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

Lomas, Claire Samantha

    Related profiles found in government register
  • Lomas, Claire Samantha
    British born in February 1986

    Resident in England

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

      IIF 1 IIF 2
  • Lomas, Claire Samantha
    British carer born in February 1986

    Resident in England

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

      IIF 3
    • icon of address 9, Johnson Avenue, Newton-le-willows, WA12 0LE, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Lomas, Claire Samantha
    British consultant born in February 1986

    Resident in England

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

      IIF 8 IIF 9
    • icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 10
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 11
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

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

      IIF 13
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG13 7AP

      IIF 14
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 18
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 19 IIF 20
    • icon of address 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 21
    • icon of address Unit 2 Bridge View Office Park, Henry Boot Way, Hull, HU4 7DW

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 26 IIF 27 IIF 28
    • icon of address 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 30 IIF 31 IIF 32
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 34 IIF 35 IIF 36
    • icon of address 9, Johnson Avenue, Newton-le-willows, WA12 0LE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 49
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 50 IIF 51 IIF 52
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 53
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 54 IIF 55 IIF 56
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 58
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

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

      IIF 61 IIF 62
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 63
  • Lomas, Claire Samantha
    British director born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 64
  • Ms Claire Samantha Lomas
    British born in February 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 65 IIF 66
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 67
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 68 IIF 69
    • icon of address 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 70
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 71 IIF 72
    • icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 73
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 74
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 75
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 76
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 77 IIF 78
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 79
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

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

      IIF 82 IIF 83
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 84
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG13 7AP

      IIF 85
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 86 IIF 87 IIF 88
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 89
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

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

      IIF 91 IIF 92 IIF 93
    • icon of address 9, Johnson Avenue, Newton-le-willows, WA12 0LE, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 108
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 109 IIF 110 IIF 111
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 112 IIF 113 IIF 114
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Rawtenstall, Manchester, M26 1NW, England

      IIF 115
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 116 IIF 117 IIF 118
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 120 IIF 121 IIF 122
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 123 IIF 124
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 125 IIF 126 IIF 127
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 128
  • Lomas, Claire
    British director born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 129
  • Ms Claire Lomas
    British born in February 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 130
  • Lomas, Claire
    British consultant born in March 1991

    Resident in United Kingdom

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

      IIF 131
    • icon of address Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 132 IIF 133
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 134
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 135
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 136
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 137 IIF 138
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 139 IIF 140 IIF 141
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 143
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 144
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 145 IIF 146
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 147 IIF 148 IIF 149
    • icon of address The Foundry Office Rear Of 28, Worcester Street, Kidderminster, DY10 1ED

      IIF 150
    • icon of address The Foundry, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 151
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 152
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 153
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 154 IIF 155 IIF 156
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 158
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 159
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 160
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 161 IIF 162 IIF 163
    • icon of address Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 164
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 165
  • Lomas, Claire
    British consultant born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 166
  • Claire Lomas
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 167
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 168
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 169
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 170
    • icon of address 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 171
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 172 IIF 173
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 174
    • icon of address 37, Shawbury Avenue Kingsway, Quedgeley, Gloucester, GL2 2BD, United Kingdom

      IIF 175
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 176 IIF 177
    • icon of address 5, Pastures Way, Golcar, Huddersfield, HD7 4QG, United Kingdom

      IIF 178
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 179
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 180 IIF 181
    • icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 182 IIF 183 IIF 184
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 185 IIF 186 IIF 187
    • icon of address Second Floor Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 189
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 190
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 191 IIF 192 IIF 193
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 196
    • icon of address Office 4a, Aspenwood House, Ipsley Street, Redditch, B98 7AR, United Kingdom

