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

Wright, Darren

    Related profiles found in government register
  • Wright, Darren
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 1
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 2 IIF 3
  • Wright, Darren
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 10 Smeaton Industrial Park, Went Edge Road, Kirk Smeaton, Pontefract, WF8 3LU, England

      IIF 4
    • 83 Porter Brook View, Apartment 1, Sharrow, Sheffield, S11 8ZJ, England

      IIF 5
  • Wright, Darren
    British operations manager born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Offices, Warwick Road, Maltby, Rotherham, S66 8EW, England

      IIF 6
  • Wright, Darren
    British sales director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 31 Bridge Street, Bridge Street, Thorne, Doncaster, DN8 5NR, England

      IIF 7
  • Wright, Darren
    British company director born in September 1978

    Resident in England

    Registered addresses and corresponding companies
    • East Hall Barn, Wennington Road, Wennington, Rainham, RM13 9DR, England

      IIF 8
  • Wright, Darren
    British company director born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
  • Wright, Darren
    British none born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Nant Mawr Road, Buckley, Clwyd, CH7 2PX, Wales

      IIF 10
  • Wright, Darren
    British company director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 5 The Pentlands, Shaw, Oldham, Lancashire, OL2 7RN

      IIF 11
  • Wright, Darren
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • International Logistics Centre, Fosse Way, Newark, Nottinghamshire, NG24 4SP

      IIF 12
    • 5 The Pentlands, Shaw, Oldham, Lancashire, OL2 7RN

      IIF 13
  • Wright, Darren
    British logistics born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bhf Limited, Gould Street, Oldham, Lancashire, OL1 3LL, United Kingdom

      IIF 14
  • Wright, Darren Christopher
    British company director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • The Windings, 59b Tirycoed Road, Glanamman, Ammanford, Dyfed, SA18 2YF, Wales

      IIF 15
    • Horse Copper, Higer Lakewood, Hollingworth Road, Littleborough, Lancashire, OL15 0AZ

      IIF 16
    • Adelaide Mill, Gould Street, Oldham, Greater Manchester, OL1 3LL, England

      IIF 17
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 18
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 19 IIF 20
  • Wright, Darren Christopher
    British director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 21
    • Unit 1, Harris House, Moorbridge Road, Bingham, Nottingham, NG13 8GG, England

      IIF 22
    • Adelaide House, Gould Street, Oldham, OL1 3LL, England

      IIF 23
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 24 IIF 25 IIF 26
    • Adeliade Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 27
    • Suite 4, Earl Business Centre, Earl Mill, Oldham, OL8 2PF, England

      IIF 28
  • Wright, Darren Christopher
    British managing director born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 2nd Floor Arcadia House 15, Forlease Road, Maidenhead, SL6 1RX

      IIF 29
  • Wright, Darren
    British painter born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, Mora Street, Moston, Manchester, M9 4NW, United Kingdom

      IIF 30
  • Mr Darren Wright
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 31
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 32
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 33
    • East Hall Barn, Wennington Road, Wennington, Rainham, RM13 9DR, England

      IIF 34
    • Unit 23, Fusion@magna, Magna Way, Rotherham, S60 1FE, England

      IIF 35
  • Mr. Darren Wright
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • 11 A Arundel Road, Arundel Road, Rotherham, S65 2EE, England

      IIF 36
  • Wright, Darren
    British company director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Wright, Darren
    British director born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communications House, Lintonville Terrace, Ashington, Northumberland, NE63 9UN, England

      IIF 44
    • Communications House, Lintonville Terrace, Ashington, Northumberland, NE63 9UN, United Kingdom

      IIF 45
    • 7, Stanley Street, Blyth, NE24 2BS, United Kingdom

      IIF 46
    • 7, Stanley Street, Blyth, Northumberland, NE24 2BS

      IIF 47
    • Unit 2, Network Centre, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, United Kingdom

      IIF 48
    • 44a, Stepney Street, Llanelli, SA15 3TR, Wales

      IIF 49
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 50
    • 18 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 51
    • Edenthorpe, Grove Road, Rotherham, South Yorkshire, S60 2ER, United Kingdom

      IIF 52 IIF 53
  • Mr Darren Wright
    British born in July 1977

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Harris House, Moorbridge Road East, Bingham, Nottingham, NG13 8GG

