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 Jochen Bloom

    Related profiles found in government register
  • Mr Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
  • Mr Jochen Bloom
    German born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 32 IIF 33
    • 1, Postfach 101435, Darmstadt, 64214, Germany

      IIF 34
  • Mr Jochen Bloom
    German born in September 1956

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 35
  • Mr. Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 36
  • Mr Jochen Bloom
    German born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 37
  • Mt. Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 38
    • Box, Postfach 101435, Darmstadt, Hessen, 64214, Germany

      IIF 39
  • Mr Jochen Bloom
    German born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Jochen
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 6 Slington House, Suite 2945, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 48 IIF 49
    • Suit 2945, 6 Slington House, Rankne Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 50
    • Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 51
    • 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 52 IIF 53 IIF 54
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 55 IIF 56 IIF 57
    • 1908, Davenport House, 261 Boton Road, Bury, BL8 2NZ, United Kingdom

      IIF 59
    • 101435, Postfach, Darmstadt, 64214, Germany

      IIF 60
    • Postfach, 101435, Darmstadt, 64214, Germany

      IIF 61
    • 2205, Postfach, Worms, 67512, Germany

      IIF 62
  • Bloom, Jochen
    German company director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 6 Slington House, Suite 2945, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 63
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 64 IIF 65 IIF 66
    • 1908 Davenport House, Bolton Road, Bury, BL8 2NZ, England

      IIF 70
    • 101435, Postfach, Darmstadt, 64214, Germany

      IIF 71
    • Fach, 101435, Darmstadt, 64214, Germany

      IIF 72
  • Bloom, Jochen
    German consultant born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 73
  • Bloom, Jochen
    German director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH

      IIF 74
    • 1908, 261 Bolton Road, Davenport House, Bury, BL8 2NZ, United Kingdom

      IIF 75
    • 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 76 IIF 77 IIF 78
    • 101435, Postfach, Darmstadt, 64214, Germany

      IIF 79
    • Postfach, 101435, Darmstadt, 64214, Germany

      IIF 80
  • Bloom, Jochen, Mt.
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • Box, Postfach 101435, Darmstadt, 64214, Germany

      IIF 81
  • Bloom, Jochen, Mt.
    German company director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 82 IIF 83
  • Bloom, Jochen
    German born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Basingstoke, RG24 8PH, United Kingdom

      IIF 84
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 85
    • Apartment 101435, Poststrasse, Darmstadt, 64214, Germany

      IIF 86 IIF 87
  • Bloom, Jochen
    German director born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • Apartment 101435, Poststrasse, Darmstadt, 64214, Germany

      IIF 88 IIF 89
  • Bloom, Jochen
    German born in September 1956

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 90
  • Bloom, Jochen
    German born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Basingstoke, RG24 8PH, United Kingdom

      IIF 91
    • Apparment, 1735, 29 Gernsheimerstrasse, Gross Gerau, 64507, Germany

      IIF 92
  • Bloom, Jochen
    German director born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • Apartment 1735, 29 Gernsheimerstrasse, Gross Gerau, 64507, Germany

      IIF 93
  • Bloom, Jochen
    German born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Postfach, 101435, Darmstadt, 64214, Germany

      IIF 94
  • Bloom, Jochen
    German company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 95
  • Bloom, Jochen
    German director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Jochen, Mister
    German born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 100 IIF 101
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 102
  • Bloom, Jochen, Mister
    German company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Rankine Road, Basingstoke, Vereinigtes Königreich, RG24 8PH, United Kingdom

      IIF 103
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 104
  • Bloom, Jochen, Mister
    German director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 105 IIF 106 IIF 107
    • Suite 2945, 6 Slinton House, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 108 IIF 109
  • Bloom, Jochen
    German company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 110
  • Bloom, Jochen
    German director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Basingstoke, RG24 8PH, United Kingdom

