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

Robinson, James

    Related profiles found in government register
  • Robinson, James
    British consultant

    Registered addresses and corresponding companies
    • icon of address 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 1
  • Robinson, James
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Victoria Street, Micklethwaite, Bingley, West Yorkshire, BD16 3JB

      IIF 2
  • Robinson, James
    British director born in April 1967

    Registered addresses and corresponding companies
    • icon of address 16 Victoria Street, Micklethwaite, Bingley, West Yorkshire, BD16 3JB

      IIF 3
  • Robinson, James Peter
    British

    Registered addresses and corresponding companies
    • icon of address 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 4
  • Robinson, James

    Registered addresses and corresponding companies
    • icon of address Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 5
    • icon of address Hornby House, 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 6
    • icon of address Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 7
    • icon of address 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 8
    • icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 9
    • icon of address 37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, SE1 8QW, England

      IIF 10
    • icon of address Roadway Ih Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, England

      IIF 11
  • Robinson, Richard James
    British company director

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 12
  • Robinson, Richard James
    British director

    Registered addresses and corresponding companies
    • icon of address Hill Top Barn, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU

      IIF 13
    • icon of address Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 14
  • Robinson, Richard James
    British textiles

    Registered addresses and corresponding companies
    • icon of address Hilltop Barn, Station Lane, Burton Leonard, Harrogate, HG3 3RU, England

      IIF 15
    • icon of address Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 16
    • icon of address 14, The Stables, Towton, Tadcaster, West Yorkshire, LS24 9SU, United Kingdom

      IIF 17
  • Robinson, Howard

    Registered addresses and corresponding companies
    • icon of address Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 18
    • icon of address Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 19
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 20
    • icon of address 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 21
    • icon of address 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 22
    • icon of address Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 23
    • icon of address Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 24
    • icon of address Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 25
    • icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 26
    • icon of address Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 27
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 28 IIF 29 IIF 30
  • Robinson, Howard James

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 31
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 32
    • icon of address Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 33
    • icon of address Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 34
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 35
    • icon of address Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 36
    • icon of address Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 37
    • icon of address 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 38
    • icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 39 IIF 40
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 41
  • Robinson, James
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, North Park, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 42
  • Robinson, James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greenfields, Blackburn, Lancashire, BB2 4UN, United Kingdom

      IIF 43
    • icon of address The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 44
    • icon of address 87, - 89 Duckworth Street, Darwen, Lancashire, BB3 1AT, England

      IIF 45
  • Robinson, James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greenfield, Blackburn, BB2 4UN, Uk

      IIF 46
    • icon of address 1, Greenfields, Blackburn, BB2 4UN, United Kingdom

      IIF 47 IIF 48
    • icon of address 87-89, Duckworth Street, Darwen, Lancashire, BB3 1AT

      IIF 49
    • icon of address Roadway Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, United Kingdom

      IIF 50
  • Robinson, James
    British haulier born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 51
    • icon of address The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 52
    • icon of address Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 53
    • icon of address 1, Tat Bank Road, Oldbury, West Midlands, B69 4PL, England

      IIF 54
    • icon of address Aldridge Depot, Brickyard Road, Walsall, West Midlands, WS9 8SR, Uk

      IIF 55
  • Robinson, James
    British logistics manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1, Greenfields, Blackburn, BB2 4UN, England

      IIF 56
  • Robinson, James
    British none born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Roadway Yard, Brickyard Road, Aldridge, West Midlands, WS9 8SR, Uk

      IIF 57
  • Robinson, James
    British turf accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 19, Railway Road, Darwen, Lancashire, BB3 2RG, Uk

      IIF 58
  • Robinson, James
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Providence House, 141-145 Princes Street, Ipswich, Suffolk, IP1 1QJ, United Kingdom

      IIF 59
  • Robinson, James
    British solicitor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Farrington Way, Eastwood, Nottingham, Nottinghamshire, NG16 3BF, England

      IIF 60
  • Bird, James Howard

    Registered addresses and corresponding companies
    • icon of address C/o Hamiltons Accountants, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 61
  • Robinson, Richard James
    British finance executive born in April 1967

    Registered addresses and corresponding companies
    • icon of address 16 Victoria Street, Micklethwaite, Bingley, West Yorkshire, BD16 3JB

      IIF 62
  • Bird-robinson, Howard

    Registered addresses and corresponding companies
    • icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 66
  • Robinson, James
    born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadway Business Centre 32a, Stoney Street, The Lace Market, Nottingham, Nottinghamshire, NG1 1LL

      IIF 67
    • icon of address The Broadway Business Centre, 32a Stoney Street, The Lace Market, Nottingham, NG1 1LL, United Kingdom

      IIF 68
  • Bird, Howard

    Registered addresses and corresponding companies
    • icon of address Huntley House, Preston New Rd, Samlesbury, Lancashire, PR5 0UP, England

      IIF 69
  • Bird-robinson, Howard James

    Registered addresses and corresponding companies
    • icon of address 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, England

      IIF 70
    • icon of address 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 71
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 72
  • Robinson, Howard
    British business person born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 73
  • Robinson, James Peter
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 74
  • Robinson, James Peter
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Bromedale Avenue, Mulbarton, Norwich, NR14 8GG, England