      IIF 54
  • Dr Darren Wright
    British born in July 1969

    Resident in England

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 55
  • Mr Darren Wright
    British born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stanley Street, Blyth, NE24 2BS, United Kingdom

      IIF 56
  • Wright, Darren, Dr
    British dentist born in July 1969

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 57
  • Darren Wright
    British born in July 1978

    Resident in Wales

    Registered addresses and corresponding companies
    • 18, Nant Mawr Road, Buckley, Flintshire, CH7 2PX, Wales

      IIF 58
  • Wright, Darren

    Registered addresses and corresponding companies
    • Communications House, Lintonville Terrace, Ashington, Northumberland, NE63 9UN, England

      IIF 59
    • 7, Stanley Street, Blyth, Northumberland, NE24 2BS

      IIF 60
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 61
  • Mr Darren Wright
    English born in May 1984

    Resident in England

    Registered addresses and corresponding companies
    • 44a, Stepney Street, Llanelli, SA15 3TR, Wales

      IIF 62
  • Wright, Darren Christopher
    British ceo born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 63
  • Wright, Darren Christopher
    British compnay director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 64
  • Wright, Darren Christopher
    British director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 65
    • Adelaide Mill, Gould Street, Oldham, OL13LL, United Kingdom

      IIF 66
    • Allseas Global Logistics Ltd, Adelaide Mill, Gould Street, Oldham, Lancashire, OL1 3LL, United Kingdom

      IIF 67
  • Wright, Darren Christopher
    British managing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Finsbury Square, London, EC2A 1AG

      IIF 68
  • Darren Wright
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Bhf Limited, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 69
  • Mr Darren Christopher Wright
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • Leonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

      IIF 70
    • 2nd Floor Arcadia House 15, Forlease Road, Maidenhead, SL6 1RX

      IIF 71
    • Unit 1, Harris House, Moorbridge Road, Bingham, Nottingham, NG13 8GG

      IIF 72
    • Adelaide House, Gould Street, Oldham, OL1 3LL, England

      IIF 73
    • Adelaide Mill, Gould Street, Oldham, Greater Manchester, OL1 3LL, England

      IIF 74
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 75 IIF 76 IIF 77
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 78 IIF 79
  • Mr Darren Wright
    British born in May 1984

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Communications House, Lintonville Terrace, Ashington, Northumberland, NE63 9UN, England

      IIF 80
    • Communications House, Lintonville Terrace, Ashington, Northumberland, NE63 9UN, United Kingdom

      IIF 81
    • 7-9, Stanley Street, Blyth, Northumberland, NE24 2BS, England

      IIF 82
    • 7-9, Stanley Street, Blyth, Northumberland, NE24 2BS, United Kingdom

      IIF 83
  • Darren Christopher Wright
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 84
  • Mr Darren Christopher Wright
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 30, Finsbury Square, London, EC2A 1AG

