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

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

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

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

      IIF 54 IIF 55
    • icon of address 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
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

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

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

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

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

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

      IIF 64 IIF 65
  • Evans, Lyndsay Anne
    British company director born in March 1991

    Resident in England

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

      IIF 66
  • Evans, Lyndsay Anne
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 301, 1/f, 246 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 67
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 68
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 69
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 70
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 71 IIF 72
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 73 IIF 74 IIF 75
    • icon of address 14805000 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 76
    • icon of address 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 77
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 78
    • icon of address 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 79 IIF 80 IIF 81
    • icon of address 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 82
    • icon of address 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 83
  • Ms Lyndsay Anne Evans
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Lyndsay Anne Evans
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 301, 1/f, 246 Woodstock Road, Belfast, BT6 9DL, Northern Ireland

      IIF 149
    • icon of address 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 150
    • icon of address 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 151
    • icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 152
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 153 IIF 154
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 155 IIF 156 IIF 157
    • icon of address 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 158
    • icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 159
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 160
    • icon of address Suit 1, Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 161
    • icon of address 34, Manorwood Drive, Prescot, L35 3UH, United Kingdom

      IIF 162
    • icon of address 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 163 IIF 164 IIF 165
    • icon of address 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 166
  • Evans, Lyndsay Anne

