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

Shaw, Patricia Dawn

    Related profiles found in government register
  • Shaw, Patricia Dawn
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 139, Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 1
    • icon of address C/o Doncaster Corporate Solutions, Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, BL1 2AX, England

      IIF 2
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 3 IIF 4
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 5 IIF 6 IIF 7
  • Shaw, Patricia Dawn
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Doncaster Corporate Solutions, Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, BL1 2AX, United Kingdom

      IIF 8
    • icon of address Office 7 - Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 9
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, BL2 2HR, England

      IIF 10
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR

      IIF 11 IIF 12 IIF 13
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 14 IIF 15 IIF 16
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address 377a, Chester Road, Little Sutton, Ellesmere Port, Cheshire, CH66 3RQ, England

      IIF 35
    • icon of address Brunel House, 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 36
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 37
    • icon of address C/o Brookson, 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 38 IIF 39
    • icon of address Hartley House, 128a Burton Road, West Didsbury, Manchester, M20 1JQ, England

      IIF 40
  • Mrs Patricia Dawn Shaw
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address C/o Doncaster Corporate Solutions, Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, BL1 2AX, England

      IIF 41
    • icon of address C/o Doncaster Corporate Solutions, Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, BL1 2AX, United Kingdom

      IIF 42
    • icon of address Office 7 - Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 43
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, BL2 2HR, England

      IIF 44
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR

      IIF 45 IIF 46 IIF 47
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 49 IIF 50 IIF 51
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, United Kingdom

      IIF 60 IIF 61 IIF 62
    • icon of address 377a, Chester Road, Little Sutton, Ellesmere Port, Cheshire, CH66 3RQ, England

      IIF 68
    • icon of address 340, Deansgate, Manchester, M3 4LY

      IIF 69 IIF 70 IIF 71
    • icon of address Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 72
    • icon of address C/o Brookson, 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 73 IIF 74
  • Mrs Patricia Dawn Shaw
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, United Kingdom

      IIF 75
  • Patricia Dawn Shaw
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 76
  • Shaw, Patricia Dawn
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Laancashire, BL2 2HR, United Kingdom

      IIF 77
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, United Kingdom

      IIF 78
  • Mrs Patricia Dawn Shaw
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Laancashire, BL2 2HR, United Kingdom

      IIF 79
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 80
    • icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, United Kingdom

