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

Mr Ian Jones

    Related profiles found in government register
  • Mr Ian Jones
    British born in November 1985

    Resident in United Kingdom

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

      IIF 1 IIF 2 IIF 3
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 4 IIF 5
    • icon of address Suite 2, Unit 14 Cunningham Court, Shadsworth Business, Blackburn, BB2 1QS, United Kingdom

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

      IIF 7 IIF 8
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 14 IIF 15 IIF 16
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 18 IIF 19
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 28
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

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

      IIF 34 IIF 35
    • icon of address 31, Malpas Road, Newport, Gwent, NP20 5PB

      IIF 36
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      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 Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 41 IIF 42 IIF 43
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 44 IIF 45 IIF 46
    • icon of address Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 48
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 49 IIF 50 IIF 51
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ, United Kingdom

      IIF 52
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 53 IIF 54
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 55
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 56
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

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

      IIF 58
  • Jones, Ian
    British born in November 1985

    Resident in United Kingdom

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

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

      IIF 60
  • Jones, Ian
    British consultant born in November 1985

    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 61 IIF 62
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 63
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 64 IIF 65 IIF 66
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 68
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 69
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 70 IIF 71 IIF 72
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 73
    • icon of address 86, Honey Hall Road, Liverpool, L26 1TQ, United Kingdom

      IIF 74 IIF 75 IIF 76
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 79 IIF 80
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 81 IIF 82
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 83
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 84
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 85
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 86 IIF 87
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 88
  • Jones, Ian
    British operator born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Ian
    British security agent born in November 1985

    Resident in United Kingdom

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

      IIF 114
    • icon of address 31, Malpas Road, Newport, Gwent, NP20 5PB

      IIF 115
  • Ian Jones, Ian
    British operator born in November 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 116
  • Ian Jones
    British born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Pennaro Avenue, Huyton, Liverpool, L36 3SJ, England

      IIF 117
    • icon of address Unit 19 ( Arch 27), Grant Road, Clapham Junction, London, SW11 2NU, England

      IIF 118
  • Jones, Ian
    British director born in November 1985

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 18, Pennaro Avenue, Huyton, Liverpool, L36 3SJ, England

      IIF 119
    • icon of address Unit 19 ( Arch 27), Grant Road, Clapham Junction, London, SW11 2NU, England

      IIF 120
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-06-14 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    168 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 31 Malpas Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    167 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-09 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    330 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    280 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-02-01 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 24
    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 8 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
Ceased 60
  • 1
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2018-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 96 - Director → ME
  • 2
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 3
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -45 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 4
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-06-14 ~ 2017-06-14
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address Block A Studio 5, 50-54 St. Pauls Square, Birmingham, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-03-29 ~ 2018-05-16
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-03-29 ~ 2018-05-16
    IIF 117 - Ownership of voting rights - 75% or more OE
    IIF 117 - Ownership of shares – 75% or more OE
    IIF 117 - Right to appoint or remove directors OE
  • 6
    icon of address Suite 4 11-15 Coventry Road 11-15 Coventry Road Market, Harborough, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-07-31
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2018-07-31
    IIF 58 - Ownership of shares – 75% or more OE
  • 7
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 82 - Director → ME
  • 8
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 81 - Director → ME
  • 9
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 55 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 68 - Director → ME
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    168 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 69 - Director → ME
  • 12
    icon of address 31 Malpas Road, Newport, Gwent
    Dissolved Corporate (2 parents)
    Equity (Company account)
    167 GBP2018-04-05
    Officer
    icon of calendar 2017-01-09 ~ 2017-01-27
    IIF 115 - Director → ME
  • 13
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    330 GBP2018-04-05
    Officer
    icon of calendar 2017-08-02 ~ 2017-09-05
    IIF 110 - Director → ME
  • 14
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    280 GBP2018-04-05
    Officer
    icon of calendar 2017-08-02 ~ 2017-09-05
    IIF 107 - Director → ME
  • 15
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2018-04-05
    Officer
    icon of calendar 2017-08-02 ~ 2017-09-05
    IIF 108 - Director → ME
  • 16
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2018-04-05
    Officer
    icon of calendar 2017-08-02 ~ 2017-09-06
    IIF 109 - Director → ME
  • 17
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-10-09
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-10-09
    IIF 6 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-07
    IIF 70 - Director → ME
  • 19
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -106 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 27 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-08-29
    IIF 23 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 14 - Ownership of shares – 75% or more OE
  • 22
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-09
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-05-09
    IIF 17 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-08
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-05-08
    IIF 16 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -32 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 26 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    51 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 103 - Director → ME
  • 30
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 102 - Director → ME
  • 31
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -52 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 105 - Director → ME
  • 32
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 104 - Director → ME
  • 33
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2018-06-18
    IIF 93 - Director → ME
  • 34
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-02-01 ~ 2018-06-18
    IIF 94 - Director → ME
  • 35
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2016-11-02 ~ 2016-12-22
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2016-11-02 ~ 2016-12-22
    IIF 48 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ 2018-08-14
    IIF 77 - Director → ME
  • 37
    icon of address Unit 19 ( Arch 27) Grant Road, Clapham Junction, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-27 ~ 2018-02-28
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-02-27 ~ 2018-02-28
    IIF 118 - Right to appoint or remove directors OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Ownership of shares – 75% or more OE
  • 38
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2019-01-19
    IIF 84 - Director → ME
  • 39
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ 2018-08-14
    IIF 76 - Director → ME
  • 40
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ 2018-08-14
    IIF 78 - Director → ME
  • 41
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ 2018-08-14
    IIF 74 - Director → ME
  • 42
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ 2018-08-14
    IIF 75 - Director → ME
  • 43
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 57 - Ownership of shares – 75% or more OE
  • 44
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -317 GBP2021-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-09-30
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-30
    IIF 34 - Ownership of shares – 75% or more OE
  • 45
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    86 GBP2021-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-10-04
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2021-04-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 46
    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 83 - Director → ME
  • 47
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    19,334 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2021-04-06
    IIF 54 - Ownership of shares – 75% or more OE
  • 48
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 87 - Director → ME
  • 49
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    72 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-04-06
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-04-06
    IIF 9 - Ownership of shares – 75% or more OE
  • 50
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 13 - Ownership of shares – 75% or more OE
  • 51
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 12 - Ownership of shares – 75% or more OE
  • 52
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 11 - Ownership of shares – 75% or more OE
  • 53
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -53 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-14
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-14
    IIF 4 - Ownership of shares – 75% or more OE
  • 54
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-14
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-14
    IIF 5 - Ownership of shares – 75% or more OE
  • 55
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -208 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-14
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-14
    IIF 10 - Ownership of shares – 75% or more OE
  • 56
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-14
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-14
    IIF 50 - Ownership of shares – 75% or more OE
  • 57
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    227 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 52 - Ownership of shares – 75% or more OE
  • 58
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 49 - Ownership of shares – 75% or more OE
  • 59
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -350 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 60
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 51 - 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.