      IIF 85
    • Adelaide Mill, Gould Street, Oldham, OL13LL, United Kingdom

      IIF 86
    • Allseas Global Logistics Ltd, Adelaide Mill, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 87
child relation
Offspring entities and appointments
Active 36
  • 1
    International Logistics Centre, Fosse Way, Newark, Nottinghamshire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2003-10-15 ~ dissolved
    IIF 13 - director → ME
  • 2
    Adelaide House, Gould Street, Oldham, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    2013-12-03 ~ dissolved
    IIF 23 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 3
    Adelaide Mill, Gould Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    1,834,988 GBP2023-12-31
    Officer
    2009-05-28 ~ now
    IIF 65 - director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 75 - Right to appoint or remove directorsOE
  • 4
    30 Finsbury Square, London
    Corporate (2 parents)
    Equity (Company account)
    -34,302 GBP2020-12-31
    Officer
    2021-08-20 ~ now
    IIF 68 - director → ME
    Person with significant control
    2021-04-01 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    2017-04-12 ~ dissolved
    IIF 26 - director → ME
  • 6
    Adeliade Mill, Gould Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -250,524 GBP2020-12-31
    Officer
    2013-12-03 ~ now
    IIF 27 - director → ME
  • 7
    Allseas Global Logistics Ltd, Adelaide Mill, Gould Street, Oldham, Lancashire, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-10-31
    Officer
    2022-10-06 ~ now
    IIF 67 - director → ME
    Person with significant control
    2022-10-06 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
    IIF 87 - Ownership of voting rights - 75% or moreOE
    IIF 87 - Right to appoint or remove directorsOE
  • 8
    ALLSEAS ENERGY SERVICES LIMITED - 2016-08-25
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2018-07-31
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 9
    Bhf Limited, Gould Street, Oldham, Lancashire, United Kingdom
    Corporate (1 parent)
    Officer
    2024-10-01 ~ now
    IIF 14 - director → ME
    Person with significant control
    2024-10-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
    IIF 69 - Ownership of voting rights - 75% or moreOE
    IIF 69 - Right to appoint or remove directorsOE
  • 10
    71-75 Shelton Street, Covent Garden, London, United Kingdom
    Corporate (2 parents)
    Officer
    2024-04-15 ~ now
    IIF 66 - director → ME
    Person with significant control
    2024-04-15 ~ now
    IIF 86 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 86 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    4385, 10505913: Companies House Default Address, Cardiff
    Dissolved corporate (2 parents)
    Officer
    2016-12-01 ~ dissolved
    IIF 9 - director → ME
    Person with significant control
    2016-12-01 ~ dissolved
    IIF 58 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    7 Stanley Street, Blyth, United Kingdom
    Corporate (3 parents)
    Officer
    2024-05-08 ~ now
    IIF 37 - director → ME
  • 13
    7 Stanley Street, Blyth, United Kingdom
    Corporate (3 parents)
    Officer
    2024-02-29 ~ now
    IIF 46 - director → ME
  • 14
    7 Stanley Street, Blyth, United Kingdom
    Corporate (2 parents)
    Officer
    2024-03-01 ~ now
    IIF 38 - director → ME
  • 15
    7 Stanley Street, Blyth, United Kingdom
    Corporate (4 parents)
    Officer
    2024-04-29 ~ now
    IIF 40 - director → ME
  • 16
    COREISP LIMITED - 2024-02-29
    CORE ISP LIMITED - 2023-04-19
    7-9 Stanley Street, Blyth, Northumberland, England
    Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -4,857 GBP2024-03-31
    Officer
    2023-03-08 ~ now
    IIF 43 - director → ME
    Person with significant control
    2023-03-08 ~ now
    IIF 83 - Ownership of shares – 75% or moreOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Right to appoint or remove directorsOE
  • 17
    14 Mora Street, Moston, Manchester
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,961 GBP2015-08-31
    Officer
    2013-08-01 ~ dissolved
    IIF 30 - director → ME
  • 18
    ALLSEAS GLOBAL MANAGEMENT LIMITED - 2024-04-03
    2nd Floor Arcadia House 15 Forlease Road, Maidenhead
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    -33,486 GBP2019-12-31
    Officer
    2014-03-24 ~ now
    IIF 29 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    Adelaide Mill, Gould Street, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    2,546,739 GBP2023-12-31
    Officer
    2014-10-17 ~ now
    IIF 25 - director → ME
  • 20
    Unit 2 Network Centre, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Dissolved corporate (4 parents)
    Officer
    2022-08-03 ~ dissolved
    IIF 48 - director → ME
  • 21
    Adelaide Mill, Gould Street, Oldham, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2019-03-28 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2019-03-28 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