      IIF 75
  • Robinson, Howard James
    born in February 1975

    Resident in England

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

      IIF 76
  • Robinson, Howard James
    British business consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 77
    • icon of address Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 78
  • Robinson, Howard James
    British business executive born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 79
    • icon of address Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 80
  • Robinson, Howard James
    British business person born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 81
    • icon of address 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 82
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 83 IIF 84 IIF 85
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 86 IIF 87 IIF 88
    • icon of address The Crooked House, 136 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 89
    • icon of address Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 90
    • icon of address Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 91
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 92
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 93
    • icon of address Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 94
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 95
    • icon of address Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 96
    • icon of address Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 97
    • icon of address Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 98
    • icon of address Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 99
    • icon of address Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 100
    • icon of address Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 101
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 102
    • icon of address Unit 29, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 103
    • icon of address Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 104
    • icon of address Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 105
    • icon of address Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 106
    • icon of address 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 107
    • icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 108 IIF 109
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 110
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 111
  • Robinson, Howard James
    British buyer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 112
  • Robinson, Howard James
    British chef born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 113
  • Robinson, Howard James
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 114
    • icon of address 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 115
    • icon of address Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 116
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 117
  • Robinson, Howard James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 136, Bolton Road, Darwen, BB3 1BZ, England

      IIF 118
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 119
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 120
    • icon of address Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 121
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 122
    • icon of address Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 123
  • Robinson, Howard James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 124
    • icon of address Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 125
  • Robinson, Howard James
    British employment law consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 126
  • Robinson, Howard James
    British haulage contractor born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 127
  • Robinson, Howard James
    British haulier born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 128
  • Robinson, Howard James
    British legal consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 129
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 130
  • Robinson, Howard James
    British salesman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 131
  • Robinson, James
    British head teacher born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springboard For Children, Conrad Court, Cary Avenue, London, SE16 7EJ, England

      IIF 132
  • Robinson, James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, BB3 3EH, England

      IIF 133
  • Robinson, James
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address The Studio, Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 134
  • Robinson, James
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 135
    • icon of address Suite 1, 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 136
    • icon of address 1, Avondale Rise, Wilmslow, Cheshire, SK9 2NB, Uk

      IIF 137
  • Robinson, James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2, First Floor Hornby House, King Street, Blackburn, BB2 2DH, England

      IIF 138
    • icon of address Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 139
  • Robinson, James
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arborn Drive, Upton, Wirral, CH49 6JS, United Kingdom

      IIF 140
  • Robinson, James Edward
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, SE1 8QW, England

      IIF 141
  • Robinson, James
    British heating & plumbing engineer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hilton Avenue, Hall Green, Birmingham, B28 0PE, United Kingdom

      IIF 142
  • Robinson, Richard James
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 143
  • Robinson, Richard James
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 144 IIF 145
    • icon of address Hill Top Barn, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU

      IIF 146
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, Uk

      IIF 147
    • icon of address Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 148
    • icon of address Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 149
  • Robinson, Richard James
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Bradford Road, Cleckheaton, Bradford, BD19 3TT

      IIF 150
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 151
  • Robinson, Richard James
    British textiles born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilltop Barn, Station Lane, Burton Leonard, Harrogate, HG3 3RU, England

      IIF 152
    • icon of address 14, The Stables, Towton, Tadcaster, West Yorkshire, LS24 9SU, United Kingdom

      IIF 153
  • Robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 154
  • Robinson, Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, United Kingdom

      IIF 155
  • Robinson, James Peter
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, James Peter
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Springfield Chase, Long Stratton, Norfolk, NR15 2WQ, United Kingdom

      IIF 164
    • icon of address 19, Springfield Close, Long Stratton, Norwich, Norfolk, NR15 2WQ, United Kingdom

      IIF 165
  • Robinson, James Peter
    British marketing manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 166
  • Robinson, James Peter
    British sales and marketing director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 167
  • Robinson, James Peter
    British wine merchant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 168
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, England

      IIF 169
  • Robinson, James Howard
    British business consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 20, Darwen Enterprise Centre, Darwen, Lancashire, BB3 3EH, United Kingdom

      IIF 170
    • icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 171
  • Robinson, James Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, United Kingdom

      IIF 172
  • Robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 173
  • Robinson, James Peter
    English company director born in February 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • icon of address 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 174
  • Robinson, James Richard
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 175
  • Robinson, Richard James
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 176
  • Robinson, Richard James
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, Uk

      IIF 177
  • Mr Howard Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 178
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 179
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 180
    • icon of address 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 181
    • icon of address 136, Bolton Road, Darwen, BB3 1BZ, England

      IIF 182
    • icon of address 27, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 183
    • icon of address 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 184
    • icon of address 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 185
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 186 IIF 187 IIF 188
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 191 IIF 192
    • icon of address The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 193
    • icon of address The Crooked House, 136 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 194
    • icon of address Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 195
    • icon of address Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 196
    • icon of address Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 197
    • icon of address Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 198
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 199
    • icon of address Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 200
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 201
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 202
  • Bird-robinson, Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bird-robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 206
  • Bird-robinson, Howard
    British haulier born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 207
  • Richard James Robinson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Bradford Road, Cleckheaton, Bradford, BD19 3TT

      IIF 208
    • icon of address 23, North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 209 IIF 210
    • icon of address Hilltop Barn, Station Lane, Burton Leonard, Harrogate, HG3 3RU, England

      IIF 211
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 212 IIF 213
    • icon of address 14, The Stables, Towton, Tadcaster, West Yorkshire, LS24 9SU, United Kingdom

      IIF 214
  • Bird, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntley House, Preston New Rd, Samlesbury, Lancashire, PR5 0UP, England

      IIF 215 IIF 216
  • Bird, Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntley House, Preston New Road, Samlesbury, Preston, PR5 0UP, England

      IIF 217
  • Bird, Howard
    British formation agent born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Huntley House, Preston New Rd, Samlesbury, PR5 0UP, England

      IIF 218
  • Bird, Howard
    British recruitment consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1, Princess Way, Swansea, SA1 3LW, Wales