      IIF 81 IIF 82
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,363 GBP2023-01-31
    Officer
    icon of calendar 2023-04-15 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2023-04-15 ~ dissolved
    IIF 50 - Right to appoint or remove directorsOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
    IIF 50 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,489 GBP2019-09-30
    Person with significant control
    icon of calendar 2021-10-21 ~ now
    IIF 67 - Ownership of voting rights - 75% or moreOE
    IIF 67 - Right to appoint or remove directorsOE
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2023-01-13 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2023-01-13 ~ dissolved
    IIF 65 - Right to appoint or remove directorsOE
    IIF 65 - Ownership of shares – 75% or moreOE
    IIF 65 - Ownership of voting rights - 75% or moreOE
  • 4
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,725 GBP2023-12-31
    Person with significant control
    icon of calendar 2023-01-25 ~ now
    IIF 55 - Ownership of shares – 75% or moreOE
    IIF 55 - Right to appoint or remove directorsOE
    IIF 55 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-06 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2022-05-06 ~ dissolved
    IIF 82 - Right to appoint or remove directorsOE
    IIF 82 - Ownership of voting rights - 75% or moreOE
    IIF 82 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Person with significant control
    icon of calendar 2022-02-04 ~ now
    IIF 61 - Right to appoint or remove directorsOE
    IIF 61 - Ownership of voting rights - 75% or moreOE
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,125 GBP2020-01-31
    Officer
    icon of calendar 2024-04-19 ~ now
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2024-04-19 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 8
    icon of address Office 7 - Conservation House 116 Darwen Road, Bromley Cross, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2022-07-31
    Officer
    icon of calendar 2021-12-03 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ dissolved
    IIF 43 - Right to appoint or remove directorsOE
    IIF 43 - Ownership of shares – 75% or moreOE
    IIF 43 - Ownership of voting rights - 75% or moreOE
  • 9
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2020-11-30
    Officer
    icon of calendar 2023-05-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
    IIF 53 - Right to appoint or remove directorsOE
    IIF 53 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,576 GBP2019-12-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2023-10-25 ~ now
    IIF 71 - Right to appoint or remove directorsOE
    IIF 71 - Ownership of shares – 75% or moreOE
    IIF 71 - Ownership of voting rights - 75% or moreOE
  • 11
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    23,387 GBP2019-07-31
    Officer
    icon of calendar 2023-10-25 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ now
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 12
    802 SERVICES LTD - 2021-03-02
    802 LTD - 2020-02-03
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,487 GBP2021-01-31
    Person with significant control
    icon of calendar 2022-03-10 ~ now
    IIF 62 - Right to appoint or remove directorsOE
    IIF 62 - Ownership of shares – 75% or moreOE
    IIF 62 - Ownership of voting rights - 75% or moreOE
  • 13
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-26 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2020-03-26 ~ dissolved
    IIF 66 - Ownership of voting rights - 75% or moreOE
    IIF 66 - Right to appoint or remove directorsOE
    IIF 66 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -29,192 GBP2022-10-31
    Officer
    icon of calendar 2023-07-28 ~ now
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2023-07-28 ~ now
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Right to appoint or remove directorsOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,673 GBP2019-06-30
    Person with significant control
    icon of calendar 2021-12-02 ~ now
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
    IIF 56 - Right to appoint or remove directorsOE
  • 16
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    26,941 GBP2023-03-31
    Officer
    icon of calendar 2023-09-01 ~ now
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2023-09-01 ~ now
    IIF 46 - Right to appoint or remove directorsOE
    IIF 46 - Ownership of shares – 75% or moreOE
    IIF 46 - Ownership of voting rights - 75% or moreOE
  • 17
    icon of address C/o Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-12-31
    Person with significant control
    icon of calendar 2023-04-19 ~ now
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
    IIF 42 - Ownership of voting rights - 75% or moreOE
  • 18
    icon of address Brunel House 340 Firecrest Court, Centre Park, Warrington, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-01-04 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2016-09-24 ~ dissolved
    IIF 72 - Ownership of voting rights - 75% or moreOE
    IIF 72 - Right to appoint or remove directorsOE
    IIF 72 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -24,974 GBP2021-03-31
    Person with significant control
    icon of calendar 2022-02-24 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
Ceased 29
  • 1
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,931 GBP2020-08-31
    Officer
    icon of calendar 2021-11-03 ~ 2022-11-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2022-11-04
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 2
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,489 GBP2019-09-30
    Officer
    icon of calendar 2021-10-21 ~ 2023-10-25
    IIF 25 - Director → ME
  • 3
    CHECKUS PROPERTY MAINTENANCE LTD - 2021-08-13
    AAA PROPERTY SUPERSTAR LTD - 2021-12-07
    CHECKUS PROPERTY MAINTENANCE LTD - 2022-07-14
    icon of address 4385, 11303552 - Companies House Default Address, Cardiff
    Active Corporate
    Equity (Company account)
    14,093 GBP2020-04-30
    Officer
    icon of calendar 2021-07-31 ~ 2022-11-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-11-01
    IIF 74 - Right to appoint or remove directors OE
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
  • 4
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, England
    Dissolved Corporate
    Equity (Company account)
    2,535 GBP2019-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2022-11-01
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-11-01
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 5
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    298 GBP2020-10-31
    Officer
    icon of calendar 2021-11-03 ~ 2022-04-05
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2022-04-05
    IIF 48 - Right to appoint or remove directors OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Ownership of shares – 75% or more OE
  • 6
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    3,725 GBP2023-12-31
