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

Victoria Switzer

    Related profiles found in government register
  • Victoria Switzer
    British born in March 1990

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 5
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 10 IIF 11
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 12
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 17
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 18 IIF 19
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 20
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 21 IIF 22 IIF 23
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 34
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 35 IIF 36 IIF 37
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 39
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 40
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 41 IIF 42
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 43 IIF 44
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

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

      IIF 46
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

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

      IIF 49
  • Switzer, Victoria
    British administrator born in March 1990

    Resident in United Kingdom

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

      IIF 50 IIF 51
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 52
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 53
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 54
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 55 IIF 56 IIF 57
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 61
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 62
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 63 IIF 64 IIF 65
    • icon of address 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 66 IIF 67 IIF 68
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 70 IIF 71
    • icon of address Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 72 IIF 73 IIF 74
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 76 IIF 77 IIF 78
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 80 IIF 81
    • icon of address Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 82 IIF 83 IIF 84
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 86
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

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

      IIF 89
  • Switzer, Victoria
    British consultant born in March 1990

    Resident in United Kingdom

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

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

      IIF 91 IIF 92
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 93 IIF 94 IIF 95
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

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

      IIF 97
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 98
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -560 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    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 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-01 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-30 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    646 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    255 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    340 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    167 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    278 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 86 - Director → ME
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    265 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-22
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-22
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 24 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -431 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    217 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-07-05
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-07-05
    IIF 25 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 69 - Director → ME
  • 7
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -560 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 68 - Director → ME
  • 8
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -20 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 67 - Director → ME
  • 9
    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 66 - Director → ME
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 83 - Director → ME
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 85 - Director → ME
  • 12
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 84 - Director → ME
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-28 ~ 2017-07-28
    IIF 82 - Director → ME
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    380 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    143 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 35 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    209 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    368 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 36 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-12
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 20 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 18 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-12
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-12
    IIF 19 - Ownership of shares – 75% or more OE
  • 22
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80 GBP2019-04-05
    Officer
    icon of calendar 2018-05-01 ~ 2018-06-08
    IIF 53 - Director → ME
  • 23
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    151 GBP2019-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-07-03
    IIF 81 - Director → ME
  • 24
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    124 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 80 - Director → ME
  • 25
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-13
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-03-18
    IIF 11 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-08-18
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-08-18
    IIF 44 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    146 GBP2021-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-08-18
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-08-18
    IIF 43 - Ownership of shares – 75% or more OE
  • 28
    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 2018-07-30 ~ 2018-08-18
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-08-18
    IIF 47 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2020-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-08-18
    IIF 88 - Director → ME
  • 30
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2018-09-29
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2018-09-29
    IIF 49 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89 GBP2023-04-05
    Officer
    icon of calendar 2018-07-30 ~ 2019-01-08
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-30 ~ 2019-01-29
    IIF 12 - Ownership of shares – 75% or more OE
  • 32
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 51 - Director → ME
  • 33
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2017-01-24 ~ 2017-03-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-01-24 ~ 2017-03-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    313 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 60 - Director → ME
  • 35
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    646 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 55 - Director → ME
  • 36
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    255 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 59 - Director → ME
  • 37
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    340 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-28
    IIF 61 - Director → ME
  • 38
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 57 - Director → ME
  • 39
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    167 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 56 - Director → ME
  • 40
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    278 GBP2019-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 62 - Director → ME
  • 41
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    70 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 58 - Director → ME
  • 42
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 77 - Director → ME
  • 43
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 79 - Director → ME
  • 44
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    180 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 76 - Director → ME
  • 45
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 78 - Director → ME
  • 46
    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 2017-11-22 ~ 2018-02-19
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-02-19
    IIF 41 - Ownership of shares – 75% or more OE
  • 47
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -269 GBP2019-04-05
    Officer
    icon of calendar 2017-11-22 ~ 2018-03-05
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-03-05
    IIF 5 - Ownership of shares – 75% or more OE
  • 48
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2019-04-05
    Officer
    icon of calendar 2017-11-22 ~ 2018-02-19
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-02-19
    IIF 42 - Ownership of shares – 75% or more OE
  • 49
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    29 GBP2019-04-05
    Officer
    icon of calendar 2017-11-22 ~ 2018-03-05
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-11-22 ~ 2018-03-05
    IIF 45 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.