      IIF 219
  • Bird, Howard James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 220 IIF 221 IIF 222
    • icon of address C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 223
  • Bird-robinson, Howard James
    British administrator born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hamiltons Meriden House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 224
  • Bird-robinson, Howard James
    British business consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 4, Parkes Way, Blackburn, Lancashire, BB2 4FH, United Kingdom

      IIF 225
    • icon of address 8, St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, BT22 1GS, United Kingdom

      IIF 226
  • Bird-robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 227
  • Bird-robinson, Howard James
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 228
  • Bird-robinson, Howard James
    British contracts manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 229
  • Bird-robinson, Howard James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 230 IIF 231
  • Bird-robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 232
  • Robinson, James Howard Bird
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 19-20, Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 233
    • icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 234
  • Robinson, James Howard Bird
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 16 Railway Road Ind Estate, Darwen, Lancashire, BB3 3EH, England

      IIF 235
    • icon of address 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 236
  • Robinson, James Howard Bird
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 16, Railway Road Industrial Estate, Darwen, Lancashire, BB3 3EH, England

      IIF 237
  • Robinson, James Howard Bird
    British sales director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Charterhouse Commercial Ltd, Beaminster Rd, Solihull, West Midlands, B91 1NA, United Kingdom

      IIF 238
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 239
  • Mr James Peter Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Bromedale Avenue, Mulbarton, Norwich, NR14 8GG, England

      IIF 240
    • icon of address 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 241
  • Howard Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 242
    • icon of address Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 243
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 244
    • icon of address Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 245
    • icon of address Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 246
    • icon of address Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 247
    • icon of address Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 248
    • icon of address Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 249
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 250
    • icon of address Unit 27, Railway Road Ind Est, Railway Road, Darwen, BB3 3EH, England

      IIF 251
    • icon of address Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 252
    • icon of address Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 253
    • icon of address Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 254
    • icon of address 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 255
    • icon of address Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 256
    • icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 257 IIF 258
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 259
  • Mr James Edward Robinson
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, SE1 8QW, England

      IIF 260
  • Mr Howard Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, United Kingdom

      IIF 261
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 262
  • Mr James Robinson
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arborn Drive, Upton, Wirral, CH49 6JS, United Kingdom

      IIF 263
  • Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 264
    • icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 265 IIF 266
  • Mr Richard James Robinson
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, North Park Road, Harrogate, HG1 5PD, England

      IIF 267
    • icon of address Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 268
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 269
  • Mr James Peter Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 19, Springfield Chase, Long Stratton, Norwich, NR15 2WQ, England

