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

Patrick Terry

    Related profiles found in government register
  • Patrick Terry
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

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

      IIF 2 IIF 3
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 4
  • Mr Patrick James Terry
    British born in May 1995

    Resident in United Kingdom

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

      IIF 5
    • icon of address Flat 4, 43, High Street, Blackpool, FY1 2BN, United Kingdom

      IIF 6
    • icon of address Flat 4, High Street, Blackpool, FY1 2BN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 12
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 13
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 14 IIF 15
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 16 IIF 17 IIF 18
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 22 IIF 23 IIF 24
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 26 IIF 27
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 28 IIF 29
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 30 IIF 31
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 32 IIF 33
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 34
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

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

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

      IIF 38 IIF 39
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 40
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 41 IIF 42 IIF 43
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 44 IIF 45
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 46 IIF 47 IIF 48
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 50
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 51
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 52 IIF 53 IIF 54
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, MG5 6AT

      IIF 57
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 58
  • Terry, Patrick James
    British consultant born in May 1995

    Resident in United Kingdom

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

      IIF 59
    • icon of address Flat 4, 43, High Street, Blackpool, FY1 2BN, United Kingdom

      IIF 60
    • icon of address Flat 4, High Street, Blackpool, FY1 2BN, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 66
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 67 IIF 68
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

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

      IIF 73
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 78 IIF 79
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

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

      IIF 82
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 83 IIF 84 IIF 85
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 87
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 88 IIF 89
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 90 IIF 91
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 92
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 93 IIF 94
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 95
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 96
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 97 IIF 98 IIF 99
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 100 IIF 101
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 102
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 103
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, MG5 6AT

      IIF 104
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 105
  • Terry, Patrick James
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Terry, Patrick
    British consultant born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, 12, Derby Road, Blackpool, FY1 2JF, United Kingdom

      IIF 112
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 113 IIF 114 IIF 115
  • Terry, Patrick
    British unemployed born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 116
  • Terry, Patrrick
    British consultant born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 117
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    263 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    147 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,051 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flat 4, 43 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 6 - 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 12 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    208 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 2 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    310 GBP2018-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 3
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2018-04-05
    Officer
    icon of calendar 2017-07-20 ~ 2017-09-01
    IIF 99 - Director → ME
  • 4
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-07-20 ~ 2017-09-01
    IIF 97 - Director → ME
  • 5
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-07-20 ~ 2017-09-01
    IIF 98 - Director → ME
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ 2017-05-29
    IIF 116 - Director → ME
  • 7
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    464 GBP2018-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-25
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-25
    IIF 3 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -376 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-19
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-19
    IIF 26 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 33 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 32 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    611 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 27 - Ownership of shares – 75% or more OE
  • 12
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -932 GBP2019-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-07-14
    IIF 112 - Director → ME
  • 14
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 18
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -436 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 19
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 14 - Ownership of shares – 75% or more OE
  • 20
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 37 - Ownership of shares – 75% or more OE
  • 21
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 38 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 39 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 103 - Director → ME
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 73 - Director → ME
  • 26
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    263 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-11-06
    IIF 82 - Director → ME
  • 27
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 17 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-03
    IIF 69 - Director → ME
  • 29
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-03
    IIF 70 - Director → ME
  • 30
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    147 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-03
    IIF 72 - Director → ME
  • 31
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,051 GBP2019-04-05
    Officer
    icon of calendar 2018-03-29 ~ 2018-05-03
    IIF 71 - Director → ME
  • 32
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-30
    IIF 80 - Director → ME
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-30
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-30
    IIF 29 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194 GBP2019-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-30
    IIF 81 - Director → ME
  • 35
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 28 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-24 ~ 2019-01-17
    IIF 96 - Director → ME
  • 37
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-30
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-30
    IIF 57 - Ownership of shares – 75% or more OE
  • 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 2018-06-01 ~ 2018-09-24
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-12-30
    IIF 35 - Ownership of shares – 75% or more OE
  • 39
    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 95 - Director → ME
  • 40
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 102 - Director → ME
  • 41
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 66 - Director → ME
  • 42
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 74 - Director → ME
  • 43
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 76 - Director → ME
  • 44
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    208 GBP2019-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 75 - Director → ME
  • 45
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 77 - Director → ME
  • 46
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -487 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 36 - Ownership of shares – 75% or more OE
  • 47
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 15 - Ownership of shares – 75% or more OE
  • 48
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 45 - Ownership of shares – 75% or more OE
  • 49
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 44 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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