      IIF 197
    • icon of address Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 198
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 199
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 200 IIF 201
  • Claire Lomas
    British born in August 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 202
child relation
Offspring entities and appointments
Active 45
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-03 ~ dissolved
    IIF 78 - Ownership of shares – 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 2017-03-03 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    516 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 200 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 201 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 195 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 187 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 124 - 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)
    89 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    315 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 185 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 188 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    230 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-15 ~ dissolved
    IIF 172 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-17 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    765 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, 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 123 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 37
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-05 ~ dissolved
    IIF 177 - Ownership of shares – 75% or moreOE
  • 39
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-08 ~ dissolved
    IIF 176 - Ownership of shares – 75% or moreOE
  • 40
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 43
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-01 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 183 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 182 - Ownership of shares – 75% or moreOE
Ceased 91
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    152 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 18 - Director → ME
  • 2
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,009 GBP2022-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 111 - Ownership of shares – 75% or more OE
  • 3
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-20
    IIF 7 - Director → ME
  • 4
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25,595 GBP2022-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 110 - Ownership of shares – 75% or more OE
  • 5
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46,142 GBP2022-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-03-05 ~ 2018-03-29
    IIF 109 - Ownership of shares – 75% or more OE
  • 6
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-20
    IIF 5 - Director → ME
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 4 - Director → ME
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-03 ~ 2017-07-14
    IIF 6 - Director → ME
  • 9
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147 GBP2021-04-05
    Officer
    icon of calendar 2018-10-08 ~ 2018-10-15
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2018-10-08 ~ 2018-10-15
    IIF 191 - Ownership of shares – 75% or more OE
  • 10
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -7 GBP2021-04-05
    Officer
    icon of calendar 2018-10-11 ~ 2018-10-17
    IIF 165 - Director → ME
    Person with significant control
    icon of calendar 2018-10-11 ~ 2018-10-17
    IIF 199 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 1 Pmj House, Highlands Road, Shirley
    Dissolved Corporate (1 parent)
    Equity (Company account)
    639 GBP2021-04-05
    Officer
    icon of calendar 2018-10-17 ~ 2018-11-22
    IIF 164 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2019-05-13
    IIF 198 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    516 GBP2020-04-05
    Officer
    icon of calendar 2018-10-24 ~ 2018-11-10
    IIF 139 - Director → ME
  • 13
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2021-04-05
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-12
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2018-11-07 ~ 2018-11-12
    IIF 170 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2020-04-05
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-16
    IIF 142 - Director → ME
  • 15
    icon of address 13 Comberton Hill, First Floor Rear Office, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-01
    IIF 159 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-04-29
    IIF 197 - Ownership of shares – 75% or more OE
  • 16
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-08 ~ 2019-04-23
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2019-04-08 ~ 2019-04-23
    IIF 169 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-16 ~ 2019-06-09
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2019-04-16 ~ 2019-06-19
    IIF 168 - Ownership of shares – 75% or more OE
  • 18
    icon of address 26 Trafalgar Road, Colchester, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-05-03 ~ 2019-06-17
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2019-05-03 ~ 2019-06-17
    IIF 171 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    312 GBP2024-04-05
    Officer
    icon of calendar 2019-05-16 ~ 2019-10-04
    IIF 143 - Director → ME
    Person with significant control
    icon of calendar 2019-05-16 ~ 2019-10-04
    IIF 178 - Ownership of shares – 75% or more OE
  • 20
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 114 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2018-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 79 - Ownership of shares – 75% or more OE
  • 22
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 113 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    14,754 GBP2024-04-05
    Officer
    icon of calendar 2018-11-13 ~ 2018-11-21
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2018-11-13 ~ 2018-11-21
    IIF 194 - Ownership of shares – 75% or more OE
  • 24
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-05 ~ 2017-06-05
    IIF 115 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33,478 GBP2024-04-05
    Officer
    icon of calendar 2018-11-16 ~ 2018-11-25
    IIF 154 - Director → ME
    Person with significant control
    icon of calendar 2018-11-16 ~ 2018-11-25
    IIF 192 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-11-21 ~ 2018-11-28
    IIF 157 - Director → ME
  • 27
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34,916 GBP2024-04-05
    Officer
    icon of calendar 2018-11-26 ~ 2018-12-05
    IIF 166 - Director → ME
    Person with significant control
    icon of calendar 2018-11-26 ~ 2018-12-05
    IIF 202 - Ownership of shares – 75% or more OE
  • 28
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -96 GBP2021-04-05
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-10
    IIF 163 - Director → ME
  • 29
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2020-04-05
    Officer
    icon of calendar 2018-12-10 ~ 2018-12-17
    IIF 132 - Director → ME
  • 30
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2019-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 60 - Director → ME
  • 31
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-06
    IIF 10 - Director → ME
  • 32
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 49 - Director → ME
  • 33
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 125 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 1 - Director → ME
  • 35
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    315 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 62 - Director → ME
  • 36
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2021-04-05
    Officer
    icon of calendar 2018-12-20 ~ 2018-12-31
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-12-20 ~ 2019-01-03
    IIF 193 - Ownership of shares – 75% or more OE
  • 37
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2020-04-05
    Officer
    icon of calendar 2018-12-28 ~ 2019-01-04
    IIF 160 - Director → ME
  • 38
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60 GBP2021-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-15
    IIF 162 - Director → ME
  • 39
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-02-18
    IIF 173 - Ownership of shares – 75% or more OE
  • 40
