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

Evans, Lyndsay Anne

    Related profiles found in government register
  • Evans, Lyndsay Anne
    British account executive born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Lyndsay Anne
    British accounts executive born in March 1991

    Resident in United Kingdom

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

      IIF 52
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 53
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 54 IIF 55
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 56
  • Evans, Lyndsay Anne
    British consultant born in March 1991

    Resident in United Kingdom

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

      IIF 57
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 58 IIF 59 IIF 60
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 61
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 62
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 63
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 64 IIF 65
  • Ms Lyndsay Anne Evans
    British born in March 1991

    Resident in United Kingdom

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

      IIF 66
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 67
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 68 IIF 69 IIF 70
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 72 IIF 73 IIF 74
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 79 IIF 80 IIF 81
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 85 IIF 86 IIF 87
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 88 IIF 89 IIF 90
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 91 IIF 92 IIF 93
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 95 IIF 96 IIF 97
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 98
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 99 IIF 100
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 101 IIF 102 IIF 103
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 106
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 107
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 108
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 109 IIF 110 IIF 111
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 112 IIF 113
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 114 IIF 115
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 116
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 117 IIF 118 IIF 119
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 120
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 121
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 122 IIF 123 IIF 124
    • Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 125
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 126
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 127 IIF 128
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 129 IIF 130
  • Evans, Lyndsay Anne, Mrs.
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 131
  • Evans, Lyndsay Anne, Mrs.
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 132
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 133
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 134
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 135 IIF 136
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 137 IIF 138 IIF 139
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 140
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 141
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 142
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 143
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 144
    • 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 145
  • Mrs. Lyndsay Anne Evans
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 146
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 147
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 148
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 149 IIF 150
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 151 IIF 152 IIF 153
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 154
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 155
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 156
    • Suit 1, Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 157
    • 34, Manorwood Drive, Prescot, L35 3UH, United Kingdom

      IIF 158
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 159
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 160
  • Evans, Lyndsay Anne