      IIF 270
child relation
Offspring entities and appointments
Active 58
  • 1
    icon of address 18 Bridewell Alley, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 166 - Director → ME
    icon of calendar 2007-01-04 ~ dissolved
    IIF 4 - Secretary → ME
  • 2
    ZF GLOBAL TRADE LIMITED - 2013-01-03
    icon of address 1 Greenfields, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 56 - Director → ME
  • 3
    icon of address 6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 163 - Director → ME
  • 4
    icon of address 6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 162 - Director → ME
  • 5
    icon of address 6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 161 - Director → ME
  • 6
    icon of address Hilltop Barn Station Lane, Burton Leonard, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    261,200 GBP2024-03-31
    Officer
    icon of calendar 1998-01-01 ~ now
    IIF 152 - Director → ME
    icon of calendar 1995-05-20 ~ now
    IIF 15 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 211 - Ownership of shares – More than 50% but less than 75%OE
    IIF 211 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 211 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    JAMES ALLAN RACING (KNOTT END) LIMITED - 2011-08-31
    icon of address 3 Barton Square, Knott End-on-sea, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 58 - Director → ME
  • 8
    icon of address Providence House, 141-145 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (130 parents, 12 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 59 - LLP Designated Member → ME
  • 9
    icon of address 14 The Stables, Towton, Tadcaster, West Yorkshire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    41,060 GBP2024-03-31
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 153 - Director → ME
    icon of calendar 2005-03-04 ~ now
    IIF 17 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 214 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 168 - Director → ME
  • 11
    GILBERT'S EQUESTRIAN & COUNTRY LTD - 2025-04-14
    icon of address The Crooked House, 136 Bolton Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 194 - Ownership of shares – 75% or moreOE
  • 12
    TAFT ONLINE MARKETING GROUP LTD - 2024-05-22
    icon of address 50 Princes Street, Ipswich, Suffolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,764 GBP2024-04-30
    Officer
    icon of calendar 2024-05-09 ~ now
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ now
    IIF 191 - Ownership of shares – 75% or moreOE
    IIF 191 - Ownership of voting rights - 75% or moreOE
    IIF 191 - Right to appoint or remove directorsOE
  • 13
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 158 - Director → ME
  • 14
    CHRISTIES TIMBER MERCHANTS LTD - 2025-03-24
    icon of address 136 Bolton Road, Darwen, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,122 GBP2023-08-30
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 182 - Ownership of shares – 75% or moreOE
  • 15
    icon of address C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 222 - Director → ME
  • 16
    icon of address C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 173 - Director → ME
  • 17
    icon of address 79 79 Bromedale Avenue, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
    IIF 241 - Right to appoint or remove directorsOE
  • 18
    icon of address 51 The Green, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 164 - Director → ME
  • 19
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    icon of address 16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-05 ~ dissolved
    IIF 236 - Director → ME
    icon of calendar 2015-07-05 ~ dissolved
    IIF 71 - Secretary → ME
  • 20
    BATLEY & ROBINSON LIMITED - 2016-09-19
    icon of address Eaton House, 39-40 Upper Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 148 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 268 - Right to appoint or remove directorsOE
  • 21
    icon of address 37 Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    93,717 GBP2024-03-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 141 - Director → ME
    icon of calendar 2019-02-28 ~ now
    IIF 10 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 260 - Ownership of shares – 75% or moreOE
    IIF 260 - Ownership of voting rights - 75% or moreOE
  • 22
    FHL RECRUITMENT LLP - 2009-10-29
    icon of address Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 67 - LLP Member → ME
  • 23
    icon of address Happy Daze Bakery, Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 247 - Ownership of shares – 75% or moreOE
    IIF 247 - Ownership of voting rights - 75% or moreOE
  • 24
    icon of address Happy Daze, 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 246 - Ownership of shares – 75% or moreOE
    IIF 246 - Ownership of voting rights - 75% or moreOE
  • 25
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 76 - LLP Designated Member → ME
  • 26
    icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 109 - Director → ME
    icon of calendar 2020-03-13 ~ dissolved
    IIF 39 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 27
    icon of address 23 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 145 - Director → ME
  • 28
    icon of address 132 St Mildreds Road Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 165 - Director → ME
  • 29
    icon of address 19 Springfield Chase, Long Stratton, Norwich, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-01-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 160 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 270 - Ownership of shares – 75% or moreOE
    IIF 270 - Ownership of voting rights - 75% or moreOE
    IIF 270 - Right to appoint or remove directorsOE
    IIF 270 - Has significant influence or control as a member of a firmOE
  • 30
    icon of address 4 Parkes Way, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 225 - Director → ME
  • 31
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 267 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 175 - Director → ME
  • 33
    icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 205 - Director → ME
    icon of calendar 2018-09-21 ~ dissolved
    IIF 64 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 266 - Ownership of shares – 75% or moreOE
    IIF 266 - Ownership of voting rights - 75% or moreOE
  • 34
    icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 204 - Director → ME
    icon of calendar 2018-09-21 ~ dissolved
    IIF 65 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 265 - Ownership of shares – 75% or moreOE
    IIF 265 - Ownership of voting rights - 75% or moreOE
  • 35
    icon of address 79 Bromedale Avenue, Mulbarton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 75 - Director → ME
  • 36
