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

Cameron Dearden

    Related profiles found in government register
  • Cameron Dearden
    British born in May 1994

    Resident in United Kingdom

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

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

      IIF 3
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 5
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

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

      IIF 8
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 9 IIF 10
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 11
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 12
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

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

      IIF 14 IIF 15 IIF 16
    • icon of address 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 18 IIF 19 IIF 20
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 22 IIF 23 IIF 24
    • icon of address 33a, St Woolos Road, Newport, South Wales, NP20 4GN

      IIF 28
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 29 IIF 30
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 31 IIF 32
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 33
    • icon of address 25, Raleigh Close, Oldham, OL1 3EH, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 43
    • icon of address 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 44
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 45 IIF 46 IIF 47
    • icon of address Suite 7, Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, United Kingdom

      IIF 50
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 51
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 52 IIF 53 IIF 54
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 56 IIF 57 IIF 58
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 59 IIF 60 IIF 61
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 63 IIF 64 IIF 65
  • Dearden, Cameron
    British born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 66 IIF 67
  • Dearden, Cameron
    British chef born in May 1994

    Resident in United Kingdom

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

      IIF 68
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 69
    • icon of address 25, Raleigh Close, Oldham, OL1 3EH, United Kingdom

      IIF 70
  • Dearden, Cameron
    British consultant born in May 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 31
  • 1
    JELLYTARGET LTD - 2020-04-24
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    973 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    193 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    884 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 21
    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 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    263 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    361 GBP2018-04-05
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 25 Raleigh Close, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-11-03 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    JELLYTARGET LTD - 2020-04-24
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    973 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 108 - Director → ME
  • 2
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -279 GBP2019-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2019-04-05
    Officer
    icon of calendar 2017-05-31 ~ 2017-05-31
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-05-31
    IIF 48 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17 GBP2019-04-05
    Officer
    icon of calendar 2017-05-31 ~ 2017-05-31
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-05-31
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -363 GBP2019-04-05
    Officer
    icon of calendar 2017-05-31 ~ 2017-05-31
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-05-31 ~ 2017-05-31
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-19 ~ 2017-06-09
    IIF 70 - Director → ME
  • 7
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 8
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    193 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 106 - Director → ME
  • 9
    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 2018-07-19 ~ 2018-08-07
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 64 - Ownership of shares – 75% or more OE
  • 10
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 107 - Director → ME
  • 11
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    191 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 130 - Director → ME
  • 13
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 10 - Ownership of shares – 75% or more OE
  • 14
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -12 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 23 - Ownership of shares – 75% or more OE
  • 15
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -201 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -215 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-10-17 ~ 2018-02-06
    IIF 56 - Ownership of shares – 75% or more OE
  • 17
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 123 - Director → ME
  • 18
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-15
    IIF 124 - Director → ME
  • 19
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 122 - Director → ME
  • 20
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 125 - Director → ME
  • 21
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 73 - Director → ME
  • 22
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 72 - Director → ME
  • 23
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    884 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 77 - Director → ME
  • 24
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 74 - Director → ME
  • 25
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 121 - Director → ME
  • 26
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -357 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 45 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -521 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-10-10
    IIF 29 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -159 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 46 - 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)
    -126 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 30 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    389 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-09-21
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-09-21
    IIF 43 - 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)
    -342 GBP2021-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-30
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 32
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-10
    IIF 120 - Director → ME
  • 33
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2021-04-06
    IIF 6 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 78 - Director → ME
  • 35
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39 GBP2020-04-05
    Officer
    icon of calendar 2016-12-22 ~ 2017-01-27
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2016-12-22 ~ 2017-01-27
    IIF 12 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 61 - Ownership of shares – 75% or more OE
  • 37
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 59 - Ownership of shares – 75% or more OE
  • 38
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 39
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 62 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 87 - Director → ME
  • 41
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    263 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 85 - Director → ME
  • 42
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    67 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 84 - Director → ME
  • 43
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 86 - Director → ME
  • 44
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    361 GBP2018-04-05
    Officer
    icon of calendar 2016-10-31 ~ 2016-11-23
    IIF 69 - Director → ME
  • 45
    icon of address 33a St Woolos Road, Newport, South Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 28 - Ownership of shares – 75% or more OE
  • 46
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    52 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 58 - Ownership of shares – 75% or more OE
  • 47
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -512 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 24 - Ownership of shares – 75% or more OE
  • 48
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 49
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2019-04-05
    Officer
    icon of calendar 2017-11-30 ~ 2018-02-21
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2018-02-21
    IIF 2 - Ownership of shares – 75% or more OE
  • 50
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    422 GBP2019-04-05
    Officer
    icon of calendar 2017-11-30 ~ 2018-02-21
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-11-30 ~ 2018-02-21
    IIF 9 - Ownership of shares – 75% or more OE
  • 51
    icon of address Office 7a 7 King Charles Court, Vine Street, Evesham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 8 - Ownership of shares – 75% or more OE
  • 52
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2019-04-05
    Officer
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 57 - Ownership of shares – 75% or more OE
  • 53
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 1 - 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)
    36 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 27 - Ownership of shares – 75% or more OE
  • 55
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -234 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 56
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -76 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 101 - Director → ME

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.