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

Clinton, Karen

    Related profiles found in government register
  • Clinton, Karen
    British consultant born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 1
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 2
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 3
    • icon of address 6-7 Derby Chambers 6, The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 4 IIF 5 IIF 6
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 8 IIF 9 IIF 10
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 15 IIF 16 IIF 17
    • icon of address 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 20 IIF 21 IIF 22
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 24
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 25 IIF 26 IIF 27
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 28
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 29 IIF 30
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 31 IIF 32 IIF 33
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 37 IIF 38
  • Clinton, Karen
    British credit controller born in April 1975

    Resident in England

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

      IIF 39 IIF 40
  • Clinton, Karen
    British director born in April 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 47, Northgate Road, Stockport, SK3 0LQ, England

      IIF 41
  • Clinton, Karen
    British operator born in April 1975

    Resident in England

    Registered addresses and corresponding companies
  • Karen Clinton
    British born in April 1975

    Resident in England

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 61 - 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)
    125 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 47 Northgate Road, Stockport, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-03 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2022-10-03 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
    IIF 108 - Right to appoint or remove directorsOE
    IIF 108 - Ownership of voting rights - 75% or moreOE
  • 8
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 88 - 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)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 10
    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 116 - Ownership of shares – 75% or moreOE
  • 11
    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 117 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    93 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    855 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    928 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -635 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -417 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 118 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    71 GBP2019-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 34 - Director → ME
  • 2
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    150 GBP2021-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 25 - Director → ME
  • 3
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 98 - Ownership of shares – 75% or more OE
  • 4
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 99 - Ownership of shares – 75% or more OE
  • 5
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 113 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2021-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 37 - Director → ME
  • 7
    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 2017-06-27 ~ 2017-08-07
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-07
    IIF 73 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36 GBP2019-04-05
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 74 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -137 GBP2019-04-05
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 71 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -13 GBP2019-04-05
    Officer
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-08-04
    IIF 72 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-28
    IIF 45 - Director → ME
  • 12
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-28
    IIF 44 - Director → ME
  • 13
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-28
    IIF 46 - Director → ME
  • 14
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-28
    IIF 43 - Director → ME
  • 15
    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 8 - Director → ME
  • 16
    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 12 - Director → ME
  • 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)
    93 GBP2019-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 10 - Director → ME
  • 19
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-08-28
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-08-28
    IIF 77 - Ownership of shares – 75% or more OE
  • 20
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    855 GBP2019-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-27
    IIF 30 - Director → ME
  • 21
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    928 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-10
    IIF 29 - Director → ME
  • 22
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    134 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 35 - Director → ME
  • 23
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-08-21
    IIF 110 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 1 - Director → ME
  • 25
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-08
    IIF 57 - Director → ME
  • 26
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    95 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-08
    IIF 60 - Director → ME
  • 27
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-08
    IIF 56 - Director → ME
  • 28
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-08
    IIF 59 - Director → ME
  • 29
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 69 - Ownership of shares – 75% or more OE
  • 30
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 68 - Ownership of shares – 75% or more OE
  • 31
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 70 - Ownership of shares – 75% or more OE
  • 32
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2018-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 58 - Director → ME
  • 33
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    416 GBP2020-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 91 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -360 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 89 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 90 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2017-10-19
    IIF 22 - Director → ME
  • 37
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -635 GBP2019-04-05
    Officer
    icon of calendar 2017-10-19 ~ 2017-10-19
    IIF 21 - Director → ME
  • 38
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -417 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 23 - Director → ME
  • 39
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 20 - Director → ME
  • 40
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-05
    Officer
    icon of calendar 2016-12-08 ~ 2016-12-28
    IIF 40 - Director → ME
  • 41
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 2 - Director → ME
  • 42
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2019-04-05
    Officer
    icon of calendar 2017-01-06 ~ 2017-02-15
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-01-06 ~ 2017-02-15
    IIF 109 - Ownership of shares – 75% or more OE
  • 43
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 11 - Director → ME
  • 44
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 9 - Director → ME
  • 45
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 14 - Director → ME
  • 46
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-19
    IIF 107 - Ownership of shares – 75% or more OE
  • 47
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 78 - Ownership of shares – 75% or more OE
  • 48
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 105 - Ownership of shares – 75% or more OE
  • 49
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -122 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 97 - Ownership of shares – 75% or more OE
  • 50
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 80 - Ownership of shares – 75% or more OE
  • 51
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -903 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 81 - Ownership of shares – 75% or more OE
  • 52
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 79 - Ownership of shares – 75% or more OE
  • 53
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -425 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 106 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- 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.