    Officer
    icon of calendar 2023-01-25 ~ 2023-10-25
    IIF 18 - Director → ME
  • 7
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2022-02-04 ~ 2023-10-25
    IIF 32 - Director → ME
  • 8
    DJT SERVICES (UK) LTD - 2019-02-27
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire
    Dissolved Corporate
    Equity (Company account)
    967 GBP2018-11-30
    Officer
    icon of calendar 2021-11-03 ~ 2022-11-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2021-11-03 ~ 2022-11-04
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 9
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    15,125 GBP2020-01-31
    Officer
    icon of calendar 2021-08-13 ~ 2022-10-31
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-08-13 ~ 2022-10-31
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
    IIF 57 - Ownership of voting rights - 75% or more OE
  • 10
    icon of address C/o Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, United Kingdom
    Active Corporate
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    icon of calendar 2021-06-08 ~ 2022-11-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2021-06-08 ~ 2022-11-01
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    201 GBP2020-03-31
    Officer
    icon of calendar 2021-12-20 ~ 2022-11-14
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2021-12-20 ~ 2022-11-14
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
    IIF 59 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address C/o Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, England
    Liquidation Corporate
    Equity (Company account)
    61,203 GBP2021-12-31
    Officer
    icon of calendar 2021-11-20 ~ 2022-08-01
    IIF 40 - Director → ME
  • 13
    icon of address Brunel House 320 Firecrest Court, Centre Park, Warrington, England
    Active Corporate
    Equity (Company account)
    10,354 GBP2020-03-31
    Officer
    icon of calendar 2021-09-09 ~ 2022-11-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2021-09-09 ~ 2022-11-08
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
    IIF 54 - Ownership of shares – 75% or more OE
  • 14
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    4,918 GBP2019-03-31
    Officer
    icon of calendar 2020-06-08 ~ 2023-01-05
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2020-06-08 ~ 2023-01-05
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 15
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,236 GBP2021-03-31
    Officer
    icon of calendar 2021-09-04 ~ 2022-11-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2021-09-04 ~ 2022-11-25
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,648 GBP2019-09-30
    Officer
    icon of calendar 2021-10-01 ~ 2022-11-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2021-10-01 ~ 2022-11-01
    IIF 64 - Right to appoint or remove directors OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Ownership of shares – 75% or more OE
  • 17
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    2,576 GBP2019-12-31
    Officer
    icon of calendar 2021-04-16 ~ 2023-10-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2021-04-16 ~ 2023-10-25
    IIF 75 - Right to appoint or remove directors OE
    IIF 75 - Ownership of shares – 75% or more OE
    IIF 75 - Ownership of voting rights - 75% or more OE
  • 18
    icon of address 340 Deansgate, Manchester
    Liquidation Corporate (1 parent)
    Equity (Company account)
    23,387 GBP2019-07-31
    Officer
    icon of calendar 2021-10-01 ~ 2023-10-25
    IIF 3 - Director → ME
  • 19
    802 SERVICES LTD - 2021-03-02
    802 LTD - 2020-02-03
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,487 GBP2021-01-31
    Officer
    icon of calendar 2022-03-10 ~ 2023-10-25
    IIF 31 - Director → ME
  • 20
    icon of address 4385, 11003566 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    41,585 GBP2021-10-31
    Officer
    icon of calendar 2022-04-01 ~ 2022-11-07
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2022-04-01 ~ 2022-11-07
    IIF 63 - Right to appoint or remove directors OE
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
  • 21
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Laancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    icon of calendar 2020-10-29 ~ 2022-10-07
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2020-10-29 ~ 2022-10-07
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Right to appoint or remove directors OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 22
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    478 GBP2019-11-30
    Officer
    icon of calendar 2021-09-14 ~ 2022-11-14
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2021-09-14 ~ 2022-11-14
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,673 GBP2019-06-30
    Officer
    icon of calendar 2021-12-02 ~ 2023-10-25
    IIF 22 - Director → ME
  • 24
    CHECKUS PROPERTIES LTD - 2021-10-04
    CHECKUS PROPERTIES LTD - 2020-03-18
    CHECKUS PROPERTIES LTD - 2022-07-14
    TRANSFER AAA LTD - 2021-12-07
    ENGINEER SERVICES UK SUPPLIES LTD - 2020-03-26
    icon of address 4385, 11208907 - Companies House Default Address, Cardiff
    Liquidation Corporate
    Equity (Company account)
    110,495 GBP2020-02-28
    Officer
    icon of calendar 2021-07-31 ~ 2022-08-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2021-11-01 ~ 2022-08-01
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 25
    icon of address C/o Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    icon of calendar 2023-04-19 ~ 2023-10-25
    IIF 8 - Director → ME
  • 26
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-22 ~ 2023-01-05
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2022-11-22 ~ 2023-01-05
    IIF 76 - Ownership of shares – 75% or more OE
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
  • 27
    icon of address Brunel House, Firecrest Court, Warrington, Cheshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    54,977 GBP2019-12-31
    Officer
    icon of calendar 2016-12-05 ~ 2020-01-02
    IIF 35 - Director → ME
    icon of calendar 2020-03-01 ~ 2020-11-10
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2020-03-01 ~ 2020-11-10
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
    icon of calendar 2016-12-05 ~ 2020-01-02
    IIF 68 - Ownership of shares – 75% or more OE
  • 28
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire
    Active Corporate (1 parent)
    Equity (Company account)
    -24,974 GBP2021-03-31
    Officer
    icon of calendar 2022-02-24 ~ 2023-10-25
    IIF 12 - Director → ME
  • 29
    icon of address Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    461 GBP2021-10-31
    Officer
    icon of calendar 2022-03-03 ~ 2023-10-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2022-03-03 ~ 2023-10-25
    IIF 60 - Right to appoint or remove directors OE
    IIF 60 - Ownership of voting rights - 75% or more OE
    IIF 60 - 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.