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

Jones, Adam

    Related profiles found in government register
  • Jones, Adam
    British consultant born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Adam
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Hinton Road, Second Floor Flat, London, SE24 0HU, United Kingdom

      IIF 64
  • Jones, Adam
    British unemployed born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 65
    • icon of address 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

      IIF 66
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 67
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX, Wales

      IIF 68
  • Jones, Adam
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Edge, Pool Lane, Brocton, Stafford, Staffordshire, ST17 0TX, United Kingdom

      IIF 69
  • Adam Jones
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Adam
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Goblands Farm Business Centre, Cemetary Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 137
  • Mr Adam Jones
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Hinton Road, Second Floor Flat, London, SE24 0HU, United Kingdom

      IIF 138
  • Jones, Adam
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 139
  • Mr Adam Jones
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Edge, Pool Lane, Brocton, Stafford, ST17 0TX, United Kingdom

      IIF 140
  • Jones, Adam
    English electrician born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, TN11 0LT, England

      IIF 141
  • Jones, Adam Kevin
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Eastgate Business Centre, Eastern Avenue, Burton On Trent, Staffordshire, DE13 0AT, England

      IIF 142
  • Mr Adam Jones
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Goblands Farm Business Centre, Cemetary Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 143
  • Mr Adam Jones
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 144
  • Mr Adam Jones
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, TN11 0LT, England

      IIF 145
  • Mr Adam Kevin Jones
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 146
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    397 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 130 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 131 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 134 - 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)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 133 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 135 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    267 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 9 The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 141 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 145 - Ownership of voting rights - 75% or moreOE
    IIF 145 - Right to appoint or remove directorsOE
    IIF 145 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 112 Hinton Road, Second Floor Flat, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 22
    icon of address The Stables Goblands Farm Business Centre, Cemetary Lane, Hadlow, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 143 - Right to appoint or remove directorsOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 36
    WAK DEVELOPMENTS LIMITED - 2016-02-20
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    763,498 GBP2024-03-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 146 - Has significant influence or controlOE
  • 37
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
    IIF 144 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Oak Edge Pool Lane, Brocton, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 140 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 140 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11 GBP2020-04-05
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78 GBP2019-04-05
    Officer
    icon of calendar 2017-09-27 ~ 2017-10-25
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-10-25
    IIF 89 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 87 - Ownership of shares – 75% or more OE
  • 3
    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 2017-10-02 ~ 2017-10-25
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-25
    IIF 85 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -529 GBP2019-04-05
    Officer
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 88 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 3 - Director → ME
  • 6
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    397 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 45 - Director → ME
  • 7
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 124 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 43 - Director → ME
  • 9
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 62 - Director → ME
  • 10
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 63 - Director → ME
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2019-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 11 - Director → ME
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 10 - Director → ME
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 100 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 125 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-15 ~ 2017-05-15
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-05-15
    IIF 96 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    605 GBP2019-04-05
    Officer
    icon of calendar 2017-05-15 ~ 2017-05-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-05-15
    IIF 102 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 13 - Director → ME
  • 18
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    267 GBP2019-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 12 - Director → ME
  • 19
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 19 - Director → ME
  • 20
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-06
    IIF 4 - Director → ME
  • 21
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 16 - Director → ME
  • 22
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 14 - Director → ME
  • 23
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 5 - Director → ME
  • 24
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 21 - Director → ME
  • 25
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2019-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-10
    IIF 56 - Director → ME
  • 26
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-02
    IIF 55 - Director → ME
  • 27
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Officer
    icon of calendar 2018-06-22 ~ 2018-07-06
    IIF 54 - Director → ME
  • 28
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 2 - Director → ME
  • 29
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2019-01-08
    IIF 61 - Director → ME
  • 30
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-08-15
    IIF 67 - Director → ME
  • 31
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-08-08
    IIF 68 - Director → ME
  • 32
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-08-08
    IIF 65 - Director → ME
  • 33
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 98 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 99 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 97 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 101 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 29 - Director → ME
  • 38
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 28 - Director → ME
  • 39
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 27 - Director → ME
  • 40
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 26 - Director → ME
  • 41
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-07-03
    IIF 66 - Director → ME
  • 42
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -433 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 127 - Ownership of shares – 75% or more OE
  • 43
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -683 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 77 - Ownership of shares – 75% or more OE
  • 44
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 121 - Ownership of shares – 75% or more OE
  • 45
    icon of address 33a St. Woolos Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    166 GBP2020-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 80 - Ownership of shares – 75% or more OE
  • 46
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    icon of calendar 2017-01-25 ~ 2017-02-22
    IIF 39 - Director → ME
  • 47
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 18 - Director → ME
  • 48
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 20 - Director → ME
  • 49
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 15 - Director → ME
  • 50
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 17 - Director → ME
  • 51
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 129 - Ownership of shares – 75% or more OE
  • 52
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 128 - Ownership of shares – 75% or more OE
  • 53
    icon of address 33a St Woolos Road, Newport, South Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-19
    IIF 122 - Ownership of shares – 75% or more OE
  • 54
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 72 - Ownership of shares – 75% or more OE
  • 55
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 120 - 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)
    27 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 126 - Ownership of shares – 75% or more OE
  • 57
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 78 - Ownership of shares – 75% or more OE
  • 58
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 79 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.