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

Ms Jessica Eardley

    Related profiles found in government register
  • Ms Jessica Eardley
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB

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

      IIF 4 IIF 5 IIF 6
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 7 IIF 8 IIF 9
    • icon of address 44, Hawk Road, Irlam, Manchester, M44 6LE, United Kingdom

      IIF 11 IIF 12 IIF 13
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 15
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX

      IIF 16
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 17 IIF 18
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 19 IIF 20
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 21 IIF 22 IIF 23
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 32
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 33
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 34
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 35 IIF 36 IIF 37
    • icon of address Flexspace Unit 3, Dane Street, Rochdale, OL12 6XB

      IIF 38
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, Lancashire, OL12 0AA, United Kingdom

      IIF 39
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 40 IIF 41 IIF 42
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 45
    • icon of address Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 46
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 47 IIF 48 IIF 49
    • icon of address Offive 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 52
  • Eardley, Jessica
    British born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 53
  • Eardley, Jessica
    British consultant born in July 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 54
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 55
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 56
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, Uk

      IIF 57
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 58
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 59 IIF 60 IIF 61
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 67 IIF 68 IIF 69
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 76 IIF 77 IIF 78
    • icon of address 44, Hawk Road, Irlam, Manchester, M44 6LE, United Kingdom

      IIF 79 IIF 80 IIF 81
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 83 IIF 84
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 85 IIF 86
    • icon of address Victory House, 400 Pavilion Drive, Northamton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 87
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 88
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 89
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 90 IIF 91 IIF 92
    • icon of address Flexspace Unit 3, Dane Street, Rochdale, OL12 6XB

      IIF 93
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 94 IIF 95 IIF 96
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 99
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 100 IIF 101
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 102
    • icon of address Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 103
    • icon of address Offive 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 104
child relation
Offspring entities and appointments
Active 19
  • 1
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-13 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    749 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flexspace Unit 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 48 - 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)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-10 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 44 Hawk Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 44 Hawk Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 44 Hawk Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 44 Hawk Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    358 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
Ceased 48
  • 1
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-12-13 ~ 2017-01-18
    IIF 88 - Director → ME
  • 2
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    icon of calendar 2017-01-20 ~ 2017-02-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2017-02-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-01-11 ~ 2017-02-15
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-01-11 ~ 2017-02-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 33 - Ownership of shares – 75% or more OE
  • 5
    icon of address Offive 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    401 GBP2020-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-09-24
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-09-24
    IIF 52 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    749 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 103 - Director → ME
  • 7
    icon of address 546 Chorley Old Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 1 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 55 - Director → ME
  • 9
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13 GBP2019-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 30 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 22 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32 GBP2019-04-05
    Officer
    icon of calendar 2017-06-23 ~ 2017-06-23
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-06-23 ~ 2017-06-23
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 85 - Director → ME
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    239 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    232 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-20
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-06-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    237 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-22
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 17
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    6 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-06
    IIF 90 - Director → ME
  • 18
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-15
    IIF 92 - Director → ME
  • 19
    icon of address Flexspace Unit 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-06
    IIF 93 - Director → ME
  • 20
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-08
    IIF 91 - Director → ME
  • 21
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -227 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 25 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -239 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 27 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 24 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 45 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ 2017-02-20
    IIF 100 - Director → ME
  • 26
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 43 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 32
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 33
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    894 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-07
    IIF 20 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ 2017-02-20
    IIF 101 - Director → ME
  • 35
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-05
    IIF 64 - Director → ME
  • 36
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    116 GBP2019-04-05
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-05
    IIF 63 - Director → ME
  • 37
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-05
    IIF 62 - Director → ME
  • 38
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-10 ~ 2018-05-05
    IIF 60 - Director → ME
  • 39
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 10 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    276 GBP2019-04-05
    Officer
    icon of calendar 2018-01-09 ~ 2018-03-28
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-01-09 ~ 2018-03-28
    IIF 9 - Ownership of shares – 75% or more OE
  • 41
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,966 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 7 - Ownership of shares – 75% or more OE
  • 42
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 8 - Ownership of shares – 75% or more OE
  • 43
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    358 GBP2018-04-05
    Officer
    icon of calendar 2017-01-20 ~ 2017-03-17
    IIF 99 - Director → ME
  • 44
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    172 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -205 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 40 - Ownership of shares – 75% or more OE
  • 46
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-21
    IIF 42 - Ownership of shares – 75% or more OE
  • 47
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -180 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-03-08
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-03-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 48
    CHILDTREATS LTD - 2020-08-14
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-30
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-30
    IIF 15 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.