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

Gibbon, Martin James

    Related profiles found in government register
  • Gibbon, Martin James
    British operations manager born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Basingstoke Bus Station, Festival Place, Basingstoke, RG21 7BE, United Kingdom

      IIF 1
  • Gibbon, Martin James
    British managing director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address One Stockport Exchange, 20 Railway Road, Stockport, SK1 3SW, United Kingdom

      IIF 2
  • Gibbon, Martin James
    British operations director born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Gilmarde House, 47 South Bar Street, Banbury, Oxfordshire, OX16 9AB, United Kingdom

      IIF 3
  • Martin James
    British born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martin James, Sennen Croft, Hereford, Hereford, HR2 9NN, United Kingdom

      IIF 4
    • icon of address Sennen Croft, Woodyatts Lane, Hereford, HR2 9NN, United Kingdom

      IIF 5 IIF 6
    • icon of address Sennen Croft, Woodyatts Lane, Madley, Hereford, HR2 9NN, United Kingdom

      IIF 7
  • Martin, James
    British consultant born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 8
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 9
    • icon of address Flat 5, 21 Enys Road, Eastbourne, BN21 2DG, United Kingdom

      IIF 10
    • icon of address 1, Boothtown Road, Halifax, HX3 6EZ, United Kingdom

      IIF 11
    • icon of address 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 12
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 13
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 14
    • icon of address 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 15
    • icon of address 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 16
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 17
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 18
    • icon of address 81, Orchard Flatts Cresent, Wingfield, Rotherham, S61 4AS, United Kingdom

      IIF 19
  • James Martin
    British born in September 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 43, South Bar Street, Banbury, OX16 9AB

      IIF 20
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4FR, United Kingdom

      IIF 21
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 22
    • icon of address 16, John Street, Fence Houses, Houghton-le-spring, DH4 6LH, United Kingdom

      IIF 23
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW, United Kingdom

      IIF 24
    • icon of address 4, Gardd Y Meddyg, Risca, Newport, NP11 6ET, Wales

      IIF 25
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 26
    • icon of address 64 Granville Avenue, Long Eaton, Nottingham, NG10 4HB, United Kingdom

      IIF 27
    • icon of address 7, Little Dock Street, Penarth, CF64 2JR, United Kingdom

      IIF 28
    • icon of address 38a, Gilda Crescent, Polegate, BN26 6AW

      IIF 29
    • icon of address 8, Hilltop Road, Rhyl, LL18 4SL, United Kingdom

      IIF 30
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 31
  • James, Martin
    British ceo born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Martin James, Sennen Croft, Hereford, Hereford, Herefordshire, HR2 9NN, United Kingdom

      IIF 32
    • icon of address Sennen Croft, Woodyatts Lane, Madley, Hereford, HR2 9NN, United Kingdom

      IIF 33
  • James, Martin
    British director born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2430, - 2440 The Quadrant, Aztec West, Bristol, BS32 4AQ, United Kingdom

      IIF 34
    • icon of address Sennen Croft, Woodyatts Lane, Madley, Hereford, Herefordshire, HR2 9NN, United Kingdom

      IIF 35 IIF 36
  • James, Martin Ashton
    British consultant born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Pooh Corner, Main Road, Easter Compton, Bristol, Bristol, BS35 5R, England

      IIF 37
    • icon of address Suite 72, Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB, England

      IIF 38
  • Moore-martin, James
    British director born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Back Coronation Street, Greetland, Halifax, HX4 8EU, United Kingdom

      IIF 39
  • Martin James
    Welsh born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sennen Croft, Woodyatts Lane, Hereford, HR2 9NN, United Kingdom

      IIF 40
  • James, Martin
    Welsh founder born in February 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Sennen Croft, Woodyatts Lane, Madley, Hereford, HR2 9NN, United Kingdom

      IIF 41
  • Moore, Martin James
    British company director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cedar Way, Ferndown, BH22 9UF, England

