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

Woollam, Elizabeth

    Related profiles found in government register
  • Woollam, Elizabeth
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thornes Office Park, Monckton Road, Wake Field, WF2 7AN, United Kingdom

      IIF 1
  • Woollam, Elizabeth
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 2
  • Woollam, Elizabeth Clare
    British business person born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woollam, Elizabeth Clare
    British business woman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 10
  • Woollam, Elizabeth Clare
    British businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 11
  • Woollam, Elizabeth Clare
    British businesswoman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 12 IIF 13
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 14 IIF 15
    • 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 16
  • Woollam, Elizabeth Clare
    British commercial director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 17
  • Woollam, Elizabeth Clare
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 18 IIF 19
    • Stennard Island, Chantry Bridge, Wakefield, WF1 5DL

      IIF 20
  • Woollam, Elizabeth Clare
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 21
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 22
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 23
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 24
    • 1, The Grove, Walton, Wakefield, WF2 6LD, England

      IIF 25
    • 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 26 IIF 27 IIF 28
    • Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 29
  • Woollam, Elizabeth Clare
    British office manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 30
  • Woollam, Elizabeth
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 31
  • Woollam, Elizabeth Clare, Ms.
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stennard Island, Chantry Bridge, Wakefield, WF1 5DL

      IIF 32 IIF 33
  • Woollam, Elizabeth Clare, Ms.
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stennard Island, Chantry Bridge, Wakefield, WF1 5DL, United Kingdom

      IIF 34 IIF 35
  • Woollam, Elizabeth Clare
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 36
  • Mrs Elizabeth Woollam
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 37
  • Woollam, Elizabeth Clare
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 42, Kensington Church Street, London, W8 4DQ, England

      IIF 38
    • 1, The Grove, Walton, Wakefield, WF2 6LD, England

      IIF 39
  • Woollam, Elizabeth Clare
    British administrator born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 40
  • Woollam, Elizabeth Clare
    British business manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Riversideview, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 41
  • Woollam, Elizabeth Clare
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cavell House, Stannard Place, St Crispins Road, Norwich, Norfolk, NR3 1YE, England

      IIF 42
    • 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 43
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 44
  • Woollam, Elizabeth Clare
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Riversideview, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 45
    • Waterfornt House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 46
    • Waterfront House, New Brunsqick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 47
    • Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW

      IIF 48
    • Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 49 IIF 50
  • Woollam, Elizabeth Clare
    British none born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Woollam, Elizabeth Clare
    British office manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 67
  • Woollam, Elisabeth Clare
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 68
  • Woollam, Elizabeth Clare
    British

    Registered addresses and corresponding companies
    • Riversideview, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 69
  • Miss Elizabeth Clare Woollam
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 70
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 71
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 72
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 73
    • Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 74 IIF 75
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 76
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 77 IIF 78
    • 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 79 IIF 80
    • Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 81
    • 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 82
  • Woollam, Elizabeth Clare
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 83
  • Ms Elizabeth Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA

      IIF 84
  • Elizabeth Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, ., London, N13 4BS

      IIF 85
  • Ms Elizabeth Clare Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 86
  • Miss Elizabeth Clare Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cavell House, Stannard Place, St Crispins Road, Norwich, Norfolk, NR3 1YE, England