      IIF 111
  • Bloom, Jochen
    English company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 112
child relation
Offspring entities and appointments
Active 26
  • 1
    A.I.D.A: INTERNATIONALE JUGENDHILFE LTD - 2015-05-11
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2015-03-30 ~ now
    IIF 91 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    ES ENERGY SAVING LTD - 2017-03-27
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2014-02-18 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 3
    CAPITAL & TRADE COMPANY LTD - 2017-05-30
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Person with significant control
    2017-02-01 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 4
    AF TRADE & SERVICE LTD - 2014-12-23
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-01
    Officer
    2013-11-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    EMPIRE OF GERMANY SERVICE CORPS - 2024-02-16
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    2014-07-08 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    REICHSSPARKASSE SERVICES LTD - 2024-02-16
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    2014-06-06 ~ now
    IIF 49 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    GEMEINWOHLKASSE AG - 2022-09-05
    REICHSSPARKASSE AG - 2020-05-30
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    2024-02-01 ~ now
    IIF 55 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 22 - Ownership of shares – 75% or moreOE
  • 8
    EMPIRE OF GERMANY CORPS LTD - 2024-02-20
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    2016-01-01 ~ now
    IIF 81 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2015-10-27 ~ now
    IIF 84 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 10
    G. WIESNER LTD - 2019-10-14
    1908 Davenport House, 261 Boton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2017-03-10 ~ now
    IIF 59 - Director → ME
  • 11
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    2017-04-24 ~ now
    IIF 94 - Director → ME
  • 12
    GEBRUEDER KLEISER LTD - 2020-07-10
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    2016-06-23 ~ now
    IIF 86 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    EUROPEAN BUSINESS STIFTUNG - 2018-01-15
    MIKE FULLER - 2016-06-28
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-09-30
    Officer
    2017-07-16 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    1908 Davenport House Bolton Road, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-09-30
    Officer
    2016-09-02 ~ now
    IIF 62 - Director → ME
  • 15
    VTC CONSULT LTD - 2021-06-10
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2016-03-05 ~ now
    IIF 60 - Director → ME
  • 16
    WFG UNIVERSAL TRADING LTD - 2020-07-10
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2020-07-01 ~ now
    IIF 56 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 6 - Ownership of shares – 75% or moreOE
  • 17
    VAN ORTEN LTD - 2013-10-30 08755363
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-26
    Officer
    2012-10-23 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 17 - Ownership of shares – 75% or moreOE
  • 18
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2025-04-30
    Officer
    2025-03-24 ~ now
    IIF 52 - Director → ME
  • 19
    Panorama Germany Limited, 6 Slington House Suite 2945 Rankine Road, Basingstoke, Hamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ dissolved
    IIF 109 - Director → ME
  • 20
    VTC-VERTRIEBS-CONSULT LTD. - 2014-02-20
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2014-01-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 21
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2019-02-26 ~ now
    IIF 53 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
  • 22
    COMPANY NETWORK EUROPE LTD - 2020-07-23 05919991
    VINTAGE BEACH LTD - 2012-10-10
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Person with significant control
    2017-02-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 23
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    2014-05-22 ~ now
    IIF 51 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 24
    WOLFGANG MEYER - 2024-11-18
    VIP INSIDER CLUB - 2019-08-13
    FALKO MUELLER - 2016-07-05
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-09-30
    Officer
    2016-07-01 ~ now
    IIF 85 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 25
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 26