      IIF 42
  • Moore, Martin James
    British director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 43
  • Moore, Martin James
    British ecommerce & uk general manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Haddenham Business Park, Pegasus Way, Haddenham, Aylesbury, HP17 8LB, England

      IIF 44
  • Moore, Martin James
    British estate agent born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Cedar Way, Ferndown, BH22 9UF

      IIF 45
  • Moore, Martin James
    British general manager born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cedar Way, Ferndown, BH22 9UF, England

      IIF 46
  • Mr Martin James
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bowden Way, Failand, Bristol, BS8 3XA, England

      IIF 47
    • icon of address Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 48
  • Mr James Moore-martin
    British born in August 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Back Coronation Street, Greetland, Halifax, HX4 8EU, United Kingdom

      IIF 49
  • Martin, James
    British consultant born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 50
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 51
    • icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 52
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 53
    • icon of address 222, New Road, Kidderminster, DY10 1AL, England

      IIF 54
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 55
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 56
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 57
    • icon of address 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 58
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 59
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 60
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 61
  • James Martin
    British born in September 1988

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 62
    • icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 63
    • icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 64
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 65
    • icon of address 222, New Road, Kidderminster, DY10 1AL, England

      IIF 66
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 67
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 68
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 69
    • icon of address 1, Hamilton Close, Pennar, Pembroke Dock, SA72 6RW, Wales

      IIF 70
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 71
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 72
    • icon of address 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 73
  • Moore, Martin James
    British

    Registered addresses and corresponding companies
    • icon of address 10 Cedar Way, Ferndown, BH22 9UF

      IIF 74
  • James, Martin
    British chief executive officer born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Princess House, Princess Way, Swansea, SA1 3LW, Wales

      IIF 75
  • James, Martin
    British managing director born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Bowden Way, Failand, Bristol, BS8 3XA, England

      IIF 76
  • Mr Martin James Moore
    British born in February 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10, Cedar Way, Ferndown, BH22 9UF, England

      IIF 77 IIF 78
    • icon of address 71-75, Shelton Street, London, WC2H 9JQ, United Kingdom

      IIF 79
  • Martin, James Walker
    British broadcast engineer born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wheal Agar, Tolvaddon Energy Park, Tolvaddon, Camborne, TR14 0HX, England

      IIF 80
  • Mr James Martin
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wheal Agar, Tolvaddon Energy Park, Tolvaddon, Camborne, Cornwall, TR14 0HX, England

      IIF 81
  • Moore, Martin
    Irish director born in June 1965

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 50 Campsie Road, Omagh, Co. Tyrone, BT79 0AG, United Kingdom

      IIF 82
  • Moore, Martin
    Irish managing director born in March 1967

    Resident in Ireland

    Registered addresses and corresponding companies
    • icon of address 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 83
    • icon of address 41 Esker Lodge, Lucan, Dublin, K78PY51, Ireland

      IIF 84
  • Mr James Walker Martin
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wheal Agar, Tolvaddon Energy Park, Tolvaddon, Camborne, TR14 0HX, England

      IIF 85
  • Martin, James
    born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5 Wheal Agar, Tolvaddon Energy Park, Tolvaddon, Camborne, Cornwall, TR14 0HX, England

      IIF 86
  • James, Martin

    Registered addresses and corresponding companies
    • icon of address 2430, - 2440 The Quadrant, Aztec West, Bristol, BS32 4AQ, United Kingdom

      IIF 87
    • icon of address Pooh Corner, Main Road, Easter Compton, Bristol, Bristol, BS35 5R, England

      IIF 88
    • icon of address Martin James, Sennen Croft, Hereford, Hereford, Herefordshire, HR2 9NN, United Kingdom

      IIF 89
    • icon of address Sennen Croft, Woodyatts Lane, Madley, Hereford, HR2 9NN, United Kingdom