    PHAT PIES LTD - 2025-01-20
    icon of address Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,179 GBP2024-08-31
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 121 - Director → ME
  • 37
    icon of address Flat 9 150 Bath Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 42 - Director → ME
  • 38
    icon of address 15 Arborn Drive, Upton, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 140 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 263 - Ownership of shares – 75% or moreOE
    IIF 263 - Ownership of voting rights - 75% or moreOE
    IIF 263 - Right to appoint or remove directorsOE
  • 39
    icon of address Unit 20 Darwen Enterprise Centre, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 170 - Director → ME
    icon of calendar 2015-03-16 ~ dissolved
    IIF 8 - Secretary → ME
  • 40
    icon of address 23 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 144 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 210 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2004-10-06 ~ dissolved
    IIF 149 - Director → ME
    icon of calendar 2004-10-06 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ dissolved
    IIF 213 - Ownership of shares – 75% or moreOE
  • 42
    icon of address 23 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 177 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 209 - Ownership of shares – 75% or moreOE
  • 43
    CATERBAKE SERVICES LIMITED - 2023-10-05
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-21 ~ dissolved
    IIF 86 - Director → ME
  • 44
    DARWEN AUCTIONS LIMITED - 2023-10-05
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 192 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 19-20 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 233 - Director → ME
  • 46
    AUCTION TRANSPORT SOLUTIONS LTD - 2025-03-10
    KENTRED LIMITED - 2025-02-11
    THE CROOKED HOUSE BAKERY LTD - 2025-01-02
    KENTRED UK LIMITED - 2024-11-25
    icon of address Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,758 GBP2023-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 200 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 124 - Director → ME
    icon of calendar 2019-06-17 ~ dissolved
    IIF 26 - Secretary → ME
  • 48
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 50 - Director → ME
  • 49
    icon of address Lite Bites, 31 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 50
    icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 203 - Director → ME
    icon of calendar 2018-08-14 ~ dissolved
    IIF 63 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 51
    icon of address 116 Aylesbury Road, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    296,861 GBP2024-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 60 - Director → ME
  • 52
    icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 108 - Director → ME
    icon of calendar 2020-03-05 ~ dissolved
    IIF 40 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 257 - Ownership of voting rights - 75% or moreOE
  • 53
    REAL LANCS PIE CO TRADING LTD - 2022-12-19
    icon of address Unit 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 254 - Ownership of shares – 75% or moreOE
    IIF 254 - Ownership of voting rights - 75% or moreOE
  • 54
    icon of address Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 101 - Director → ME
    icon of calendar 2022-11-15 ~ dissolved
    IIF 34 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 249 - Ownership of shares – 75% or moreOE
    IIF 249 - Ownership of voting rights - 75% or moreOE
  • 55
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 88 - Director → ME
  • 56
    icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 151 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 212 - Ownership of shares – 75% or moreOE
  • 57
    icon of address Premier House, Bradford Road, Cleckheaton, Bradford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -242,317 GBP2020-03-31
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 150 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 208 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    icon of address 6b Upper Water Street, Newry, County Down, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -60,745 GBP2022-11-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 122 - Director → ME
Ceased 75
  • 1
    RAPID RECRUITMENT SERVICES LTD - 2013-08-21
    icon of address 1 Princess Way, Swansea, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-29 ~ 2013-07-29
    IIF 219 - Director → ME
  • 2
    icon of address 6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2014-10-08
    IIF 156 - Director → ME
  • 3
    icon of address 6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2014-12-31
    IIF 167 - Director → ME
  • 4
    icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-04 ~ 2015-07-20
    IIF 234 - Director → ME
  • 5
    REFURBAFONE LTD - 2018-09-10
    MITIGATE LIMITED - 2018-08-28
    TECMOB LTD - 2018-05-02
    MITIGATE LTD - 2018-04-28
    icon of address 5 Philip Street, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,574 GBP2019-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-06-15
    IIF 120 - Director → ME
    icon of calendar 2017-08-10 ~ 2019-06-15
    IIF 19 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2019-01-05
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 6
    icon of address Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ 2015-08-10
    IIF 133 - Director → ME
  • 7
    ANGELS FOOD GROUP LTD - 2016-01-13
    ANGELS BAKERY LTD - 2015-04-02
    DIRECT WHOLESALE SUPPLIES LIMITED - 2014-07-30
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2015-11-25
    IIF 232 - Director → ME
  • 8
    icon of address 10 Atherton Close, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2001-08-10 ~ 2003-04-10
    IIF 3 - Director → ME
    icon of calendar 2001-08-10 ~ 2003-04-10
    IIF 2 - Secretary → ME
  • 9
    icon of address 105 Greenway Street, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2012-10-16
    IIF 43 - Director → ME
  • 10
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,102 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ 2024-12-01
    IIF 155 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-12-01
    IIF 261 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-15
    IIF 54 - Director → ME
  • 12
    UNIT32BB3 LTD - 2022-10-26
    BLUE STAR (NW) LIMITED - 2022-01-19
    BLUE STAR BAKERY GROUP LIMITED - 2021-06-07
    icon of address 31 Duckworth Street, Darwen, England
    Dissolved Corporate
    Equity (Company account)
    72,508 GBP2021-05-31
    Officer
    icon of calendar 2022-10-14 ~ 2022-12-20
    IIF 82 - Director → ME
    icon of calendar 2021-02-19 ~ 2022-02-10
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2021-02-19 ~ 2022-02-10
