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

Brooks, Emma

    Related profiles found in government register
  • Brooks, Emma
    British consultant born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 1
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      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 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 7 IIF 8
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 9
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 10
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 11
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 12 IIF 13
    • icon of address 1, Benfield Street, Heywood, OL10 1BB, United Kingdom

      IIF 14 IIF 15
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 16 IIF 17 IIF 18
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 21
    • icon of address Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 22
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 23 IIF 24 IIF 25
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 27 IIF 28 IIF 29
    • icon of address 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 32 IIF 33 IIF 34
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 36
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 37 IIF 38 IIF 39
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 41 IIF 42
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 43
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 44
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 45
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 46
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 47 IIF 48 IIF 49
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

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

      IIF 52 IIF 53
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

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

      IIF 55
  • Brooks, Emma
    British support worker born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 56
    • icon of address 1, Benfield Street, Heywood, OL10 1BB, United Kingdom

      IIF 57 IIF 58
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 59
  • Brooks, Emma
    British support worker born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 60
  • Ms Emma Brooks
    British born in February 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 61 IIF 62
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 63 IIF 64
    • icon of address 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 65
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 69
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      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, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 80
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 81
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 82
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 83
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 84
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 85 IIF 86
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 87 IIF 88 IIF 89
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 92
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 93 IIF 94 IIF 95
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 97 IIF 98 IIF 99
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 100
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 101
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 102
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 103 IIF 104 IIF 105
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 106
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 107 IIF 108 IIF 109
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 111 IIF 112 IIF 113
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 115
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 116 IIF 117
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 118
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 119
  • Emma Brooks
    British born in December 1998

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 120
child relation
Offspring entities and appointments
Active 33
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    229 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    290 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    388 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 4
    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 2017-02-28 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 5
    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 2017-02-28 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -313 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    172 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    144 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 18
    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 110 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 28
    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 69 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 2.4, 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    229 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 13 - Director → ME
  • 2
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,394 GBP2022-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 101 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    290 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 12 - Director → ME
  • 4
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    388 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 10 - Director → ME
  • 5
    icon of address Unit 2 St Mellons Enterprise Centre Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ 2017-06-20
    IIF 56 - Director → ME
  • 6
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ 2017-06-20
    IIF 59 - Director → ME
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ 2017-06-20
    IIF 58 - Director → ME
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ 2017-06-20
    IIF 57 - Director → ME
  • 9
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45 GBP2021-04-05
    Officer
    icon of calendar 2016-12-28 ~ 2017-01-30
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2016-12-28 ~ 2017-01-30
    IIF 120 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 81 - Ownership of shares – 75% or more OE
  • 11
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 103 - Ownership of shares – 75% or more OE
  • 12
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 104 - Ownership of shares – 75% or more OE
  • 13
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 105 - Ownership of shares – 75% or more OE
  • 14
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -313 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 35 - Director → ME
  • 15
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 32 - Director → ME
  • 16
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 34 - Director → ME
  • 17
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -11 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 33 - Director → ME
  • 18
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86 GBP2019-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-07-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2018-07-31
    IIF 116 - Ownership of shares – 75% or more OE
  • 19
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    172 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 42 - Director → ME
  • 20
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    144 GBP2021-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 41 - Director → ME
  • 21
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93 GBP2021-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 54 - Director → ME
  • 22
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-07
    IIF 9 - Director → ME
  • 23
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-07
    IIF 11 - Director → ME
  • 24
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 47 - Director → ME
  • 25
    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 ~ 2017-09-13
    IIF 48 - Director → ME
  • 26
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    32 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-14
    IIF 49 - Director → ME
  • 27
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-09
    IIF 50 - Director → ME
  • 28
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -247 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 97 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 98 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -99 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 80 - Ownership of shares – 75% or more OE
  • 31
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 99 - Ownership of shares – 75% or more OE
  • 32
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 114 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 113 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -92 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-01
    IIF 112 - Ownership of shares – 75% or more OE
  • 36
    icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-17
    IIF 46 - Director → ME
  • 37
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 30 - Director → ME
  • 38
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 28 - Director → ME
  • 39
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 29 - Director → ME
  • 40
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 27 - Director → ME
  • 41
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 31 - Director → ME
  • 42
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-10-02
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-10-02
    IIF 102 - Ownership of shares – 75% or more OE
  • 43
    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 2018-05-25 ~ 2018-09-24
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-24
    IIF 119 - Ownership of shares – 75% or more OE
  • 44
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,226 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-10-04
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-10-04
    IIF 92 - Ownership of shares – 75% or more OE
  • 45
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-03
    IIF 43 - Director → ME
  • 46
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 117 - Ownership of shares – 75% or more OE
  • 47
    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 1 - Director → ME
  • 48
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2017-02-20
    IIF 2 - Director → ME
  • 49
    icon of address Suite 2.4, 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ 2018-06-18
    IIF 14 - Director → ME
  • 50
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-26 ~ 2018-06-18
    IIF 15 - Director → ME
  • 51
    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 2017-12-21 ~ 2018-03-09
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 93 - Ownership of shares – 75% or more OE
  • 52
    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 2017-12-21 ~ 2018-03-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 94 - Ownership of shares – 75% or more OE
  • 53
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    872 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 73 - Ownership of shares – 75% or more OE
  • 54
    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 2017-12-21 ~ 2018-03-09
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 96 - Ownership of shares – 75% or more OE
  • 55
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 70 - Ownership of shares – 75% or more OE
  • 56
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -385 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 71 - Ownership of shares – 75% or more OE
  • 57
    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 2017-11-03 ~ 2018-02-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 95 - Ownership of shares – 75% or more OE
  • 58
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 72 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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