      IIF 90 IIF 91
    • icon of address Sennen Croft, Woodyatts Lane, Madley, Hereford, Herefordshire, HR2 9NN, United Kingdom

      IIF 92 IIF 93
  • Moore, Martin

    Registered addresses and corresponding companies
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 94
    • icon of address 41 Esker Lodge, Lucan, Dublin, K78PY51, Ireland

      IIF 95
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 1 Bowden Way, Failand, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-30
    Officer
    icon of calendar 2018-05-03 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-03 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Right to appoint or remove directorsOE
  • 2
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-05-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Pooh Corner, Main Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-09-16 ~ dissolved
    IIF 37 - Director → ME
    icon of calendar 2015-09-16 ~ dissolved
    IIF 88 - Secretary → ME
  • 4
    icon of address 5 Wheal Agar Tolvaddon Energy Park, Tolvaddon, Camborne, Cornwall, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2016-12-22 ~ now
    IIF 86 - LLP Designated Member → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ now
    IIF 81 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 81 - Right to surplus assets - More than 25% but not more than 50%OE
    IIF 81 - Right to appoint or remove membersOE
  • 5
    icon of address 5 Wheal Agar Tolvaddon Energy Park, Tolvaddon, Camborne, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-02-14 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2024-02-14 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 85 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 85 - Right to appoint or remove directorsOE
  • 6
    icon of address 10 Cedar Way, Ferndown, England
    Active Corporate (1 parent)
    Equity (Company account)
    -760 GBP2023-07-31
    Officer
    icon of calendar 2021-07-26 ~ now
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2021-07-26 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
    IIF 78 - Ownership of voting rights - 75% or moreOE
    IIF 78 - Right to appoint or remove directorsOE
  • 7
    icon of address 2430 The Quadrant, Quadrant Bristol, Bristol, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-01-24 ~ dissolved
    IIF 34 - Director → ME
    icon of calendar 2011-01-24 ~ dissolved
    IIF 87 - Secretary → ME
  • 8
    icon of address 4 Back Coronation Street, Greetland, Halifax, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    5,784 GBP2024-02-29
    Officer
    icon of calendar 2022-02-15 ~ now
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2022-02-15 ~ now
    IIF 49 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 49 - Right to appoint or remove directorsOE
  • 9
    icon of address Sennen Croft Woodyatts Lane, Madley, Hereford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-18 ~ dissolved
    IIF 41 - Director → ME
    icon of calendar 2017-03-18 ~ dissolved
    IIF 91 - Secretary → ME
    Person with significant control
    icon of calendar 2017-03-18 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
    IIF 40 - Ownership of voting rights - 75% or moreOE
  • 10
    icon of address 71-75 Shelton Street, London, Greater London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-19 ~ dissolved
    IIF 83 - Director → ME
  • 11
    icon of address The Mount Business Centre, 2 Woodstock Link, Belfast, Northern Ireland
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-10-22 ~ now
    IIF 84 - Director → ME
    icon of calendar 2024-10-22 ~ now
    IIF 95 - Secretary → ME
  • 12
    icon of address Haddenham Business Park Pegasus Way, Haddenham, Aylesbury, Buckinghamshire
    Active Corporate (3 parents)
    Officer
    icon of calendar 2022-03-17 ~ now
    IIF 44 - Director → ME
  • 13
    icon of address 10 Cedar Way, Ferndown, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-03-17 ~ now
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2024-03-17 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 14
    icon of address Sennen Croft Woodyatts Lane, Madley, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-06-29 ~ dissolved
    IIF 35 - Director → ME
    icon of calendar 2020-06-29 ~ dissolved
    IIF 93 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-29 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Right to appoint or remove directorsOE
  • 15
    icon of address Martin James Sennen Croft, Hereford, Hereford, Herefordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-05-16 ~ dissolved
    IIF 32 - Director → ME
    icon of calendar 2022-05-16 ~ dissolved
    IIF 89 - Secretary → ME
    Person with significant control
