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

Rolfe, Kayleigh

    Related profiles found in government register
  • Rolfe, Kayleigh
    British consultant born in November 1986

    Resident in United Kingdom

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

      IIF 1
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 2
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 9 IIF 10 IIF 11
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 13
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 14
    • icon of address Unit 4 Conbar House, Meadlane, Hertford, SG13 7AP

      IIF 15
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 16 IIF 17
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 18
    • icon of address 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 19
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 20 IIF 21 IIF 22
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 24
    • icon of address 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 25
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 26 IIF 27 IIF 28
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 29 IIF 30
    • icon of address Victory House, 400 Pavillion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 31
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 32
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 33 IIF 34 IIF 35
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 37
    • icon of address Suite 1a, Lissadel Street, Salford, M6 6AP

      IIF 38
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 39
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 40
    • icon of address 34, Sandringham Way, Swaffham, PE37 8BS, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 3LD

      IIF 51
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 52
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 53 IIF 54
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 55 IIF 56 IIF 57
  • Kayleigh Rolfe
    British born in November 1986

    Resident in United Kingdom

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

      IIF 58
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 63
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 64 IIF 65 IIF 66
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 70 IIF 71 IIF 72
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 77 IIF 78
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 79 IIF 80
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 81
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, England

      IIF 82 IIF 83 IIF 84
    • icon of address Unit 4 Conbar House, Meadlane, Hertford, SG13 7AP

      IIF 85
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 86
    • icon of address Office 5 131a, Bury New Road, Prestwich, Manchester, M25 9NX

      IIF 87
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 88 IIF 89
    • icon of address 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 90
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 91 IIF 92 IIF 93
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 94
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 95 IIF 96 IIF 97
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 99
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 100
    • icon of address 34, Sandringham Way, Swaffham, PE37 8BS, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 3LD

      IIF 107
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 108
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 109 IIF 110
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 111
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 112 IIF 113 IIF 114
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 34 Sandringham Way, Swaffham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 34 Sandringham Way, Swaffham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,128 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    205 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Meadlane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 34 Sandringham Way, Swaffham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 34 Sandringham Way, Swaffham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 34 Sandringham Way, Swaffham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 34 Sandringham Way, Swaffham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-01 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
Ceased 51
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-20
    IIF 42 - Director → ME
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-20
    IIF 43 - Director → ME
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31 GBP2019-04-05
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 60 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2020-04-05
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-07
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-07
    IIF 61 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 14 - Director → ME
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 84 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 83 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 82 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2021-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 112 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    541 GBP2021-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-24
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-24
    IIF 114 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-10-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2020-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 51 - Director → ME
  • 15
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,128 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 52 - Director → ME
  • 16
    icon of address Rs2-6 Ivy Business Centre Crown Street, Failsworth, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -64 GBP2024-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-12-30
    IIF 63 - Ownership of shares – 75% or more OE
  • 17
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-09
    IIF 36 - Director → ME
  • 18
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-09
    IIF 34 - Director → ME
  • 19
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    205 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-09
    IIF 33 - Director → ME
  • 20
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-09
    IIF 35 - Director → ME
  • 21
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72 GBP2020-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-08-18
    IIF 54 - Director → ME
  • 22
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-08-18
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-08-18
    IIF 109 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157 GBP2020-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-08-15
    IIF 13 - Director → ME
  • 24
    icon of address Unit 4 Conbar House, Meadlane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53 GBP2020-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-11-06
    IIF 15 - Director → ME
  • 25
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-10-02
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-11-12
    IIF 113 - Ownership of shares – 75% or more OE
  • 26
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-30 ~ 2019-01-10
    IIF 32 - Director → ME
  • 27
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -292 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 80 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 77 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -289 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 78 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 73 - Ownership of shares – 75% or more OE
  • 32
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 70 - Ownership of shares – 75% or more OE
  • 33
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 72 - Ownership of shares – 75% or more OE
  • 34
    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 11 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 71 - Ownership of shares – 75% or more OE
  • 35
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2017-06-19
    IIF 45 - Director → ME
  • 36
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-01 ~ 2017-06-19
    IIF 48 - Director → ME
  • 37
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-26 ~ 2017-02-20
    IIF 40 - Director → ME
  • 38
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-01 ~ 2017-03-17
    IIF 38 - Director → ME
  • 39
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    187 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 67 - 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)
    3 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 68 - 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)
    66 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 64 - 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)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-04-06
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-04-06
    IIF 69 - Ownership of shares – 75% or more OE
  • 43
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-06 ~ 2017-02-16
    IIF 39 - Director → ME
  • 44
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -58 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 65 - Ownership of shares – 75% or more OE
  • 45
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-19
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-19
    IIF 92 - Ownership of shares – 75% or more OE
  • 46
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    266 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 99 - Ownership of shares – 75% or more OE
  • 47
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 58 - Ownership of shares – 75% or more OE
  • 48
    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 2017-11-02 ~ 2018-02-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 66 - Ownership of shares – 75% or more OE
  • 49
    icon of address 33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-03-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-03-05
    IIF 90 - Ownership of shares – 75% or more OE
  • 50
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 93 - Ownership of shares – 75% or more OE
  • 51
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -228 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-03-05
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-03-05
    IIF 91 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.