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

Tina Douglas

    Related profiles found in government register
  • Tina Douglas
    British born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1 IIF 2 IIF 3
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, Country Durham, DH3 2TD, United Kingdom

      IIF 5
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 6
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 7 IIF 8
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, United Kingdom

      IIF 9
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 10
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 11
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 12
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 13
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 14 IIF 15 IIF 16
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, United Kingdom

      IIF 20
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, Lancashire, BB4 6AJ

      IIF 21
  • Douglas, Tina
    British consultant born in September 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 22 IIF 23
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 24
    • icon of address 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 25
  • Douglas, Tina
    British network sales born in September 1968

    Resident in United Kingdom

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

      IIF 26
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

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

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

      IIF 35
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 36
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 37 IIF 38 IIF 39
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 40
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, Lancashire, BB4 6AJ

      IIF 41
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 42
child relation
Offspring entities and appointments
Active 5
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-07 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -551 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    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 2017-10-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
Ceased 21
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-07 ~ 2017-07-17
    IIF 42 - Director → ME
  • 2
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -551 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-13
    IIF 32 - Director → ME
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    247 GBP2018-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-04-21
    IIF 8 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -128 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-13
    IIF 33 - Director → ME
  • 5
    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 2017-10-13 ~ 2017-10-13
    IIF 31 - Director → ME
  • 6
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-13
    IIF 34 - Director → ME
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    262 GBP2018-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-04-21
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-04-21
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    415 GBP2019-04-05
    Officer
    icon of calendar 2017-03-07 ~ 2017-05-02
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-03-07 ~ 2017-05-02
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 3 Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-09
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-09
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 3 Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-04
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-04
    IIF 15 - 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)
    -42 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-04
    IIF 17 - 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)
    -33 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-09
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-09
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 20 - Ownership of shares – 75% or more OE
  • 14
    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 2017-09-11 ~ 2017-09-11
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 14 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2019-04-05
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 16 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2019-04-05
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 18 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    icon of calendar 2017-01-26 ~ 2017-03-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-01-26 ~ 2017-03-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 21 - Ownership of shares – 75% or more OE
  • 19
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -26 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 11 - Ownership of shares – 75% or more OE
  • 20
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 21
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -302 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 12 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.