    icon of calendar 2022-05-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of shares – 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of shares – 75% or more as a member of a firmOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or more with control over the trustees of a trustOE
    IIF 4 - Ownership of voting rights - 75% or more as a member of a firmOE
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Right to appoint or remove directors with control over the trustees of a trustOE
    IIF 4 - Right to appoint or remove directors as a member of a firmOE
  • 16
    NOVOGLEN LIMITED - 1991-01-31
    icon of address One Stockport Exchange, 20 Railway Road, Stockport, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2023-05-22 ~ now
    IIF 2 - Director → ME
  • 17
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-20 ~ dissolved
    IIF 43 - Director → ME
    icon of calendar 2019-05-20 ~ dissolved
    IIF 94 - Secretary → ME
    Person with significant control
    icon of calendar 2019-05-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 18
    icon of address Cork Gully Llp, 52 Brook Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2006-10-17 ~ dissolved
    IIF 45 - Director → ME
    icon of calendar 2006-10-17 ~ dissolved
    IIF 74 - Secretary → ME
  • 19
    icon of address 71-75 Shelton Street, Covent Garden, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-03-12 ~ now
    IIF 36 - Director → ME
    icon of calendar 2024-03-12 ~ now
    IIF 92 - Secretary → ME
    Person with significant control
    icon of calendar 2024-03-12 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Right to appoint or remove directorsOE
  • 20
    icon of address 1 Bowden Way, Failand, Bristol, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    100 GBP2023-12-31
    Officer
    icon of calendar 2018-11-09 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 47 - Ownership of shares – More than 50% but less than 75%OE
    IIF 47 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 47 - Right to appoint or remove directorsOE
Ceased 30
  • 1
    icon of address 1 White Lion Shopping Walk, Banbury, Oxfordshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    19,630 GBP2025-03-31
    Officer
    icon of calendar 2021-02-05 ~ 2021-09-09
    IIF 3 - Director → ME
  • 2
    icon of address Unit 1-3 Hilltop Business Park, Devizes Road, Salisbury, Wiltshire
    Liquidation Corporate (4 parents)
    Officer
    icon of calendar 2017-05-03 ~ 2017-08-31
    IIF 1 - Director → ME
  • 3
    icon of address 1 Bowden Way, Failand, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-05-30
    Officer
    icon of calendar 2018-05-03 ~ 2019-07-09
    IIF 90 - Secretary → ME
  • 4
    icon of address Larch Suite, Westgate House, Westgate Avenue, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2021-04-05
    Officer
    icon of calendar 2019-04-25 ~ 2019-05-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-05-20
    IIF 21 - Ownership of shares – 75% or more OE
  • 5
    icon of address 48 Bangor Cresent, Prestatyn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-11
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-05-11
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-05-29 ~ 2019-05-31
    IIF 11 - Director → ME
  • 7
    icon of address Audatex Ltd, The Forum Forum, Station Road, Theale, Reading
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-02-22 ~ 2011-07-04
    IIF 38 - Director → ME
  • 8
    icon of address 4385, 12047269 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-12 ~ 2019-07-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-06-12 ~ 2019-07-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-06-26 ~ 2019-10-13
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-06-26 ~ 2019-10-13
    IIF 26 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-07-17 ~ 2019-08-12
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-07-17 ~ 2019-08-12
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    icon of address 50 Campsie Road, Omagh, Co. Tyrone, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,603 GBP2024-05-31
    Officer
    icon of calendar 2015-05-26 ~ 2018-08-31
    IIF 82 - Director → ME
  • 12
    icon of address Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-04-05
    Officer
    icon of calendar 2020-11-16 ~ 2020-12-04
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-11-16 ~ 2020-12-04
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 13
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    231 GBP2021-04-05
    Officer
    icon of calendar 2020-11-17 ~ 2020-12-09
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2020-11-17 ~ 2020-12-09
    IIF 71 - Ownership of shares – 75% or more OE
    IIF 71 - Ownership of voting rights - 75% or more OE