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 161
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 162 IIF 163
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 164 IIF 165
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 166
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 167
    • 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 168
child relation
Offspring entities and appointments
Active 22
  • 1
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 2
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-26 ~ now
    IIF 144 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 160 - Right to appoint or remove directorsOE
  • 3
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    34 Manorwood Drive, Whiston, Prescot, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 145 - director → ME
    2020-03-25 ~ dissolved
    IIF 168 - secretary → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
    IIF 158 - Ownership of voting rights - 75% or moreOE
    IIF 158 - Right to appoint or remove directorsOE
  • 5
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 7
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 8
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 9
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 141 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 155 - Has significant influence or controlOE
  • 10
    ACTIVATE GLOBAL LIMITED - 2021-08-20
    RTRSUPPORTS GLOBAL LTD - 2021-04-30
    1111 Woodland Road, Hinckley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    350 GBP2021-03-31
    Officer
    2021-09-21 ~ dissolved
    IIF 140 - director → ME
    2021-09-21 ~ dissolved
    IIF 166 - secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 154 - Ownership of shares – 75% or moreOE
    IIF 154 - Ownership of voting rights - 75% or moreOE
    IIF 154 - Right to appoint or remove directorsOE
  • 11
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 12
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    9 GBP2019-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 13
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    94 GBP2020-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 14
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    271 GBP2020-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 128 - Ownership of shares – 75% or moreOE
  • 15
    Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 16
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 17
    20 Mythop Road, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2021-11-30 ~ dissolved
    IIF 133 - director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
    IIF 147 - Ownership of voting rights - 75% or moreOE
    IIF 147 - Right to appoint or remove directorsOE
  • 18
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 19
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 129 - Ownership of shares – 75% or moreOE
  • 20
    34 Manorwood Drive, Whiston, Prescot, England
    Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 143 - director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 159 - Ownership of shares – 75% or moreOE
    IIF 159 - Ownership of voting rights - 75% or moreOE
    IIF 159 - Right to appoint or remove directorsOE
  • 21
    COINPIAC LTD - 2021-01-12
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-07-31
    Officer
    2021-08-19 ~ dissolved
    IIF 139 - director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 153 - Ownership of shares – 75% or moreOE
    IIF 153 - Ownership of voting rights - 75% or moreOE
    IIF 153 - Right to appoint or remove directorsOE
  • 22
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 138 - director → ME
    2021-04-27 ~ dissolved
    IIF 165 - secretary → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 151 - Ownership of shares – 75% or moreOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Right to appoint or remove directorsOE
Ceased 72
  • 1
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 25 - director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 87 - Ownership of shares – 75% or more OE
  • 2
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 15 - director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 80 - Ownership of shares – 75% or more OE
  • 3
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 20 - director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 86 - Ownership of shares – 75% or more OE
  • 4
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 19 - director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 81 - Ownership of shares – 75% or more OE
  • 5
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 23 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 112 - Ownership of shares – 75% or more OE
  • 6
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 21 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 120 - Ownership of shares – 75% or more OE
  • 7
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    196 GBP2018-04-05
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 14 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 82 - Ownership of shares – 75% or more OE
  • 8
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 24 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 113 - Ownership of shares – 75% or more OE
  • 9
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ 2017-06-19
    IIF 28 - director → ME
  • 10
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ 2017-06-20
    IIF 54 - director → ME
  • 11
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    215 GBP2019-04-05
    Officer
    2017-02-06 ~ 2017-03-31
    IIF 56 - director → ME
    Person with significant control
    2017-02-06 ~ 2017-03-31
    IIF 88 - Ownership of shares – 75% or more OE
  • 12
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-01-25 ~ 2017-02-24
    IIF 52 - director → ME
    Person with significant control
    2017-01-25 ~ 2017-02-24
    IIF 121 - Ownership of shares – 75% or more OE
  • 13
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 58 - director → ME
  • 14
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 61 - director → ME
  • 15
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 59 - director → ME
  • 16
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 60 - director → ME
  • 17
    ACTIVATE GLOBAL LIMITED - 2021-08-20
    RTRSUPPORTS GLOBAL LTD - 2021-04-30
    1111 Woodland Road, Hinckley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    350 GBP2021-03-31
    Officer
    2021-08-19 ~ 2021-09-21
    IIF 135 - director → ME
    2021-08-19 ~ 2021-09-21
    IIF 162 - secretary → ME
    Person with significant control
    2021-08-19 ~ 2021-09-21
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 18
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    216 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 37 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 100 - Ownership of shares – 75% or more OE
  • 19
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    99 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-20
    IIF 40 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-20
    IIF 99 - Ownership of shares – 75% or more OE
  • 20
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-21
    IIF 38 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-21
    IIF 90 - Ownership of shares – 75% or more OE
  • 21
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 39 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 89 - Ownership of shares – 75% or more OE
  • 22
    Unit 4 Conbar House, Hertford
    Dissolved corporate (1 parent)
    Equity (Company account)
    184 GBP2020-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 10 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 96 - Ownership of shares – 75% or more OE
  • 23
    Unit 4 Conbar House, Hertford
    Dissolved corporate (1 parent)
    Equity (Company account)
    51 GBP2020-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 11 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 97 - Ownership of shares – 75% or more OE
  • 24
    Unit 4 Conbar House, Hertford
    Dissolved corporate (1 parent)
    Equity (Company account)
    107 GBP2020-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 12 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 95 - Ownership of shares – 75% or more OE
  • 25
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    203 GBP2019-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 13 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 98 - Ownership of shares – 75% or more OE
  • 26
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 47 - director → ME
  • 27
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    2018-07-24 ~ 2018-08-03
    IIF 1 - director → ME
  • 28
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    151 GBP2021-04-05
    Officer
    2018-07-24 ~ 2018-08-06
    IIF 35 - director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-06