    IIF 74 - Right to appoint or remove directorsOE
    IIF 74 - Has significant influence or control as a member of a firmOE
  • 22
    Adelaide Mill, Gould Street, Oldham, England
    Corporate (2 parents)
    Officer
    2024-11-07 ~ now
    IIF 63 - director → ME
    Person with significant control
    2024-11-07 ~ now
    IIF 84 - Ownership of shares – 75% or moreOE
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
  • 23
    Adelaide Mill, Gould Street, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    553,279 GBP2023-12-31
    Officer
    2012-02-02 ~ now
    IIF 64 - director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 76 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (3 parents)
    Equity (Company account)
    -444,741 GBP2017-07-31
    Officer
    2012-07-13 ~ dissolved
    IIF 21 - director → ME
    Person with significant control
    2016-06-01 ~ dissolved
    IIF 70 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    7 Stanley Street, Blyth, United Kingdom
    Corporate (5 parents)
    Officer
    2024-02-29 ~ now
    IIF 41 - director → ME
  • 26
    Adelaide Mill, Gould Street, Oldham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -12,689 GBP2023-12-31
    Officer
    2018-07-17 ~ now
    IIF 20 - director → ME
    Person with significant control
    2018-07-17 ~ now
    IIF 78 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 78 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 78 - Right to appoint or remove directorsOE
  • 27
    Suite 4 Earl Business Centre, Earl Mill, Oldham, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    9 GBP2019-12-31
    Officer
    2018-12-17 ~ dissolved
    IIF 28 - director → ME
  • 28
    7 Stanley Street, Blyth, United Kingdom
    Corporate (3 parents)
    Officer
    2024-04-25 ~ now
    IIF 39 - director → ME
    Person with significant control
    2024-04-25 ~ now
    IIF 56 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 56 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 56 - Right to appoint or remove directorsOE
  • 29
    East Hall Barn Wennington Road, Wennington, Rainham, England
    Dissolved corporate (1 parent)
    Officer
    2017-09-27 ~ dissolved
    IIF 8 - director → ME
    Person with significant control
    2017-09-27 ~ dissolved
    IIF 34 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    Adelaide Mill, Gould Street, Oldham, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-10-23 ~ dissolved
    IIF 19 - director → ME
    Person with significant control
    2018-10-23 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
    IIF 79 - Ownership of voting rights - 75% or moreOE
    IIF 79 - Right to appoint or remove directorsOE
  • 31
    7-9 Stanley Street, Blyth, Northumberland, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2023-10-31
    Officer
    2022-10-27 ~ now
    IIF 42 - director → ME
    Person with significant control
    2023-09-12 ~ now
    IIF 82 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    7 Stanley Street, Blyth, Northumberland
    Corporate (2 parents)
    Equity (Company account)
    -4,162 GBP2023-06-30
    Officer
    2021-06-02 ~ now
    IIF 47 - director → ME
    2021-06-02 ~ now
    IIF 60 - secretary → ME
  • 33
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    -4,561 GBP2020-12-31
    Officer
    2015-12-10 ~ dissolved
    IIF 24 - director → ME
    Person with significant control
    2019-07-24 ~ dissolved
    IIF 33 - Has significant influence or controlOE
  • 34
    Communications House, Lintonville Terrace, Ashington, Northumberland, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    2017-08-31 ~ dissolved
    IIF 44 - director → ME
    2017-08-31 ~ dissolved
    IIF 59 - secretary → ME
    Person with significant control
    2017-08-31 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
    IIF 80 - Ownership of voting rights - 75% or moreOE
  • 35
    Edenthorpe, Grove Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2017-06-02 ~ dissolved
    IIF 53 - director → ME
  • 36
    TOTAL AIR TIME UK LIMITED - 2017-06-02
    Edenthorpe, Grove Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    2017-06-01 ~ dissolved
    IIF 52 - director → ME
Ceased 20
  • 1
    Adeliade Mill, Gould Street, Oldham, England
    Corporate (2 parents)
    Equity (Company account)
    -250,524 GBP2020-12-31
    Person with significant control
    2016-04-06 ~ 2017-09-01
    IIF 54 - Has significant influence or control OE
  • 2
    ALLSEAS ENERGY SERVICES LIMITED - 2016-08-25
    Adelaide Mill, Gould Street, Oldham, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    30 GBP2018-07-31
    Officer
    2015-05-22 ~ 2016-08-01
    IIF 22 - director → ME
  • 3
    Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved corporate (1 parent)
    Equity (Company account)
    -675 GBP2017-07-31