      IIF 87
    • 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, England

      IIF 88
  • Ms. Elizabeth Clare Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 89
child relation
Offspring entities and appointments
Active 17
  • 1
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 7 - Director → ME
  • 2
    49 Station Road, Polegate, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-02-28
    Officer
    2014-02-19 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 3
    6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 59 - Director → ME
  • 4
    372 Old St, Bpm 359204, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 5
    6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,521 GBP2024-03-31
    Officer
    2017-03-06 ~ now
    IIF 39 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 88 - Has significant influence or controlOE
  • 6
    25 Clarendon Road, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2019-11-15 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 7
    142 International House, Cromwell Road, Kensington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    872 GBP2022-09-30
    Officer
    2018-12-07 ~ dissolved
    IIF 17 - Director → ME
  • 8
    Cavell House Stannard Place, St Crispins Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-12-31
    Officer
    2018-02-01 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 9
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,750 GBP2019-03-31
    Officer
    2010-06-18 ~ dissolved
    IIF 33 - Director → ME
  • 10
    Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 1 - Director → ME
  • 11
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    217,014 GBP2022-01-31
    Officer
    2010-01-28 ~ dissolved
    IIF 65 - Director → ME
  • 12
    GEMINI PROMOTIONS LIMITED - 2011-04-11
    Suite 404 Albany House, 324 - 326 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 49 - Director → ME
  • 13
    Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 14
    1 The Grove, Walton, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-27 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    2024-04-27 ~ dissolved
    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
  • 15
    Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 16
    6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-16 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 17
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    Edinburgh House Suite 324b Edinburgh House, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ 2021-10-24
    IIF 8 - Director → ME
  • 2
    Suite 404 Albany House, 324 - 326 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2011-04-07 ~ 2012-04-07
    IIF 63 - Director → ME
  • 3
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ 2023-05-31
    IIF 44 - Director → ME
  • 4
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,661 GBP2025-03-31
    Officer
    2020-03-04 ~ 2024-03-14
    IIF 22 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-04-02
    IIF 72 - Has significant influence or control OE
  • 5
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ 2023-03-21
    IIF 14 - Director → ME
    Person with significant control
    2022-04-21 ~ 2023-03-21
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 6
    6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,806 GBP2016-01-31
    Officer
    2011-01-11 ~ 2016-01-10
    IIF 58 - Director → ME
  • 7
    BLACKSTONE CLAIM MANAGEMENT LTD - 2019-08-07
    42 Kensington Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -313,283 GBP2024-03-23
    Officer
    2022-03-21 ~ 2022-04-11
    IIF 38 - Director → ME
  • 8
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,852 GBP2024-07-31
    Officer
    2011-07-08 ~ 2020-07-07
    IIF 62 - Director → ME
  • 9
    Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,294 GBP2025-03-31
    Officer
    2020-03-05 ~ 2024-03-14
    IIF 23 - Director → ME
    Person with significant control
    2020-03-05 ~ 2020-04-02
    IIF 73 - Has significant influence or control OE
  • 10
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-11 ~ 2013-09-06
    IIF 55 - Director → ME
  • 11
    25 Fieldway, Wavertree Garden Suburb, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2014-05-21 ~ 2024-02-01
    IIF 30 - Director → ME
    Person with significant control
    2020-01-30 ~ 2024-02-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 12
    22 Brondesbury Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,732 GBP2024-04-30
    Officer
    2008-05-14 ~ 2009-01-20
    IIF 45 - Director → ME
  • 13
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ 2012-03-29
    IIF 64 - Director → ME
  • 14
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    203,081 GBP2024-05-31
    Officer
    2011-05-05 ~ 2024-05-04
    IIF 61 - Director → ME
  • 15
    MAIN CITY TRADING LIMITED - 2010-02-09
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-04 ~ 2012-08-01
    IIF 46 - Director → ME
  • 16
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-04-29 ~ 2010-04-20
    IIF 83 - LLP Designated Member → ME
  • 17
    LUPFAW 352 LIMITED - 2012-05-02
    Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,178,367 GBP2016-06-28
    Officer
    2014-10-02 ~ 2015-12-01
    IIF 40 - Director → ME