    IIF 71 - Right to appoint or remove directors OE
  • 14
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    687 GBP2024-04-05
    Officer
    icon of calendar 2020-11-13 ~ 2020-11-27
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2020-11-13 ~ 2020-11-27
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 15
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    294 GBP2021-04-05
    Officer
    icon of calendar 2019-12-17 ~ 2020-01-15
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-12-17 ~ 2020-01-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 16
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-12-19 ~ 2020-01-24
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-12-19 ~ 2020-01-24
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,135 GBP2024-04-05
    Officer
    icon of calendar 2020-01-10 ~ 2020-02-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2020-01-10 ~ 2020-02-02
    IIF 23 - Ownership of shares – 75% or more OE
  • 18
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-17 ~ 2020-02-14
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2020-01-17 ~ 2020-02-14
    IIF 29 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-11-20 ~ 2021-01-13
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2020-11-20 ~ 2021-01-13
    IIF 73 - Ownership of shares – 75% or more OE
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Right to appoint or remove directors OE
  • 20
    icon of address 3t Elizabeth House, 30-32 The Boulevard, Weston-super-mare, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-20 ~ 2020-02-09
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2020-01-20 ~ 2020-02-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-01-24 ~ 2020-02-20
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2020-01-24 ~ 2020-02-20
    IIF 25 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,407 GBP2024-04-05
    Officer
    icon of calendar 2021-02-03 ~ 2021-02-18
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2021-02-03 ~ 2021-02-18
    IIF 72 - Ownership of shares – 75% or more OE
    IIF 72 - Ownership of voting rights - 75% or more OE
    IIF 72 - Right to appoint or remove directors OE
  • 23
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    501 GBP2024-04-05
    Officer
    icon of calendar 2021-02-02 ~ 2021-02-17
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2021-02-02 ~ 2021-02-17
    IIF 62 - Ownership of shares – 75% or more OE
    IIF 62 - Ownership of voting rights - 75% or more OE
    IIF 62 - Right to appoint or remove directors OE
  • 24
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2021-02-01 ~ 2021-02-16
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2021-02-01 ~ 2021-02-16
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 25
    icon of address Princess House, Princess Way, Swansea, West Glamorgan
    Active Corporate (5 parents)
    Equity (Company account)
    261,897 GBP2022-12-30
    Officer
    icon of calendar 2017-10-06 ~ 2022-01-13
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2023-02-17
    IIF 48 - Ownership of shares – More than 50% but less than 75% OE
  • 26
    icon of address 222 New Road, Kidderminster, England
    Active Corporate (1 parent)
    Equity (Company account)
    23 GBP2024-04-05
    Officer
    icon of calendar 2021-01-29 ~ 2021-02-15
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2021-01-29 ~ 2021-02-15
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 27
    icon of address Office 7a, Borough Mews, The Borough, Wedmore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    415 GBP2024-04-05
    Officer
    icon of calendar 2021-01-28 ~ 2021-02-12
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2021-01-28 ~ 2021-02-12
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 28
    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 2021-01-27 ~ 2021-02-11
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2021-01-27 ~ 2021-03-01
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 29
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184 GBP2024-04-05
    Officer
    icon of calendar 2020-11-19 ~ 2020-12-11
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2020-11-19 ~ 2020-12-11
    IIF 68 - Ownership of shares – 75% or more OE
    IIF 68 - Ownership of voting rights - 75% or more OE
    IIF 68 - Right to appoint or remove directors OE
  • 30
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-04-05
    Officer
    icon of calendar 2020-11-15 ~ 2020-12-02
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2020-11-15 ~ 2020-12-02
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors 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 24 April 2025 and licensed under the Open Government Licence v3.0.