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-10-10 ~ 2022-12-20
    IIF 185 - Ownership of shares – 75% or more OE
  • 13
    REAL LANCASHIRE PIES & PASTIES LTD - 2021-01-06
    WHITEGATE ASSETS LIMITED - 2020-11-19
    LANCASHIRE PIES & PASTIES LTD - 2020-10-26
    DIRTY TEES LTD - 2020-06-25
    icon of address Station House, Midland Drive, Sutton Coldfiled, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,314 GBP2020-08-31
    Officer
    icon of calendar 2021-06-30 ~ 2021-07-10
    IIF 123 - Director → ME
    icon of calendar 2019-08-12 ~ 2021-06-30
    IIF 125 - Director → ME
    icon of calendar 2019-08-12 ~ 2021-02-22
    IIF 27 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2021-02-22
    IIF 256 - Ownership of shares – 75% or more OE
    IIF 256 - Ownership of voting rights - 75% or more OE
    IIF 256 - Right to appoint or remove directors OE
  • 14
    DARWEN BAKERY LIMITED - 2020-12-31
    BLUE STAR DISTRIBUTION LTD - 2020-12-21
    MITIGATE LIMITED - 2020-03-02
    icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,421 GBP2020-09-30
    Officer
    icon of calendar 2018-09-21 ~ 2021-07-26
    IIF 130 - Director → ME
    icon of calendar 2018-09-21 ~ 2020-12-01
    IIF 24 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2020-06-30
    IIF 251 - Ownership of shares – 75% or more OE
    IIF 251 - Ownership of voting rights - 75% or more OE
  • 15
    HJ ROBINSON LIMITED - 2022-05-26
    VALLEY BAKERY GROUP LTD - 2022-04-05
    BLUE STAR FOODS (NW) LTD - 2022-02-11
    CHRISTOPHER FEATHERS LIMITED - 2021-12-22
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,344 GBP2021-03-31
    Officer
    icon of calendar 2022-12-22 ~ 2023-02-09
    IIF 131 - Director → ME
    icon of calendar 2021-10-13 ~ 2022-12-22
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2022-12-22
    IIF 181 - Ownership of shares – 75% or more OE
  • 16
    icon of address Kings Court 17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2017-06-19
    IIF 228 - Director → ME
    icon of calendar 2016-06-26 ~ 2016-08-28
    IIF 169 - Director → ME
    icon of calendar 2016-06-26 ~ 2016-08-28
    IIF 70 - Secretary → ME
  • 17
    CHILL BAKE LTD - 2025-01-20
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate
    Officer
    icon of calendar 2025-01-02 ~ 2025-03-16
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ 2025-03-10
    IIF 179 - Ownership of shares – 75% or more OE
  • 18
    BREADROLL BAKERY (NW) LIMITED - 2020-06-03
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,724 GBP2019-03-31
    Officer
    icon of calendar 2020-06-07 ~ 2020-09-01
    IIF 78 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-01
    IIF 115 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-01
    IIF 21 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-01
    IIF 184 - Ownership of shares – 75% or more OE
  • 19
    CI5 LTD - 2014-02-14
    DISCOUNT HOMEWARES LTD - 2013-11-29
    FREIGHT CARRIER LTD - 2013-09-06
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2014-01-21
    IIF 217 - Director → ME
  • 20
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2014-02-02
    IIF 215 - Director → ME
    icon of calendar 2014-01-27 ~ 2014-02-02
    IIF 69 - Secretary → ME
  • 21
    icon of address Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,904 GBP2016-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2017-07-24
    IIF 230 - Director → ME
    icon of calendar 2017-06-13 ~ 2017-08-31
    IIF 72 - Secretary → ME
  • 22
    COVER-U (MY MORTGAGE) LTD - 2013-10-29
    icon of address Opus Corporate Advisors, 17 Red Lion Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2014-09-09
    IIF 174 - Director → ME
  • 23
    CONCEPT SECURITY & INVESTIGATIONS LTD - 2012-10-03
    LAYMARKETS LTD - 2012-09-24
    icon of address Suite 2 First Floor Hornby House, King Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2013-02-14
    IIF 138 - Director → ME
  • 24
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-21 ~ 2023-03-06
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-03-05
    IIF 187 - Ownership of shares – 75% or more OE
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Right to appoint or remove directors OE
  • 25
    1 CAR LIMITED - 2010-11-05
    THE PUB (DARWEN) LIMITED - 2009-06-10
    icon of address 1b Riverside Industrial Estate, Branch Road, Lower Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2010-02-10
    IIF 135 - Director → ME
    icon of calendar 2009-06-01 ~ 2010-02-10
    IIF 1 - Secretary → ME
  • 26
    icon of address 6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-10 ~ 2014-08-01
    IIF 157 - Director → ME
  • 27
    icon of address 67 Watling Street, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ 2014-06-13
    IIF 147 - Director → ME
  • 28
    ISFR LTD - 2011-03-02
    DRIVER CALL LTD - 2010-11-29
    ISF RESOURCES LTD - 2010-11-29
    INTERNET SHOP FRONTS LTD - 2010-11-02
    CLICK THAT MOTOR GROUP LIMITED - 2010-10-27
    MHCO LIMITED - 2009-10-22
    icon of address Beaminister House, Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2011-03-09
    IIF 53 - Director → ME
    icon of calendar 2010-10-24 ~ 2011-01-28
    IIF 47 - Director → ME
    icon of calendar 2011-03-02 ~ 2011-03-09
    IIF 7 - Secretary → ME
    icon of calendar 2010-10-24 ~ 2011-01-28
    IIF 11 - Secretary → ME
  • 29
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    icon of address 16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ 2015-06-30
    IIF 227 - Director → ME
    icon of calendar 2014-10-20 ~ 2015-06-30
    IIF 66 - Secretary → ME
  • 30
    BATLEY & ROBINSON LIMITED - 2016-09-19
    icon of address Eaton House, 39-40 Upper Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-01-01 ~ 1998-01-01
    IIF 62 - Director → ME
    icon of calendar 1995-06-28 ~ 2017-12-04
    IIF 16 - Secretary → ME
  • 31
    FLAME OPHTHALMICS LLP - 2011-08-26
    icon of address Bridgford Business Centre 29 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -204,932 GBP2024-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2013-05-01
    IIF 68 - LLP Member → ME
  • 32
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,308 GBP2024-01-31
    Officer
    icon of calendar 2008-06-19 ~ 2010-12-20
    IIF 146 - Director → ME
    icon of calendar 2008-06-19 ~ 2010-12-20
    IIF 13 - Secretary → ME
  • 33
    icon of address 48 Hopefold Avenue, Atherton, Greater Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-04 ~ 2010-10-06
    IIF 136 - Director → ME
  • 34
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2014-02-02
    IIF 216 - Director → ME
  • 35
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2014-02-02
    IIF 218 - Director → ME
  • 36
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-03-18
    IIF 223 - Director → ME
  • 37
    icon of address C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2014-03-18