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

      IIF 167
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 168 IIF 169
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 170 IIF 171
    • icon of address 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 172
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 173
    • icon of address 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 174
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    icon of calendar 2021-03-26 ~ now
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2021-03-26 ~ now
    IIF 166 - Right to appoint or remove directorsOE
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 34 Manorwood Drive, Whiston, Prescot, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-25 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2020-03-25 ~ dissolved
    IIF 174 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-25 ~ dissolved
    IIF 162 - Ownership of shares – 75% or moreOE
    IIF 162 - Right to appoint or remove directorsOE
    IIF 162 - Ownership of voting rights - 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 9
    icon of address International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-24 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2025-04-24 ~ now
    IIF 159 - Has significant influence or controlOE
  • 10
    ACTIVATE GLOBAL LIMITED - 2021-08-20
    RTRSUPPORTS GLOBAL LTD - 2021-04-30
    icon of address 1111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2021-03-31
    Officer
    icon of calendar 2021-09-21 ~ dissolved
    IIF 77 - Director → ME
    icon of calendar 2021-09-21 ~ dissolved
    IIF 172 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-21 ~ 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
  • 11
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 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
    icon of calendar 2018-07-24 ~ dissolved
    IIF 146 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-06 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 20 Mythop Road, Blackpool, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-11-30 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2021-11-30 ~ dissolved
    IIF 151 - Right to appoint or remove directorsOE
    IIF 151 - Ownership of voting rights - 75% or moreOE
    IIF 151 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 34 Manorwood Drive, Whiston, Prescot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-03 ~ now
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2025-06-03 ~ now
    IIF 163 - Ownership of shares – 75% or moreOE
    IIF 163 - Right to appoint or remove directorsOE
    IIF 163 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 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
    icon of calendar 2018-06-25 ~ dissolved
    IIF 147 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 34 Manorwood Drive, Whiston, Prescot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2025-07-28 ~ now
    IIF 164 - Ownership of shares – 75% or moreOE
    IIF 164 - Ownership of voting rights - 75% or moreOE
    IIF 164 - Right to appoint or remove directorsOE
  • 22
    icon of address Unit 301 1/f, 246 Woodstock Road, Belfast, Northern Ireland
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-06-05 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2025-06-05 ~ now
    IIF 149 - Ownership of voting rights - 75% or moreOE
    IIF 149 - Right to appoint or remove directorsOE
    IIF 149 - Ownership of shares – 75% or moreOE
  • 23
    COINPIAC LTD - 2021-01-12
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-07-31
    Officer
    icon of calendar 2021-08-19 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ dissolved
    IIF 157 - Right to appoint or remove directorsOE
    IIF 157 - Ownership of shares – 75% or moreOE
    IIF 157 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-04-27 ~ dissolved
    IIF 74 - Director → ME
    icon of calendar 2021-04-27 ~ dissolved
    IIF 171 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-27 ~ dissolved
    IIF 155 - Ownership of shares – 75% or moreOE
    IIF 155 - Ownership of voting rights - 75% or moreOE
    IIF 155 - Right to appoint or remove directorsOE
Ceased 73
  • 1
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 105 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 98 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-25
    IIF 104 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2017-10-04
    IIF 99 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 130 - Ownership of shares – 75% or more OE
  • 6
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 138 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    196 GBP2018-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 100 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-22 ~ 2017-06-22
    IIF 131 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2017-06-19
    IIF 28 - Director → ME
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2017-06-20
    IIF 54 - Director → ME
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2019-04-05
    Officer
    icon of calendar 2017-02-06 ~ 2017-03-31
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-02-06 ~ 2017-03-31
    IIF 106 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-01-25 ~ 2017-02-24
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-01-25 ~ 2017-02-24
    IIF 139 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2018-07-05
    IIF 58 - Director → ME
  • 14
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2018-07-05
    IIF 61 - Director → ME
  • 15
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2018-07-05
    IIF 59 - Director → ME
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ 2018-07-05
    IIF 60 - Director → ME
  • 17
    ACTIVATE GLOBAL LIMITED - 2021-08-20
    RTRSUPPORTS GLOBAL LTD - 2021-04-30
    icon of address 1111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    350 GBP2021-03-31
    Officer
    icon of calendar 2021-08-19 ~ 2021-09-21
    IIF 71 - Director → ME
    icon of calendar 2021-08-19 ~ 2021-09-21
    IIF 168 - Secretary → ME
    Person with significant control
    icon of calendar 2021-08-19 ~ 2021-09-21
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
    IIF 153 - Right to appoint or remove directors OE
  • 18
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    216 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 118 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-20
    IIF 117 - Ownership of shares – 75% or more OE
  • 20
    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 ~ 2017-09-21
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-21
    IIF 108 - Ownership of shares – 75% or more OE
  • 21
    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 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 107 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    184 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 114 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 115 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    107 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 113 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    203 GBP2019-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 116 - Ownership of shares – 75% or more OE
  • 26
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-07-31
    IIF 47 - Director → ME
  • 27
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-03
    IIF 1 - Director → ME
  • 28
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    151 GBP2021-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-06
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-08-06
    IIF 133 - Ownership of shares – 75% or more OE
  • 29
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    94 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 36 - Director → ME