    IIF 115 - Ownership of shares – 75% or more OE
  • 29
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    94 GBP2020-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 36 - director → ME
  • 30
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    271 GBP2020-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 48 - director → ME
  • 31
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 49 - director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 127 - Ownership of shares – 75% or more OE
  • 32
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 17 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 33
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 18 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 34
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -64 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 22 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 35
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 16 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 36
    Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ 2017-05-10
    IIF 55 - director → ME
  • 37
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ 2018-07-05
    IIF 53 - director → ME
  • 38
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 64 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 122 - Ownership of shares – 75% or more OE
  • 39
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    142 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 65 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 123 - Ownership of shares – 75% or more OE
  • 40
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -182 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 62 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 110 - Ownership of shares – 75% or more OE
  • 41
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 57 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 66 - Ownership of shares – 75% or more OE
  • 42
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2020-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 4 - director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 69 - Ownership of shares – 75% or more OE
  • 43
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 5 - director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 68 - Ownership of shares – 75% or more OE
  • 44
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 2 - director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 70 - Ownership of shares – 75% or more OE
  • 45
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 3 - director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 71 - Ownership of shares – 75% or more OE
  • 46
    1111 Woodland Road, Hinckley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    218,953 GBP2020-09-30
    Officer
    2021-06-10 ~ 2022-04-04
    IIF 132 - director → ME
    Person with significant control
    2022-01-17 ~ 2022-04-04
    IIF 146 - Ownership of shares – 75% or more OE
    IIF 146 - Ownership of voting rights - 75% or more OE
    IIF 146 - Right to appoint or remove directors OE
    2021-06-10 ~ 2021-11-02
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
  • 47
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-15
    IIF 46 - director → ME
  • 48
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2021-04-23 ~ 2022-04-25
    IIF 136 - director → ME
    2021-04-23 ~ 2022-04-25
    IIF 163 - secretary → ME
    Person with significant control
    2021-04-23 ~ 2022-04-25
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
    IIF 150 - Right to appoint or remove directors OE
  • 49
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,847 GBP2019-10-31
    Officer
    2020-05-08 ~ 2020-12-15
    IIF 131 - director → ME
    2020-12-15 ~ 2020-12-29
    IIF 167 - secretary → ME
    Person with significant control
    2020-05-21 ~ 2020-12-29
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Ownership of voting rights - 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
  • 50
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    85 GBP2020-04-05
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 42 - director → ME
    Person with significant control
    2018-05-24 ~ 2018-06-27
    IIF 118 - Ownership of shares – 75% or more OE
  • 51
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    647 GBP2021-04-05
    Officer
    2018-06-04 ~ 2018-09-29
    IIF 43 - director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-29
    IIF 119 - Ownership of shares – 75% or more OE
  • 52
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 41 - director → ME
    Person with significant control
    2018-06-08 ~ 2018-07-02
    IIF 116 - Ownership of shares – 75% or more OE
  • 53
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 50 - director → ME
  • 54
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    24,501 GBP2024-04-05
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 51 - director → ME
    Person with significant control
    2018-07-11 ~ 2021-04-06
    IIF 130 - Ownership of shares – 75% or more OE
  • 55
    Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,599 GBP2023-04-05
    Officer
    2018-08-24 ~ 2019-01-08
    IIF 44 - director → ME
    Person with significant control
    2018-08-24 ~ 2019-01-08
    IIF 107 - Ownership of shares – 75% or more OE
  • 56
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 26 - director → ME
    Person with significant control
    2018-08-24 ~ 2018-08-24
    IIF 104 - Ownership of shares – 75% or more OE
  • 57
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 30 - director → ME
    Person with significant control
    2018-08-24 ~ 2018-08-24
    IIF 102 - Ownership of shares – 75% or more OE
  • 58
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 29 - director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 101 - Ownership of shares – 75% or more OE
  • 59
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 27 - director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 103 - Ownership of shares – 75% or more OE
  • 60
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 31 - director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 105 - Ownership of shares – 75% or more OE
  • 61
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-25 ~ 2021-07-28
    IIF 134 - director → ME
    2021-06-25 ~ 2021-07-28
    IIF 161 - secretary → ME
    Person with significant control
    2021-06-25 ~ 2021-07-28
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
    IIF 148 - Right to appoint or remove directors OE
  • 62
    QUICKWINKER LTD - 2020-08-16
    33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    689 GBP2021-04-05
    Officer
    2018-04-27 ~ 2018-08-01
    IIF 63 - director → ME
    Person with significant control
    2018-04-27 ~ 2018-08-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 63
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 6 - director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 93 - Ownership of shares – 75% or more OE
  • 64
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 9 - director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 92 - Ownership of shares – 75% or more OE
  • 65
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -194 GBP2019-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 7 - director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 91 - Ownership of shares – 75% or more OE
  • 66
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    161 GBP2019-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 8 - director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 94 - Ownership of shares – 75% or more OE
  • 67
    COINPIAC LTD - 2021-01-12
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-07-31
    Officer
    2021-04-21 ~ 2021-06-18
    IIF 137 - director → ME
    2021-04-21 ~ 2021-06-18
    IIF 164 - secretary → ME
    Person with significant control
    2021-04-21 ~ 2021-06-18
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
  • 68
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Corporate (1 parent)
    Officer
    2024-05-23 ~ 2024-05-30
    IIF 142 - director → ME
  • 69
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 33 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 111 - Ownership of shares – 75% or more OE
  • 70
    33 A St. Woolos Road, Newport, Gwent
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 32 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 108 - Ownership of shares – 75% or more OE
  • 71
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -307 GBP2019-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 45 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 124 - Ownership of shares – 75% or more OE
  • 72
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -216 GBP2019-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 34 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 109 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.