    IIF 221 - Director → ME
  • 38
    ROBINSONS BAKERY LTD - 2023-01-23
    VALLEY BAKERY LTD - 2022-12-07
    BLUE STAR ASSET MANAGEMENT LTD - 2022-01-24
    LEGAL ADMINISTRATION SERVICES LTD - 2021-09-23
    icon of address Darwen Auctions, Taylor Street, Darwen, Lancashire, England
    Active Corporate
    Equity (Company account)
    12,369 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2023-08-31
    IIF 96 - Director → ME
    icon of calendar 2020-03-05 ~ 2023-08-31
    IIF 33 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2023-08-31
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
  • 39
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-03-18
    IIF 220 - Director → ME
  • 40
    icon of address 8 Pembridge Road, Dorridge, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,278 GBP2020-07-31
    Officer
    icon of calendar 2011-02-15 ~ 2012-08-15
    IIF 142 - Director → ME
  • 41
    icon of address 16 Railway Road Ind Estate, Darwen, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-19 ~ 2016-07-01
    IIF 235 - Director → ME
  • 42
    LANCASHIRE FOODS LIMITED - 2020-10-01
    REFURBAFONE LIMITED - 2020-05-29
    icon of address Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,044 GBP2019-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2020-09-01
    IIF 94 - Director → ME
    icon of calendar 2020-07-28 ~ 2020-09-01
    IIF 18 - Secretary → ME
    icon of calendar 2018-09-18 ~ 2020-07-06
    IIF 23 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2019-03-01
    IIF 264 - Ownership of shares – 75% or more OE
    IIF 264 - Ownership of voting rights - 75% or more OE
    icon of calendar 2018-09-18 ~ 2020-07-06
    IIF 178 - Ownership of shares – 75% or more OE
  • 43
    icon of address 22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-16 ~ 2015-07-31
    IIF 172 - Director → ME
  • 44
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-13 ~ 2017-06-13
    IIF 231 - Director → ME
  • 45
    DARWEN FOOD HOLDING CO LTD - 2023-01-23
    DARWEN BAKERY LIMITED - 2022-12-30
    MULTIBAKE GROUP LIMITED - 2022-02-16
    MERCANTILE COMMERCIAL SERVICES LTD - 2021-01-18
    TOWER BAKERY (DARWEN) LTD - 2020-12-31
    JUBILEE BAKERY LTD - 2020-12-30
    MERCANTILE COMMERCIAL SERVICES LTD - 2020-12-22
    WHINCOMBE BUSINESS SOLUTIONS LTD - 2019-07-09
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    21,247 GBP2022-01-31
    Officer
    icon of calendar 2022-12-20 ~ 2023-08-31
    IIF 119 - Director → ME
    icon of calendar 2021-09-24 ~ 2022-12-20
    IIF 81 - Director → ME
    icon of calendar 2020-11-30 ~ 2021-07-06
    IIF 79 - Director → ME
    icon of calendar 2020-07-29 ~ 2020-10-20
    IIF 117 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-07-02
    IIF 110 - Director → ME
    icon of calendar 2019-01-18 ~ 2020-06-02
    IIF 154 - Director → ME
    icon of calendar 2022-02-28 ~ 2022-12-20
    IIF 20 - Secretary → ME
    icon of calendar 2020-06-02 ~ 2021-07-05
    IIF 22 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2020-06-02
    IIF 262 - Ownership of shares – 75% or more OE
    IIF 262 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 199 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-04 ~ 2022-12-20
    IIF 180 - Ownership of shares – 75% or more OE
  • 46
    ROMART METALTEC LTD - 2010-06-30
    icon of address Unit 3 Tudor Industrial Estate, Wharfdale Road Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2011-05-04
    IIF 137 - Director → ME
  • 47
    icon of address 79 Bromedale Avenue, Mulbarton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-11 ~ 2024-09-12
    IIF 240 - Ownership of shares – 75% or more OE
    IIF 240 - Ownership of voting rights - 75% or more OE
    IIF 240 - Right to appoint or remove directors OE
  • 48
    ROADWAY LOGISTICS GROUP LIMITED - 2012-11-22
    NICHOL TRANSPORT LIMITED - 2011-09-26
    icon of address Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2012-01-19
    IIF 51 - Director → ME
    icon of calendar 2011-03-09 ~ 2011-11-10
    IIF 55 - Director → ME
    icon of calendar 2010-06-29 ~ 2011-11-10
    IIF 139 - Director → ME
    icon of calendar 2010-06-29 ~ 2011-02-15
    IIF 49 - Director → ME
    icon of calendar 2012-11-26 ~ 2013-01-04
    IIF 6 - Secretary → ME
  • 49
    icon of address 8 St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ 2017-05-22
    IIF 226 - Director → ME
  • 50
    BREAD ROLL PACKING CO LIMITED - 2020-07-16
    icon of address 23 Parkes Way, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-30
    IIF 93 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-07-01
    IIF 31 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-30
    IIF 242 - Ownership of shares – 75% or more OE
    IIF 242 - Ownership of voting rights - 75% or more OE
  • 51
    UNIT29BB3 LTD - 2022-11-08
    YOU'VE BEEN FRAMED LTD - 2022-01-19
    BLUE STAR FOOD SERVICE LIMITED - 2020-12-24
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    8,567 GBP2022-05-31
    Officer
    icon of calendar 2023-03-23 ~ 2023-08-31
    IIF 113 - Director → ME
    icon of calendar 2022-11-01 ~ 2023-03-23
    IIF 80 - Director → ME
    icon of calendar 2021-07-15 ~ 2022-02-10
    IIF 90 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-12-23
    IIF 107 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-12-23
    IIF 38 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-12-23
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-07-15 ~ 2022-02-10
    IIF 195 - Ownership of shares – 75% or more OE
    icon of calendar 2022-11-01 ~ 2023-03-23
    IIF 198 - Ownership of shares – 75% or more OE
  • 52
    icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    451,597 GBP2024-03-31
    Officer
    icon of calendar 2000-02-17 ~ 2024-04-26
    IIF 143 - Director → ME
    icon of calendar 2000-02-17 ~ 2024-04-26
    IIF 12 - Secretary → ME
  • 53
    SEAFRESH UK HOLDINGS LTD - 2016-01-14
    HARDLY RELEVANT LTD - 2015-09-02
    TRADESPORT LTD - 2015-08-26
    KEY CUISINES LTD - 2015-08-06
    GFKEY SERVICES LIMITED - 2015-04-20
    icon of address 22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2015-07-31 ~ 2015-12-05
    IIF 206 - Director → ME
    icon of calendar 2015-02-02 ~ 2015-07-31
    IIF 238 - Director → ME
  • 54
    BLUE STAR LOGISTICS LTD LTD - 2021-01-08
    BLUE STAR EMPLOYMENT SERVICES LTD - 2020-03-27
    BLUE STAR LOGISTICS LTD - 2020-03-02
    icon of address 4385, 11399995: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    icon of calendar 2018-06-06 ~ 2019-02-28
    IIF 207 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-07-01
    IIF 128 - Director → ME
    icon of calendar 2020-02-27 ~ 2020-06-02
    IIF 126 - Director → ME
    icon of calendar 2019-02-28 ~ 2019-08-01
    IIF 127 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-07-01
    IIF 29 - Secretary → ME