    2021-12-10 ~ 2024-10-02
    IIF 4 - Director → ME
  • 18
    Suite 126 Higham Hill Jsc 313 Billet Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-08-01 ~ 2010-09-01
    IIF 32 - Director → ME
  • 19
    47 Marsh Green Road West, Marsh Barton Trading Estate, Exeter
    Dissolved Corporate (1 parent)
    Officer
    2010-05-13 ~ 2011-04-18
    IIF 51 - Director → ME
  • 20
    6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,963 GBP2020-12-31
    Officer
    2022-03-31 ~ 2022-06-01
    IIF 9 - Director → ME
  • 21
    483 Green Lanes, ., London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ 2018-02-27
    IIF 85 - Ownership of shares – 75% or more OE
  • 22
    TANNA RESIDENTIAL LIMITED - 2003-07-18
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,193 GBP2022-12-31
    Officer
    2005-12-01 ~ 2024-01-17
    IIF 67 - Director → ME
    2000-10-17 ~ 2003-09-24
    IIF 41 - Director → ME
    1999-12-12 ~ 2003-07-01
    IIF 69 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-01-17
    IIF 80 - Ownership of shares – More than 25% but not more than 50% OE
    2024-01-17 ~ 2024-01-17
    IIF 79 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,892,636 GBP2024-12-31
    Officer
    2021-05-11 ~ 2024-02-01
    IIF 28 - Director → ME
  • 24
    49 Station Road, Polegate, East Sussex, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-04 ~ 2020-04-02
    IIF 24 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-04-02
    IIF 76 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ 2024-02-01
    IIF 19 - Director → ME
  • 26
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,864,159 GBP2025-04-05
    Officer
    2022-12-05 ~ 2022-12-05
    IIF 36 - LLP Designated Member → ME
  • 27
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,218 GBP2024-12-31
    Officer
    2009-09-16 ~ 2020-09-15
    IIF 20 - Director → ME
  • 28
    08413799 LIMITED - 2020-06-08
    Suite F, 1-3 Canfield Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,045 GBP2021-12-31
    Officer
    2022-06-10 ~ 2023-05-23
    IIF 26 - Director → ME
  • 29
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ 2013-04-26
    IIF 47 - Director → ME
    2010-04-26 ~ 2012-04-26
    IIF 54 - Director → ME
  • 30
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-13 ~ 2011-11-24
    IIF 34 - Director → ME
  • 31
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ 2012-03-02
    IIF 60 - Director → ME
  • 32
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-26 ~ 2011-10-26
    IIF 56 - Director → ME
  • 33
    24 Ousebank Drive, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,945 GBP2025-02-28
    Officer
    2023-11-21 ~ 2024-02-01
    IIF 3 - Director → ME
  • 34
    Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    2015-02-13 ~ 2016-04-18
    IIF 10 - Director → ME
  • 35
    46 Nova Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    605 GBP2024-09-30
    Officer
    2022-05-27 ~ 2024-02-01
    IIF 6 - Director → ME
  • 36
    42 Kensington Church Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2022-04-13 ~ 2023-12-06
    IIF 27 - Director → ME
  • 37
    6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ 2013-05-03
    IIF 66 - Director → ME
  • 38
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-17 ~ 2012-12-16
    IIF 52 - Director → ME
  • 39
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-26 ~ 2011-09-22
    IIF 57 - Director → ME
  • 40
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ 2023-12-16
    IIF 50 - Director → ME
    2009-12-16 ~ 2013-08-27
    IIF 53 - Director → ME
  • 41
    DIAMOND COMPUTING LIMITED - 2010-01-11
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,740 GBP2024-07-31
    Officer
    2009-09-30 ~ 2024-11-11
    IIF 48 - Director → ME
  • 42
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 EUR2023-07-31
    Officer
    2022-10-14 ~ 2024-02-01
    IIF 18 - Director → ME
  • 43
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,352 GBP2025-03-31
    Officer
    2019-03-07 ~ 2024-04-17
    IIF 2 - Director → ME
    Person with significant control
    2019-03-07 ~ 2024-03-14
    IIF 37 - Ownership of shares – 75% or more OE
  • 44
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ 2023-09-16
    IIF 5 - Director → ME
  • 45
    Unit 8 Gildersome Nano Park, Morley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,934 GBP2025-06-30
    Officer
    2022-06-16 ~ 2022-07-21
    IIF 16 - Director → ME
    Person with significant control
    2022-06-16 ~ 2022-07-21
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Right to appoint or remove directors OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 46
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-13 ~ 2013-09-06
    IIF 35 - Director → ME
  • 47
    Lg63 20-23 Woodside Place, Glasgow, Strathclyde Region, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    41,702 GBP2024-07-31
    Officer
    2015-07-03 ~ 2015-07-03
    IIF 29 - Director → ME
  • 48
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ 2024-01-01
    IIF 15 - Director → ME
  • 49
    26-28 Hammersmith Grove, Omega Suite, Hammersmith, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,861,465 GBP2022-11-30
    Officer
    2019-11-29 ~ 2021-11-06
    IIF 68 - Director → ME

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.