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

Huelin, Debbie

    Related profiles found in government register
  • Huelin, Debbie
    British c born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 1
  • Huelin, Debbie
    British consultant born in August 1968

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

      IIF 5 IIF 6
    • icon of address 11, Downman Road, Bristol, BS7 9TY, United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 12
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 13 IIF 14 IIF 15
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

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

      IIF 23 IIF 24 IIF 25
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

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

      IIF 29 IIF 30 IIF 31
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

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

      IIF 35 IIF 36 IIF 37
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 39 IIF 40
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 41
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 42 IIF 43 IIF 44
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 45
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 46
    • icon of address Unit 3 Trinty Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 47
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 48
  • Huelin, Debbie
    British retail assistant born in August 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, Downman Road, Bristol, BS7 9TY, United Kingdom

      IIF 49
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 50
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 51 IIF 52 IIF 53
  • Debbie Huelin
    British born in August 1968

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

      IIF 55 IIF 56 IIF 57
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 58
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 59 IIF 60 IIF 61
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 62 IIF 63
    • icon of address 11, Downman Road, Bristol, BS7 9TY, United Kingdom

      IIF 64
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 65 IIF 66 IIF 67
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 69 IIF 70 IIF 71
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 73 IIF 74 IIF 75
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 77 IIF 78
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 79 IIF 80 IIF 81
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 82
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 83 IIF 84
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 85 IIF 86 IIF 87
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 89
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 94 IIF 95 IIF 96
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 98
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 99
    • icon of address Unit 3 Trinty Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 100
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 101 IIF 102 IIF 103
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 106
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-09 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 54 - 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)
    80 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    380 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    422 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 11 Downman Road, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-10 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
Ceased 52
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    544 GBP2019-04-05
    Officer
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 69 - Ownership of shares – 75% or more OE
  • 2
    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 2017-04-03 ~ 2017-04-03
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 70 - Ownership of shares – 75% or more OE
  • 3
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    254 GBP2019-04-05
    Officer
    icon of calendar 2017-04-24 ~ 2017-06-08
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-06-08
    IIF 71 - Ownership of shares – 75% or more OE
  • 4
    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 2017-04-03 ~ 2017-04-03
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 72 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-05
    IIF 13 - Director → ME
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-05
    IIF 17 - Director → ME
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-05
    IIF 16 - Director → ME
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    69 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-05
    IIF 15 - Director → ME
  • 9
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 59 - 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)
    -25 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 61 - 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)
    -41 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 60 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93 GBP2019-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-07-31
    IIF 5 - Director → ME
  • 13
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2021-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 89 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2021-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 39 - Director → ME
  • 15
    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 2018-07-20 ~ 2018-08-08
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 100 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    80 GBP2020-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-05
    IIF 12 - Director → ME
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    380 GBP2020-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-05
    IIF 25 - Director → ME
  • 18
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-12
    IIF 43 - Director → ME
  • 19
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-05
    IIF 42 - Director → ME
  • 20
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    422 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-05
    IIF 44 - Director → ME
  • 21
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-12
    IIF 1 - Director → ME
  • 22
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2018-04-05
    Officer
    icon of calendar 2017-02-14 ~ 2017-04-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-04-11
    IIF 82 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4,277 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 91 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -434 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 92 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,109 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 93 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -214 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 90 - Ownership of shares – 75% or more OE
  • 27
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    417 GBP2019-04-05
    Officer
    icon of calendar 2017-09-27 ~ 2018-03-29
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2018-03-29
    IIF 98 - Ownership of shares – 75% or more OE
  • 28
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -257 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 86 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    255 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 66 - Ownership of shares – 75% or more OE
  • 30
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2018-03-29
    IIF 87 - Ownership of shares – 75% or more OE
  • 31
    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 ~ 2018-02-07
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 57 - Ownership of shares – 75% or more OE
  • 32
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -766 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 55 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 65 - Ownership of shares – 75% or more OE
  • 34
    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 ~ 2018-02-07
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 56 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-04-30 ~ 2018-09-22
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2020-08-01
    IIF 84 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-10-03
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-10-03
    IIF 106 - Ownership of shares – 75% or more OE
  • 37
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-10-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 38
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 41 - Director → ME
  • 39
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-09-06
    IIF 99 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 6 - Director → ME
  • 41
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    292 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 77 - Ownership of shares – 75% or more OE
  • 42
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2019-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 24 - Director → ME
  • 43
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    377 GBP2019-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 23 - Director → ME
  • 44
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 78 - Ownership of shares – 75% or more OE
  • 45
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    125 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 73 - Ownership of shares – 75% or more OE
  • 46
    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 ~ 2018-03-29
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 76 - Ownership of shares – 75% or more OE
  • 47
    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 19 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 75 - Ownership of shares – 75% or more OE
  • 48
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    94 GBP2020-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 74 - Ownership of shares – 75% or more OE
  • 49
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -80 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 85 - 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)
    -117 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 88 - Ownership of shares – 75% or more OE
  • 51
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -108 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 68 - Ownership of shares – 75% or more OE
  • 52
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 67 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.