  • 30
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    271 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 48 - Director → ME
  • 31
    icon of address Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 145 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 103 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 101 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2017-05-10
    IIF 55 - Director → ME
  • 37
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-06 ~ 2018-07-05
    IIF 53 - Director → ME
  • 38
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 140 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    142 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 141 - Ownership of shares – 75% or more OE
  • 40
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -182 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 128 - Ownership of shares – 75% or more OE
  • 41
    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 2017-10-30 ~ 2018-02-09
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-09
    IIF 84 - Ownership of shares – 75% or more OE
  • 42
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 87 - Ownership of shares – 75% or more OE
  • 43
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 86 - Ownership of shares – 75% or more OE
  • 44
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 88 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 89 - Ownership of shares – 75% or more OE
  • 46
    icon of address 1111 Woodland Road, Hinckley, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    218,953 GBP2020-09-30
    Officer
    icon of calendar 2021-06-10 ~ 2022-04-04
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2021-06-10 ~ 2021-11-02
    IIF 161 - Ownership of voting rights - 75% or more OE
    IIF 161 - Right to appoint or remove directors OE
    IIF 161 - Ownership of shares – 75% or more OE
    icon of calendar 2022-01-17 ~ 2022-04-04
    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
  • 47
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ 2017-02-15
    IIF 46 - Director → ME
  • 48
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    icon of calendar 2021-04-23 ~ 2022-04-25
    IIF 72 - Director → ME
    icon of calendar 2021-04-23 ~ 2022-04-25
    IIF 169 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-23 ~ 2022-04-25
    IIF 154 - Right to appoint or remove directors OE
    IIF 154 - Ownership of voting rights - 75% or more OE
    IIF 154 - Ownership of shares – 75% or more OE
  • 49
    icon of address 71-75 Shelton Street, Covent Garden, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,847 GBP2019-10-31
    Officer
    icon of calendar 2020-05-08 ~ 2020-12-15
    IIF 66 - Director → ME
    icon of calendar 2020-12-15 ~ 2020-12-29
    IIF 173 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-21 ~ 2020-12-29
    IIF 160 - Right to appoint or remove directors OE
    IIF 160 - Ownership of shares – 75% or more OE
    IIF 160 - Ownership of voting rights - 75% or more OE
  • 50
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2020-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 136 - Ownership of shares – 75% or more OE
  • 51
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    647 GBP2021-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-09-29
    IIF 137 - Ownership of shares – 75% or more OE
  • 52
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 134 - Ownership of shares – 75% or more OE
  • 53
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 50 - Director → ME
  • 54
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,501 GBP2024-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2021-04-06
    IIF 148 - Ownership of shares – 75% or more OE
  • 55
    icon of address 34 Manorwood Drive, Whiston, Prescot, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-17 ~ 2025-07-07
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-05-17 ~ 2025-07-07
    IIF 165 - Ownership of shares – 75% or more OE
    IIF 165 - Ownership of voting rights - 75% or more OE
    IIF 165 - Right to appoint or remove directors OE
  • 56
    icon of address Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22,599 GBP2023-04-05
    Officer
    icon of calendar 2018-08-24 ~ 2019-01-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2019-01-08
    IIF 125 - Ownership of shares – 75% or more OE
  • 57
    icon of address Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-24 ~ 2018-08-24
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2018-08-24
    IIF 122 - Ownership of shares – 75% or more OE
  • 58
    icon of address Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-24 ~ 2018-08-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ 2018-08-24
    IIF 120 - Ownership of shares – 75% or more OE
  • 59
    icon of address Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-25 ~ 2018-08-25
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2018-08-25
    IIF 119 - Ownership of shares – 75% or more OE
  • 60
    icon of address Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-25 ~ 2018-08-25
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2018-08-25
    IIF 121 - Ownership of shares – 75% or more OE
  • 61
    icon of address Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved Corporate
    Officer
    icon of calendar 2018-08-25 ~ 2018-08-25
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ 2018-08-25
    IIF 123 - Ownership of shares – 75% or more OE
  • 62
    icon of address Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2021-06-25 ~ 2021-07-28
    IIF 70 - Director → ME
    icon of calendar 2021-06-25 ~ 2021-07-28
    IIF 167 - Secretary → ME
    Person with significant control
    icon of calendar 2021-06-25 ~ 2021-07-28
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 63
    QUICKWINKER LTD - 2020-08-16
    icon of address 33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    689 GBP2021-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-08-01
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-08-01
    IIF 135 - Ownership of shares – 75% or more OE
  • 64
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 111 - Ownership of shares – 75% or more OE
  • 65
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 110 - Ownership of shares – 75% or more OE
  • 66
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -194 GBP2019-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 109 - Ownership of shares – 75% or more OE
  • 67
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161 GBP2019-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 112 - Ownership of shares – 75% or more OE
  • 68
    COINPIAC LTD - 2021-01-12
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-07-31
    Officer
    icon of calendar 2021-04-21 ~ 2021-06-18
    IIF 73 - Director → ME
    icon of calendar 2021-04-21 ~ 2021-06-18
    IIF 170 - Secretary → ME
    Person with significant control
    icon of calendar 2021-04-21 ~ 2021-06-18
    IIF 156 - Ownership of shares – 75% or more OE
    IIF 156 - Right to appoint or remove directors OE
    IIF 156 - Ownership of voting rights - 75% or more OE
  • 69
    icon of address 4385, 14805000 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-05-23 ~ 2024-05-30
    IIF 76 - Director → ME
  • 70
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 129 - Ownership of shares – 75% or more OE
  • 71
    icon of address 33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 126 - Ownership of shares – 75% or more OE
  • 72
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -307 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 142 - Ownership of shares – 75% or more OE
  • 73
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -216 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 127 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.