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

Laird, Darren

    Related profiles found in government register
  • Laird, Darren
    British born in February 1992

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unity 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 2
  • Laird, Darren
    British consultant born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 75, The Pine Tree Centre, Durham Road, Birtley, County Durham, DH3 2TD

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

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

      IIF 5
    • icon of address 132, Walmersley Road, Bury, BL9 6LL, United Kingdom

      IIF 6
    • icon of address 140, Walmersley Road, Bury, BL9 6LL, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 15 IIF 16 IIF 17
    • icon of address Office 75 The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 19
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 20
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 29
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 30 IIF 31 IIF 32
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 35
    • icon of address Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 36
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 37 IIF 38
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 39 IIF 40 IIF 41
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, United Kingdom

      IIF 43
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 44
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 45 IIF 46 IIF 47
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 50 IIF 51 IIF 52
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

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

      IIF 55 IIF 56
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 57 IIF 58
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 59
  • Laird, Darren
    British unemployed born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Darren Laird
    British born in February 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Darren Laird
    British born in February 1992

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 132, Walmersley Road, Bury, BL9 6LL, United Kingdom

      IIF 126
child relation
Offspring entities and appointments
Active 29
  • 1
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -371 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 132 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 140 Walmersley Road, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    161 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 71 - 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)
    55 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    309 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    367 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -877 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
Ceased 54
  • 1
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -371 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 32 - Director → ME
  • 2
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 122 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 118 - 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)
    -7 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 121 - 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)
    609 GBP2019-04-05
    Officer
    icon of calendar 2017-02-24 ~ 2017-05-02
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-05-02
    IIF 97 - Ownership of shares – 75% or more OE
  • 6
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 61 - Director → ME
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    301 GBP2018-04-05
    Officer
    icon of calendar 2017-02-24 ~ 2017-04-21
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-04-21
    IIF 108 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    275 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 107 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 95 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 106 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    341 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 109 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 93 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 23 - Director → ME
  • 14
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    84 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 22 - Director → ME
  • 15
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 28 - Director → ME
  • 16
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 21 - Director → ME
  • 17
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 36 - Director → ME
  • 19
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -155 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 92 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 21
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 53 - Director → ME
  • 22
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    178 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 51 - Director → ME
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 52 - Director → ME
  • 24
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    92 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 50 - Director → ME
  • 25
    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 2017-10-30 ~ 2018-02-08
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 116 - Ownership of shares – 75% or more OE
  • 26
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 114 - Ownership of shares – 75% or more OE
  • 27
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -65 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 115 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 86 - Ownership of shares – 75% or more OE
  • 29
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2022-04-05
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-15
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ 2019-01-15
    IIF 113 - Ownership of shares – 75% or more OE
  • 30
    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 2018-07-24 ~ 2018-07-31
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2020-08-01
    IIF 73 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    137 GBP2021-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 44 - Director → ME
  • 32
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 75 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136 GBP2021-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 81 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    161 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-07
    IIF 20 - Director → ME
  • 35
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-09
    IIF 29 - Director → ME
  • 36
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2021-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-10-01
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-10-01
    IIF 111 - Ownership of shares – 75% or more OE
  • 37
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -8 GBP2021-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 37 - Director → ME
  • 38
    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 2018-06-08 ~ 2018-07-11
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-12-30
    IIF 124 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2021-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-13
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 70 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 123 - Ownership of shares – 75% or more OE
  • 41
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-17 ~ 2018-08-05
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ 2018-08-05
    IIF 125 - Ownership of shares – 75% or more OE
  • 42
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-29
    IIF 47 - Director → ME
  • 43
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    309 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 24 - Director → ME
  • 44
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    163 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 25 - Director → ME
  • 45
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    367 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 27 - Director → ME
  • 46
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -877 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 26 - Director → ME
  • 47
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 120 - 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)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 117 - 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)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-15
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-15
    IIF 64 - Ownership of shares – 75% or more OE
  • 50
    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 2017-12-13 ~ 2018-03-19
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-19
    IIF 65 - Ownership of shares – 75% or more OE
  • 51
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -148 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 87 - 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)
    83 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 85 - Ownership of shares – 75% or more OE
  • 53
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 119 - Ownership of shares – 75% or more OE
  • 54
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 88 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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