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2014-10-28 ~ now
    IIF 92 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 14 - Ownership of shares – 75% or moreOE
Ceased 34
  • 1
    ENGY CONTROL LTD - 2023-10-30
    ENERGY TECHNOLOGIE CENTER LTD - 2018-12-10
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2018-03-09 ~ 2018-04-01
    IIF 79 - Director → ME
    2018-12-08 ~ 2022-11-01
    IIF 95 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-01
    IIF 2 - Has significant influence or control OE
  • 2
    ES ENERGY SAVING LTD - 2017-03-27
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Person with significant control
    2017-01-01 ~ 2022-04-05
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    BAKER,EDWARDS & KENDAL LAWYERS LTD - 2018-03-28
    NEWENERGY CONCEPT LTD - 2018-03-26
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2022-11-01
    Officer
    2015-11-09 ~ 2019-07-01
    IIF 88 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-06-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 4
    TASK FORCE MISSION TEAM FOR DIFFICULT CASES LIMITED - 2012-07-09
    6 Slington House, Suite 2945 Rankine Road, Basingstoke, Hamshire
    Dissolved Corporate
    Officer
    2012-09-01 ~ 2013-01-20
    IIF 108 - Director → ME
  • 5
    FIRST OVERSEA SERVICE LTD - 2022-11-14
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2015-03-03 ~ 2022-11-01
    IIF 93 - Director → ME
    Person with significant control
    2017-01-01 ~ 2022-11-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 6
    VAN ORTEN LTD - 2015-10-01 08263907
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ 2015-09-01
    IIF 106 - Director → ME
  • 7
    GEMEINWOHLKASSE AG - 2022-09-05
    REICHSSPARKASSE AG - 2020-05-30
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    2014-07-07 ~ 2018-07-19
    IIF 63 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-19
    IIF 31 - Ownership of shares – 75% or more OE
  • 8
    MARK CONSUL GMBH - 2020-04-02
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2025-09-30
    Officer
    2016-09-01 ~ 2017-03-19
    IIF 83 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-04-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 9
    PRORENO LTD - 2016-06-25 03677137
    LOGISTIC LINE LIMITED - 2013-09-02
    BONNER FLIESENTECHNIK LTD - 2011-06-16
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    2016-07-01 ~ 2021-09-01
    IIF 9 - Ownership of shares – 75% or more OE
  • 10
    STK SERVICE COMPANY LTD - 2014-12-09
    69 Great Hampton Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2013-10-30 ~ 2016-08-01
    IIF 97 - Director → ME
  • 11
    EUROP - SERVICES LTD - 2021-07-07
    1908 Davenport House 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    2015-07-08 ~ 2015-08-01
    IIF 111 - Director → ME
    2016-03-01 ~ 2020-09-01
    IIF 65 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-09-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent, 3 offsprings)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2014-02-17 ~ 2021-03-01
    IIF 98 - Director → ME
    Person with significant control
    2017-02-15 ~ 2021-03-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 13
    OVERSEA CONSULTING COMPANY LTD - 2017-09-11
    FCC FIRST CLASS CONSULTING LTD - 2017-03-20
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    2016-05-01 ~ 2021-12-15
    IIF 72 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-12-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 14
    FREE LIFE FOUNDATION - 2021-03-09
    1908 261 Bolton Road, Davenport House, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    2018-04-19 ~ 2022-03-22
    IIF 75 - Director → ME
  • 15
    MSC MARKETING & SERVICE LTD - 2017-06-12
    DR. AUSTEN & PARTNER HOLDING AG LIMITED - 2012-09-04
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Officer
    2014-01-01 ~ 2019-04-01
    IIF 104 - Director → ME
  • 16
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2015-12-30 ~ 2025-11-25
    IIF 87 - Director → ME
    Person with significant control
    2016-12-18 ~ 2025-11-26
    IIF 8 - Ownership of shares – 75% or more OE
  • 17
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2018-01-15 ~ 2026-02-04
    IIF 61 - Director → ME
  • 18
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    2018-03-28 ~ 2022-03-19
    IIF 73 - Director → ME
  • 19
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-07 ~ 2025-11-26
    IIF 54 - Director → ME
  • 20
    VTC CONSULT LTD - 2021-06-10