    icon of calendar 2020-02-27 ~ 2020-06-02
    IIF 30 - Secretary → ME
    icon of calendar 2018-06-06 ~ 2019-08-01
    IIF 28 - Secretary → ME
  • 55
    SWIFT EMPLOYMENT SERVICES LTD - 2012-09-10
    HB HAULAGE LTD - 2012-09-07
    PINEAPPLE TELECOM LTD - 2012-08-17
    icon of address The Courtyard, King Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2013-06-03
    IIF 44 - Director → ME
    icon of calendar 2010-08-17 ~ 2012-09-17
    IIF 46 - Director → ME
    icon of calendar 2010-08-17 ~ 2013-02-08
    IIF 52 - Director → ME
  • 56
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-01-29
    IIF 224 - Director → ME
  • 57
    UNIT30BB3 LTD - 2022-11-01
    QUALITY BAKE LTD - 2022-01-19
    BREAD ROLL BAKERY LIMITED - 2020-12-21
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    7,945 GBP2021-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-08-31
    IIF 84 - Director → ME
    icon of calendar 2020-05-29 ~ 2022-02-10
    IIF 103 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-12-01
    IIF 37 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-07-01
    IIF 243 - Ownership of shares – 75% or more OE
    IIF 243 - Ownership of voting rights - 75% or more OE
    icon of calendar 2020-10-01 ~ 2020-11-30
    IIF 197 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-08-31 ~ 2023-02-10
    IIF 188 - Ownership of shares – 75% or more OE
  • 58
    CATERBAKE SERVICES LIMITED - 2023-10-05
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-08-14
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
    IIF 189 - Right to appoint or remove directors OE
  • 59
    DARWEN AUCTIONS LIMITED - 2023-10-05
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-21 ~ 2023-08-31
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-08-31
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
    IIF 186 - Right to appoint or remove directors OE
  • 60
    icon of address 4385, 11306723: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    562 GBP2019-04-30
    Officer
    icon of calendar 2020-03-09 ~ 2020-05-20
    IIF 100 - Director → ME
    icon of calendar 2020-03-09 ~ 2020-05-31
    IIF 25 - Secretary → ME
  • 61
    icon of address 7 Taylor Street, Darwen, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-03-23 ~ 2023-08-31
    IIF 85 - Director → ME
    icon of calendar 2021-09-24 ~ 2023-03-23
    IIF 95 - Director → ME
    icon of calendar 2021-09-24 ~ 2023-08-31
    IIF 32 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2023-03-23
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 62
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-10
    IIF 48 - Director → ME
  • 63
    icon of address 20 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-01 ~ 2015-11-25
    IIF 237 - Director → ME
  • 64
    icon of address 6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2014-10-08
    IIF 159 - Director → ME
  • 65
    THE REAL LANCASHIRE BAKERY LTD - 2022-11-03
    icon of address 7 Taylor Street, Darwen, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-02-08 ~ 2023-02-24
    IIF 102 - Director → ME
    icon of calendar 2022-02-08 ~ 2023-02-24
    IIF 35 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2023-02-24
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
  • 66
    ROBINSONS BAKERY LTD - 2022-09-22
    RF1 SECURITIES LIMITED - 2022-05-23
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    14,026 GBP2021-11-30
    Person with significant control
    icon of calendar 2022-03-14 ~ 2023-03-23
    IIF 193 - Ownership of shares – 75% or more OE
  • 67
    SPRINGBOARD FOR CHILDREN - 2017-07-03
    SPRINGBOARD FOR CHILDREN LIMITED - 2007-07-31
    icon of address 44 Webber Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2017-06-14
    IIF 132 - Director → ME
  • 68
    THE REAL LANCS PIE COMPANY LTD - 2021-02-16
    DARWEN BAKERY SERVICES LIMITED - 2020-12-21
    THE REAL LANCASHIRE PIE COMPANY LTD - 2020-11-27
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    266,342 GBP2020-10-31
    Officer
    icon of calendar 2020-05-23 ~ 2022-02-28
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-07-01
    IIF 183 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-25 ~ 2020-10-19
    IIF 196 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-27 ~ 2021-03-22
    IIF 201 - Ownership of shares – 75% or more OE
  • 69
    icon of address Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2013-05-01
    IIF 134 - Director → ME
    icon of calendar 2013-05-28 ~ 2013-07-05
    IIF 5 - Secretary → ME
  • 70
    icon of address Beaminister House, Beaminister Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2012-05-12
    IIF 57 - Director → ME
    icon of calendar 2010-04-07 ~ 2011-02-15
    IIF 45 - Director → ME
  • 71
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-21 ~ 2023-08-31
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-08-31
    IIF 190 - Ownership of shares – 75% or more OE
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Right to appoint or remove directors OE
  • 72
    THE LANCASHIRE BAKERY LTD - 2022-01-19
    BREADROLL BAKERY DARWEN LTD - 2020-10-26
    icon of address Unit 31 Railway Road Industrial Estate, Railway Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2022-08-01 ~ 2022-12-22
    IIF 91 - Director → ME
    icon of calendar 2020-06-13 ~ 2022-02-10
    IIF 105 - Director → ME
    icon of calendar 2020-06-13 ~ 2021-02-22
    IIF 36 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2021-02-22
    IIF 252 - Ownership of shares – 75% or more OE
    IIF 252 - Ownership of voting rights - 75% or more OE
  • 73
    AFG OUTSOURCED LTD - 2016-04-20
    OUTSOURCED LIMITED - 2015-12-02
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ 2015-05-01
    IIF 171 - Director → ME
    icon of calendar 2015-03-11 ~ 2015-05-01
    IIF 9 - Secretary → ME
  • 74
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    icon of address 6b Upper Water Street, Newry, County Down, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -60,745 GBP2022-11-30
    Officer
    icon of calendar 2021-02-10 ~ 2021-08-31
    IIF 92 - Director → ME
    icon of calendar 2019-11-14 ~ 2020-10-22
    IIF 111 - Director → ME
    icon of calendar 2019-11-14 ~ 2020-10-22
    IIF 41 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-10-21
    IIF 259 - Ownership of shares – 75% or more OE
    IIF 259 - Ownership of voting rights - 75% or more OE
    icon of calendar 2021-02-10 ~ 2021-06-10
    IIF 202 - Ownership of shares – 75% or more OE
  • 75
    icon of address Charterhouse Commercial Limited, C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-01-10 ~ 2014-09-02
    IIF 229 - Director → ME
    icon of calendar 2014-01-10 ~ 2014-06-01
    IIF 61 - Secretary → 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 24 April 2025 and licensed under the Open Government Licence v3.0.