    Officer
    2015-04-01 ~ 2016-06-25
    IIF 15 - director → ME
  • 4
    Leonard Curits House Elms Square, Bury New Road, Whitefield, Greater Manchester
    Dissolved corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -225,332 GBP2017-06-30
    Officer
    2006-05-26 ~ 2009-05-07
    IIF 11 - director → ME
  • 5
    89 King Edward Street, Gateshead, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    13,765 GBP2018-04-30
    Officer
    2019-05-24 ~ 2019-05-25
    IIF 3 - director → ME
    2019-01-02 ~ 2019-04-03
    IIF 2 - director → ME
    Person with significant control
    2019-03-28 ~ 2019-04-03
    IIF 31 - Ownership of shares – 75% or more OE
  • 6
    Design Works, William Street, Gateshead, England
    Corporate (1 parent)
    Equity (Company account)
    510 GBP2021-06-30
    Officer
    2016-06-15 ~ 2017-01-25
    IIF 51 - director → ME
  • 7
    4385, 12518791: Companies House Default Address, Cardiff
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2020-07-08 ~ 2022-01-22
    IIF 4 - director → ME
    Person with significant control
    2020-07-08 ~ 2022-01-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    20-22 Wenlock Road, London, England
    Corporate (3 parents)
    Equity (Company account)
    46,567 GBP2024-04-30
    Officer
    2021-04-16 ~ 2024-04-29
    IIF 50 - director → ME
    2021-04-16 ~ 2024-04-29
    IIF 61 - secretary → ME
  • 9
    Adelaide Mill, Gould Street, Oldham, England
    Corporate (3 parents)
    Equity (Company account)
    2,546,739 GBP2023-12-31
    Person with significant control
    2016-10-01 ~ 2017-10-01
    IIF 72 - Has significant influence or control OE
  • 10
    GWS LOGISTICS EUROPE LIMITED - 2024-01-30
    31 Bridge Street Bridge Street, Thorne, Doncaster, England
    Corporate (1 parent)
    Officer
    2024-02-02 ~ 2024-02-23
    IIF 7 - director → ME
    Person with significant control
    2024-02-02 ~ 2024-02-23
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 36 - Right to appoint or remove directors as a member of a firm OE
  • 11
    CONFIDENTIAL FREIGHT FORWARDING LTD - 2018-11-19
    FUEL SYSTEMS UK LIMITED - 2018-04-17
    MOJO BEVERAGES LIMITED - 2017-06-20
    FUEL SYSTEMS UK LIMITED - 2017-03-22
    25 Scrooby Streer 25 Scrooby Street, Rotherham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    265,000 GBP2024-04-30
    Officer
    2018-11-01 ~ 2019-05-22
    IIF 6 - director → ME
  • 12
    C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Corporate (2 parents)
    Equity (Company account)
    100,580 GBP2022-12-31
    Officer
    2019-01-10 ~ 2019-08-20
    IIF 18 - director → ME
  • 13
    Horse Copper Higer Lakewood, Hollingworth Road, Littleborough, Lancashire
    Corporate (3 parents)
    Equity (Company account)
    5 GBP2023-09-30
    Officer
    2020-09-22 ~ 2022-04-01
    IIF 16 - director → ME
  • 14
    HOTSON BROTHERS,LIMITED - 1995-12-14
    83 Porter Brook View Apartment 1, Sharrow, Sheffield, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    567,241 GBP2021-05-31
    Officer
    2023-02-18 ~ 2023-06-07
    IIF 5 - director → ME
  • 15
    18 Nant Mawr Road, Buckley, Clwyd, Wales
    Dissolved corporate
    Officer
    2016-11-01 ~ 2016-11-29
    IIF 10 - director → ME
  • 16
    20-22 Wenlock Road, London, England
    Dissolved corporate (1 parent)
    Officer
    2022-04-26 ~ 2023-05-19
    IIF 57 - director → ME
    Person with significant control
    2022-03-27 ~ 2023-05-19
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 55 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 17
    WOOSH BROADBAND LTD. - 2020-10-26
    FIDELITY BROADBAND LTD - 2019-12-13
    FIDELITY WIRELESS LTD - 2019-02-06
    44a Stepney Street, Llanelli, Wales
    Corporate (2 parents)
    Equity (Company account)
    -13,763 GBP2023-09-30
    Officer
    2020-10-13 ~ 2023-07-23
    IIF 49 - director → ME
    Person with significant control
    2020-10-13 ~ 2022-11-26
    IIF 62 - Ownership of shares – 75% or more OE
  • 18
    International Logistics Centre, Fosse Way, Newark, Nottinghamshire
    Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    163,843 GBP2023-08-31
    Officer
    2011-09-01 ~ 2014-07-15
    IIF 12 - director → ME
  • 19
    Unit 23, Fusion@magna, Magna Way, Rotherham, England
    Corporate (1 parent)
    Equity (Company account)
    -337,335 GBP2023-02-28
    Officer
    2021-02-12 ~ 2022-03-04
    IIF 1 - director → ME
    Person with significant control
    2021-02-12 ~ 2024-10-24
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 20
    C/o Leonard Curtis, 9th Floor, 7 Park Row, Leeds
    Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -22,185 GBP2020-03-31
    Officer
    2017-02-15 ~ 2023-09-27
    IIF 45 - director → ME
    Person with significant control
    2017-02-15 ~ 2023-10-27
    IIF 81 - Ownership of shares – More than 25% but not more than 50% OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.