
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 68 - Director → ME
  • 38
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-04 ~ 2018-10-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-10-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    443 GBP2018-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-03-24
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-03-24
    IIF 28 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170 GBP2018-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-04-12
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-04-12
    IIF 30 - Ownership of shares – 75% or more OE
  • 41
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-11
    IIF 115 - Director → ME
  • 42
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-13
    IIF 70 - Director → ME
  • 43
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 58 - Ownership of shares – 75% or more OE
  • 44
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-17 ~ 2018-08-05
    IIF 59 - Director → ME
  • 45
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    281 GBP2019-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-03-31
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-03-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 46
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    331 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 77 - Director → ME
  • 47
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-30
    IIF 81 - Director → ME
  • 48
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    265 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 78 - Director → ME
  • 49
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 79 - Director → ME
  • 50
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ 2017-02-15
    IIF 62 - Director → ME
  • 51
    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 2017-12-13 ~ 2018-03-12
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 52 - Ownership of shares – 75% or more OE
  • 52
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-19
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-19
    IIF 51 - Ownership of shares – 75% or more OE
  • 53
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-19
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 54
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-19
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-19
    IIF 53 - Ownership of shares – 75% or more OE
  • 55
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 38 - Ownership of shares – 75% or more OE
  • 56
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 2 - Ownership of shares – 75% or more OE
  • 57
    icon of address 33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -246 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 36 - Ownership of shares – 75% or more OE
  • 58
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    661 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 49 - 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.