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2013-12-23 ~ 2017-03-18
    IIF 99 - Director → ME
    Person with significant control
    2016-12-01 ~ 2026-02-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    WFG UNIVERSAL TRADING LTD - 2020-07-10
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2013-10-30 ~ 2017-09-15
    IIF 96 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-09-01
    IIF 4 - Ownership of shares – 75% or more OE
    2019-06-01 ~ 2020-07-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    HELP YOURSELF AND HELP LTD - 2022-12-12
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2018-01-31 ~ 2022-12-09
    IIF 76 - Director → ME
  • 23
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    2013-10-30 ~ 2016-09-01
    IIF 105 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-01-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 24
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    2016-06-06 ~ 2021-08-01
    IIF 89 - Director → ME
    Person with significant control
    2018-08-01 ~ 2021-05-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 25
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    2018-02-13 ~ 2021-12-15
    IIF 77 - Director → ME
  • 26
    BGA BODYGUARD SERVICE & MANAGEMENT LTD - 2016-06-24
    THE PATTERN SHED LTD - 2013-05-17
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-01
    Officer
    2014-04-01 ~ 2014-04-02
    IIF 74 - Director → ME
  • 27
    REVEG LTD - 2019-10-17
    1908 Davenport House Bolton Road, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2022-01-16 ~ 2023-02-09
    IIF 70 - Director → ME
    2017-08-30 ~ 2017-09-04
    IIF 78 - Director → ME
  • 28
    PAYMIX LTD
    - now
    BODY GYM FITNESS COMPANY LTD - 2019-08-06
    1908 Davenport House Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    2016-08-09 ~ 2021-09-01
    IIF 80 - Director → ME
    Person with significant control
    2019-06-01 ~ 2021-09-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 29
    BLUE WATERWAYS LTD - 2017-03-20
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2017-03-10 ~ 2018-11-15
    IIF 71 - Director → ME
    2020-04-10 ~ 2021-01-01
    IIF 66 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-07-02
    IIF 20 - Ownership of shares – 75% or more OE
  • 30
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    2014-08-07 ~ 2021-12-15
    IIF 110 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-12-15
    IIF 34 - Ownership of shares – 75% or more OE
  • 31
    INVESTOR CESKA LTD - 2013-06-14 07131885
    NEW LIFE CONSULTING LIMITED - 2013-02-19
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    2018-03-10 ~ 2026-02-04
    IIF 57 - Director → ME
    Person with significant control
    2016-12-01 ~ 2026-02-04
    IIF 25 - Ownership of shares – 75% or more OE
  • 32
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    2024-12-04 ~ 2025-11-19
    IIF 90 - Director → ME
    2016-01-02 ~ 2017-01-23
    IIF 64 - Director → ME
    2014-02-26 ~ 2016-01-01
    IIF 107 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-10-01
    IIF 29 - Ownership of shares – 75% or more OE
    2025-08-01 ~ 2025-11-19
    IIF 35 - Ownership of shares – 75% or more OE
  • 33
    COMPANY NETWORK EUROPE LTD - 2012-10-10 06151734
    ROSEMOUNT MARKETING LTD - 2012-09-21 05577568
    MOTION CONSULTING LTD - 2012-08-01
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    2017-07-16 ~ 2017-08-01
    IIF 68 - Director → ME
    2020-10-01 ~ 2022-03-01
    IIF 69 - Director → ME
    2020-11-01 ~ 2021-02-01
    IIF 67 - Director → ME
    2022-03-07 ~ 2022-09-01
    IIF 112 - Director → ME
    2016-09-01 ~ 2017-01-01
    IIF 82 - Director → ME
    Person with significant control
    2020-10-01 ~ 2022-03-01
    IIF 13 - Ownership of shares – 75% or more OE
    2017-07-01 ~ 2017-08-01
    IIF 15 - Ownership of shares – 75% or more OE
    2018-07-01 ~ 2019-07-01
    IIF 40 - Ownership of shares – 75% or more OE
    2016-08-01 ~ 2017-08-01
    IIF 38 - Has significant influence or control as a member of a firm OE
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
  • 34
    FULLER SECURITY SERVICES LTD - 2016-06-28
    GOLD- INVESTMENT- CONSULTING LTD - 2014-06-30
    TERRYRENT LTD - 2014-02-17
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    2014-01-01 ~ 2014-04-01
    IIF 103 - Director → ME
    Person with significant control
    2017-02-15 ~ 2022-03-19
    IIF 30 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.