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

Rochelle Cleminshaw

    Related profiles found in government register
  • Rochelle Cleminshaw
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

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

      IIF 2 IIF 3
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4 IIF 5 IIF 6
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 8 IIF 9
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 10 IIF 11
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 12
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 13 IIF 14
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 15
    • icon of address Suite 24, 24 Silver Street, Bury, BL9 2DH

      IIF 16
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 17 IIF 18
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 19
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 20 IIF 21
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 28 IIF 29
    • icon of address 24, Weardale Road, Manchester, M9 8WR, United Kingdom

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

      IIF 31
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 32
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 33
    • icon of address 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 34
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 35 IIF 36 IIF 37
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 38 IIF 39 IIF 40
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 44
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

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

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

      IIF 48
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 49 IIF 50
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 51
  • Cleminshaw, Rochelle
    British administrator born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 52 IIF 53
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 54 IIF 55
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 56
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 57 IIF 58
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 59 IIF 60 IIF 61
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 65 IIF 66
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 67 IIF 68 IIF 69
    • icon of address 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 74
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 75 IIF 76 IIF 77
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 79 IIF 80 IIF 81
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DW

      IIF 82
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 83
    • icon of address 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 84
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 85 IIF 86 IIF 87
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 88 IIF 89
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 90 IIF 91 IIF 92
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 94 IIF 95
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 96
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 97 IIF 98
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 99
  • Cleminshaw, Rochelle
    British carer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Weardale Road, Manchester, M9 8WR, United Kingdom

      IIF 100
    • icon of address Office 8 Mills Hill Works, Chadderton, Oldham, OL9 9SD

      IIF 101
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 102
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 24 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,120 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 6
    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 10 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    594 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    312 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 15
    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 27 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    531 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    447 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    357 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    362 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 24 Weardale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 46 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -387 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 40 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 47 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -274 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 41 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 79 - Director → ME
  • 7
    icon of address Suite 24 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 82 - Director → ME
  • 8
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-26
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-26
    IIF 9 - Ownership of shares – 75% or more OE
  • 9
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 45 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 18 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 17 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 19 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246 GBP2021-04-05
    Officer
    icon of calendar 2018-05-01 ~ 2018-09-29
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-09-29
    IIF 31 - Ownership of shares – 75% or more OE
  • 14
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-28
    IIF 95 - Director → ME
  • 15
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,120 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 94 - Director → ME
  • 16
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 96 - Director → ME
  • 17
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-13
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-08-21
    IIF 11 - Ownership of shares – 75% or more OE
  • 18
    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 ~ 2018-07-20
    IIF 55 - Director → ME
  • 19
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 38 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -302 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 39 - Ownership of shares – 75% or more OE
  • 23
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2020-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 88 - Director → ME
  • 24
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2021-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 89 - Director → ME
  • 25
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2020-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 98 - Director → ME
  • 26
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 50 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-09-30
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-09-30
    IIF 51 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-04
    IIF 56 - Director → ME
  • 29
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    594 GBP2018-04-05
    Officer
    icon of calendar 2017-01-18 ~ 2017-02-15
    IIF 102 - Director → ME
  • 30
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 59 - Director → ME
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    312 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 62 - Director → ME
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 60 - Director → ME
  • 33
    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 ~ 2018-04-06
    IIF 61 - Director → ME
  • 34
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    531 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 66 - Director → ME
  • 35
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    447 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 65 - Director → ME
  • 36
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    357 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 64 - Director → ME
  • 37
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    362 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 63 - Director → ME
  • 38
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 93 - Director → ME
  • 39
    icon of address 4385, 10455842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2016-11-01 ~ 2017-01-09
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-01-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 40
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 90 - Director → ME
  • 41
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 92 - Director → ME
  • 42
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 91 - Director → ME
  • 43
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -260 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 14 - Ownership of shares – 75% or more OE
  • 44
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 45
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 2 - Ownership of shares – 75% or more OE
  • 46
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 36 - Ownership of shares – 75% or more OE
  • 47
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 37 - Ownership of shares – 75% or more OE
  • 48
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -353 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 13 - Ownership of shares – 75% or more OE
  • 49
    icon of address 33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 34 - Ownership of shares – 75% or more OE
  • 50
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 35 - 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.