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

Ms Marie Ready

    Related profiles found in government register
  • Ms Marie Ready
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 1
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

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

      IIF 3 IIF 4
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 5 IIF 6 IIF 7
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 9
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 10
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 11 IIF 12
    • icon of address 6/7 Derby Chambers, The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 13
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 14
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 15
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AB

      IIF 16
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 4 Conbor House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 28
    • icon of address 28, Delamore Street, Liverpool, L4 3SS, United Kingdom

      IIF 29
    • icon of address 31, Malpas Rd, Newport, NP20 5PB, United Kingdom

      IIF 30
    • icon of address 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 31 IIF 32 IIF 33
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 34
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 35 IIF 36
    • icon of address 33a, St Woolos Road, Newport, South Wales, NP20 4GN

      IIF 37
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 38 IIF 39
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 40 IIF 41
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 42 IIF 43
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 44 IIF 45 IIF 46
    • icon of address 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 50
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 51 IIF 52 IIF 53
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 54 IIF 55
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 56
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 57
  • Ready, Marie
    British born in September 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

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

      IIF 59
  • Ready, Marie
    British consultant born in September 1980

    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 60 IIF 61 IIF 62
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 66
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 67
    • icon of address 6/7 Derby Chambers 6, The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 68 IIF 69
    • icon of address 6/7 Derby Chambers, The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 70
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AB

      IIF 71
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 72 IIF 73 IIF 74
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 79 IIF 80 IIF 81
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 83 IIF 84 IIF 85
    • icon of address 28, Delamore Street, Liverpool, L4 3SS, United Kingdom

      IIF 87 IIF 88
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 89
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 90 IIF 91
    • icon of address 33a, St Woolos Road, Newport, South Wales, NP20 4GN

      IIF 92
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 93
    • icon of address Victory House, 400 Pavilion Drive, Northampton Bsuiness Park, Northampton, Northamptonshire, NN4 7PA

      IIF 94
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 95 IIF 96 IIF 97
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northamptonshire, NN4 7PA

      IIF 98
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 99 IIF 100
    • icon of address 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 101
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 102 IIF 103
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 104 IIF 105 IIF 106
    • icon of address Unit 37 Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 107
    • icon of address Unit 37, Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 108 IIF 109 IIF 110
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 111 IIF 112
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 113
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 114
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-09 ~ dissolved
    IIF 40 - 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 2017-02-24 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-10-31 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    359 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 28 Delamore Street, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    340 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    172 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    318 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-10-01
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-10-01
    IIF 50 - Ownership of shares – 75% or more OE
  • 2
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2019-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 103 - Director → ME
  • 3
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 102 - Director → ME
  • 4
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-05
    IIF 112 - Director → ME
  • 5
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-13
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-08-21
    IIF 55 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 66 - Director → ME
  • 7
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-12-09 ~ 2017-01-04
    IIF 100 - Director → ME
  • 8
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2020-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 5 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-06-15
    IIF 88 - Director → ME
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    256 GBP2018-04-05
    Officer
    icon of calendar 2017-02-24 ~ 2017-04-21
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-04-21
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -96 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 48 - Ownership of shares – 75% or more OE
  • 15
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,330 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-09-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 17
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    icon of calendar 2017-08-10 ~ 2017-09-07
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2017-09-07
    IIF 45 - Ownership of shares – 75% or more OE
  • 18
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2018-04-05
    Officer
    icon of calendar 2017-01-09 ~ 2017-01-27
    IIF 89 - Director → ME
  • 19
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-10-31 ~ 2016-11-23
    IIF 99 - Director → ME
  • 20
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -907 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 47 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 49 - Ownership of shares – 75% or more OE
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,249 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 25
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    359 GBP2020-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 93 - Director → ME
  • 26
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    82 GBP2021-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 113 - Director → ME
  • 27
    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 2018-07-27 ~ 2018-08-15
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 56 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-09-30
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-09-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 29
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-08
    IIF 67 - Director → ME
  • 30
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -133 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 24 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 4 Conbor House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    414 GBP2020-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 28 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    98 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 25 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 26 - Ownership of shares – 75% or more OE
  • 34
    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 2017-10-23 ~ 2018-02-07
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 35
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 51 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -381 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 11 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 19 - Ownership of shares – 75% or more OE
  • 38
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    180 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 18 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 20 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    259 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 17 - Ownership of shares – 75% or more OE
  • 41
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 64 - Director → ME
  • 42
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    197 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 60 - Director → ME
  • 43
    icon of address 31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,002 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 61 - Director → ME
  • 44
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 62 - Director → ME
  • 45
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    340 GBP2019-04-05
    Officer
    icon of calendar 2018-01-22 ~ 2018-03-29
    IIF 73 - Director → ME
  • 46
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2019-04-05
    Officer
    icon of calendar 2018-01-22 ~ 2018-03-29
    IIF 71 - Director → ME
  • 47
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    172 GBP2019-04-05
    Officer
    icon of calendar 2018-01-22 ~ 2018-03-29
    IIF 78 - Director → ME
  • 48
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    318 GBP2019-04-05
    Officer
    icon of calendar 2018-01-22 ~ 2018-03-29
    IIF 74 - Director → ME
  • 49
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    383 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 12 - Ownership of shares – 75% or more OE
  • 50
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 51
    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 2017-12-11 ~ 2018-03-12
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 36 - Ownership of shares – 75% or more OE
  • 52
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -216 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 53
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 54
    icon of address 33a St Woolos Road, Newport, South Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43 GBP2019-04-05
    Officer
    icon of calendar 2017-11-17 ~ 2018-02-20
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-02-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 55
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -208 GBP2019-04-05
    Officer
    icon of calendar 2017-11-17 ~ 2018-02-20
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-02-20
    IIF 52 - Ownership of shares – 75% or more OE
  • 56
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2019-04-05
    Officer
    icon of calendar 2017-11-17 ~ 2018-02-20
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-11-17 ~ 2018-02-20
    IIF 53 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.