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

Jordan Bailey

    Related profiles found in government register
  • Jordan Bailey
    British born in October 1994

    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, County Durham, DH3 2TD

      IIF 5 IIF 6
    • icon of address Suite 2, Unit 14 Cunningham Court, Shadsworth Business, Blackburn, BB2 1QS, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 11, Bright Street, Blackpool, FY4 1BS, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 15
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 16 IIF 17
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 18
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 19 IIF 20 IIF 21
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 25 IIF 26 IIF 27
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 28 IIF 29
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 30
    • icon of address Unit 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 31
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 38 IIF 39 IIF 40
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 47
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 48 IIF 49
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 50 IIF 51 IIF 52
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 54 IIF 55 IIF 56
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 58 IIF 59 IIF 60
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 62
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 63 IIF 64
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 65 IIF 66
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 67
  • Mr Jordan Bailey
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208 Charston, Charston, Greenmeadow, Cwmbran, NP44 4LE, United Kingdom

      IIF 68
  • Bailey, Jordan
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 208 Charston, Charston, Greenmeadow, Cwmbran, NP44 4LE, United Kingdom

      IIF 69
  • Bailey, Jordan
    British consultant born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bailey, Jordan
    British student born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Bright Street, Blackpool, FY4 1BS, United Kingdom

      IIF 132
    • icon of address Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 133 IIF 134
    • icon of address Victory House, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 135
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 136
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    283 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-28 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 56 - 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)
    75 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 208 Charston Charston, Greenmeadow, Cwmbran, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    24,539 GBP2024-03-31
    Officer
    icon of calendar 2018-04-27 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ now
    IIF 68 - Right to appoint or remove directorsOE
    IIF 68 - Ownership of shares – 75% or moreOE
    IIF 68 - Ownership of voting rights - 75% or moreOE
  • 14
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -297 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -686 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 18
    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 2017-10-19 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11 Bright Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 11 Bright Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 11 Bright Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 11 Bright Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,094 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -345 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 52 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    66 GBP2019-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 128 - Director → ME
  • 4
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2019-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-06
    IIF 79 - Director → ME
  • 5
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    256 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 112 - Director → ME
  • 7
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 130 - Director → ME
  • 8
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    283 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 131 - Director → ME
  • 9
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11 GBP2019-04-05
    Officer
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 53 - Ownership of shares – 75% or more as a member of a firm OE
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 76 - Director → ME
  • 12
    icon of address Unit 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 73 - Director → ME
  • 13
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-07-18
    IIF 132 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-07-18
    IIF 36 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    16 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-13
    IIF 119 - Director → ME
  • 16
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-08
    IIF 120 - Director → ME
  • 17
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-08
    IIF 121 - Director → ME
  • 18
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-08
    IIF 122 - Director → ME
  • 19
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    75 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 133 - Director → ME
  • 20
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 39 - Ownership of shares – 75% or more OE
  • 21
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 9 - Ownership of shares – 75% or more OE
  • 22
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 23
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 10 - Ownership of shares – 75% or more OE
  • 25
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-27 ~ 2017-07-27
    IIF 136 - Director → ME
  • 26
    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 2017-09-18 ~ 2017-10-09
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 35 - Ownership of shares – 75% or more OE
  • 27
    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 2017-09-18 ~ 2017-10-09
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 37 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    482 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 40 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 41 - Ownership of shares – 75% or more OE
  • 30
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -225 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2017-10-19
    IIF 109 - Director → ME
  • 31
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -297 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2017-10-19
    IIF 107 - Director → ME
  • 32
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -686 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2017-10-19
    IIF 110 - Director → ME
  • 33
    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 2017-10-19 ~ 2017-10-19
    IIF 108 - Director → ME
  • 34
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    886 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 35
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    861 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 27 - Ownership of shares – 75% or more OE
  • 36
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 26 - Ownership of shares – 75% or more OE
  • 37
    icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    78 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 62 - Ownership of shares – 75% or more OE
  • 38
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -882 GBP2023-04-05
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 40
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    244 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 41
    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 2018-01-08 ~ 2018-03-22
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 24 - Ownership of shares – 75% or more OE
  • 42
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    660 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-04-06
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-04-06
    IIF 19 - 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)
    115 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 22 - Ownership of shares – 75% or more OE
  • 44
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 59 - Ownership of shares – 75% or more OE
  • 45
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 23 - Ownership of shares – 75% or more OE
  • 46
    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 2017-12-05 ~ 2018-03-13
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 58 - Ownership of shares – 75% or more OE
  • 47
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 5 - Ownership of shares – 75% or more OE
  • 48
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-06
    IIF 82 - Director → ME
  • 49
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2019-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 117 - Director → ME
  • 50
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2019-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-10
    IIF 118 - Director → ME
  • 51
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,094 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 129 - Director → ME
  • 52
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-05-13
    IIF 15 - Ownership of shares – 75% or more OE
  • 53
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 80 - Director → ME
  • 54
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 60 - Ownership of shares – 75% or more OE
  • 55
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 6 - Ownership of shares – 75% or more OE
  • 56
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 61 - Ownership of shares – 75% or more OE
  • 57
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -359 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 20 - Ownership of shares – 75% or more OE
  • 58
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 47 - 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.