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 Rachel Ikin

    Related profiles found in government register
  • Ms Rachel Ikin
    British born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 1
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 2
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 3
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 4 IIF 5 IIF 6
    • icon of address Suite 2 4, 24 Silver Street, Bury, BL9 0DH

      IIF 8
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 9 IIF 10 IIF 11
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 14
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

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

      IIF 16
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 17 IIF 18 IIF 19
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 22
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 23
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 24 IIF 25
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 26 IIF 27
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 28 IIF 29
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 30 IIF 31
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 32
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 33 IIF 34 IIF 35
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 37
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 38
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 39
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 40
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 41 IIF 42
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 43
  • Ikin, Rachel
    British born in December 1990

    Resident in United Kingdom

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

      IIF 44
  • Ikin, Rachel
    British consultant born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 45
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 46
    • icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 47 IIF 48 IIF 49
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 51
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 52
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 53 IIF 54 IIF 55
    • icon of address 13, Corinthian Street, Liverpool, L21 1HG, United Kingdom

      IIF 58 IIF 59 IIF 60
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 62 IIF 63 IIF 64
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, United Kingdom

      IIF 65
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 66
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 67 IIF 68
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 69
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 70
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 71
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 72 IIF 73 IIF 74
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 76
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 77
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 78
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 79 IIF 80
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 81
  • Ikin, Rachel
    British crew member born in December 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Corinthian Street, Liverpool, L21 1HG, United Kingdom

      IIF 82 IIF 83
    • icon of address Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 84 IIF 85
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 86
child relation
Offspring entities and appointments
Active 23
  • 1
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 3
    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 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    321 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 36 - 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 2017-02-23 ~ dissolved
    IIF 11 - 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 2017-02-23 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    284 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    164 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    286 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 22
    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 1 - Ownership of shares – 75% or moreOE
  • 23
    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 2 - Ownership of shares – 75% or moreOE
Ceased 43
  • 1
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-01
    IIF 73 - Director → ME
  • 2
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-01
    IIF 74 - Director → ME
  • 3
    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 ~ 2017-09-04
    IIF 75 - Director → ME
  • 4
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    321 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-01
    IIF 72 - Director → ME
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-07-18
    IIF 83 - Director → ME
  • 6
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    182 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-19
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-19
    IIF 14 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-07-18
    IIF 82 - Director → ME
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 15 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42 GBP2019-04-05
    Officer
    icon of calendar 2017-08-31 ~ 2017-09-24
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2017-09-24
    IIF 28 - Ownership of shares – 75% or more OE
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    87 GBP2019-04-05
    Officer
    icon of calendar 2017-08-31 ~ 2017-09-24
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2017-09-24
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2017-08-31 ~ 2017-09-24
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2017-09-24
    IIF 29 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82 GBP2019-04-05
    Officer
    icon of calendar 2017-08-31 ~ 2017-09-24
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ 2017-09-24
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-08
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -111 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2018-02-08
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-10-19 ~ 2018-02-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -137 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 37 - Ownership of shares – 75% or more OE
  • 16
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -227 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 25 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    284 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 81 - Director → ME
  • 18
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 27 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 26 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 78 - Director → ME
  • 21
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    164 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 51 - Director → ME
  • 22
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    286 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-11-06
    IIF 52 - Director → ME
  • 23
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 25
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 5 - Ownership of shares – 75% or more OE
  • 26
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 4 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2017-02-20
    IIF 86 - Director → ME
  • 28
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ 2018-06-18
    IIF 58 - Director → ME
  • 29
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ 2018-06-18
    IIF 59 - Director → ME
  • 30
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ 2018-06-18
    IIF 60 - Director → ME
  • 31
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-06 ~ 2018-06-18
    IIF 61 - Director → ME
  • 32
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2019-01-17
    IIF 71 - Director → ME
  • 33
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ 2018-08-14
    IIF 55 - Director → ME
  • 34
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 54 - Director → ME
  • 35
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 57 - Director → ME
  • 36
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 53 - Director → ME
  • 37
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 56 - Director → ME
  • 38
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-10-01
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-12-30
    IIF 41 - Ownership of shares – 75% or more OE
  • 39
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-29
    IIF 42 - Ownership of shares – 75% or more OE
  • 40
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2020-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-09-30
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-09-30
    IIF 22 - Ownership of shares – 75% or more OE
  • 41
    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 70 - Director → ME
  • 42
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2020-04-05
    Officer
    icon of calendar 2018-06-22 ~ 2018-07-12
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-06-22 ~ 2018-12-30
    IIF 38 - Ownership of shares – 75% or more OE
  • 43
    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 45 - Director → ME

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.