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    230 GBP2020-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-20
    IIF 138 - Director → ME
  • 41
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16,209 GBP2024-04-05
    Officer
    icon of calendar 2019-01-18 ~ 2019-01-31
    IIF 161 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-07-01
    IIF 186 - Ownership of shares – 75% or more OE
  • 42
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 30 - Director → ME
  • 43
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 32 - Director → ME
  • 44
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -62 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 33 - Director → ME
  • 45
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-10-17 ~ 2017-10-17
    IIF 31 - Director → ME
  • 46
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-15
    IIF 55 - Director → ME
  • 47
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-05
    IIF 57 - Director → ME
  • 48
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-05
    IIF 54 - Director → ME
  • 49
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-05
    IIF 56 - Director → ME
  • 50
    FLOBA LTD
    - now
    BISTROCON LTD - 2020-10-13
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-19 ~ 2019-04-02
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2019-03-19 ~ 2019-04-22
    IIF 184 - Ownership of shares – 75% or more OE
  • 51
    icon of address 11 Norrington Road Loose, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 75 - Ownership of shares – 75% or more OE
  • 52
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -300 GBP2021-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 128 - Ownership of shares – 75% or more OE
  • 53
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    765 GBP2019-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-11
    IIF 53 - Director → ME
  • 54
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2020-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-06-27
    IIF 61 - Director → ME
  • 55
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 59 - Director → ME
  • 56
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 11 - Director → ME
  • 57
    IVTEC LIMITED - 2023-12-14
    icon of address Unit 14 Haywood Ind Complex, Wellington, Hereford, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-01-31
    Officer
    icon of calendar 2019-01-14 ~ 2019-05-02
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2019-01-08 ~ 2019-04-27
    IIF 70 - Ownership of shares – 75% or more OE
  • 58
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -34 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 83 - Ownership of shares – 75% or more OE
  • 59
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -54 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 81 - Ownership of shares – 75% or more OE
  • 60
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 80 - Ownership of shares – 75% or more OE
  • 61
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -77 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 82 - Ownership of shares – 75% or more OE
  • 62
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 63
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 122 - Ownership of shares – 75% or more OE
  • 64
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 20 - Director → ME
  • 65
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 120 - Ownership of shares – 75% or more OE
  • 66
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    816 GBP2021-04-05
    Officer
    icon of calendar 2019-01-24 ~ 2019-01-29
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-03-31
    IIF 174 - Ownership of shares – 75% or more OE
  • 67
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,155 GBP2024-04-05
    Officer
    icon of calendar 2019-01-29 ~ 2019-02-05
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-03-31
    IIF 180 - Ownership of shares – 75% or more OE
  • 68
    icon of address Office 2, Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28,033 GBP2024-04-05
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-05
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-31
    IIF 190 - Ownership of shares – 75% or more OE
  • 69
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-21
    IIF 140 - Director → ME
  • 70
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-24
    IIF 141 - Director → ME
  • 71
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 152 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 189 - Ownership of shares – 75% or more OE
  • 72
    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 2018-01-08 ~ 2018-03-28
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 88 - Ownership of shares – 75% or more OE
  • 73
    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 2018-01-08 ~ 2018-03-28
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 87 - Ownership of shares – 75% or more OE
  • 74
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    261 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 85 - Ownership of shares – 75% or more OE
  • 75
    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 2018-01-08 ~ 2018-03-28
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 86 - Ownership of shares – 75% or more OE
  • 76
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2020-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 112 - Ownership of shares – 75% or more OE
  • 77
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-18 ~ 2019-03-03
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2019-02-18 ~ 2019-03-31
    IIF 179 - Ownership of shares – 75% or more OE
  • 78
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-04-05
    Officer
    icon of calendar 2019-02-22 ~ 2019-03-01
    IIF 145 - Director → ME
    Person with significant control
    icon of calendar 2019-02-22 ~ 2019-03-31
    IIF 181 - Ownership of shares – 75% or more OE
  • 79
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    8,402 GBP2024-04-05
    Officer
    icon of calendar 2019-02-27 ~ 2019-03-05
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2019-02-27 ~ 2019-03-05
    IIF 196 - Ownership of shares – 75% or more OE
  • 80
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ 2019-03-09
    IIF 147 - Director → ME
  • 81
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2021-04-05
    Officer
    icon of calendar 2019-03-08 ~ 2019-03-21
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2019-03-08 ~ 2019-03-21
    IIF 175 - Ownership of shares – 75% or more OE
  • 82
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-22
    IIF 149 - Director → ME
  • 83
    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 2017-11-29 ~ 2018-02-21
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 91 - Ownership of shares – 75% or more OE
  • 84
    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 2017-11-29 ~ 2018-02-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 95 - Ownership of shares – 75% or more OE
  • 85
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 69 - Ownership of shares – 75% or more OE
  • 86
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2019-04-05
    Officer
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-11-29 ~ 2018-02-21
    IIF 76 - Ownership of shares – 75% or more OE
  • 87
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -326 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 93 - Ownership of shares – 75% or more OE
  • 88
    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 2017-11-03 ~ 2018-02-19
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 94 - Ownership of shares – 75% or more OE
  • 89
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    161 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 92 - Ownership of shares – 75% or more OE
  • 90
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-19
    IIF 68 - Ownership of shares – 75% or more OE
  • 91
    ZTS ONLINE LIMITED - 2020-10-15
    icon of address 74 Airco Close, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -40,958 GBP2025-01-31
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-31
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-07-05
    IIF 130 - Ownership of voting rights - More than 25% but not more than 50% OE

The content of this website is protected by AgonGuard.

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

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