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

Wright, Darren

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

    Resident in United Kingdom

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

      IIF 1
  • Wright, Darren
    British director born in July 1978

    Resident in United Kingdom

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

      IIF 2
    • icon of address 5 The Pentlands, Shaw, Oldham, Lancashire, OL2 7RN

      IIF 3
  • Wright, Darren
    British logistics born in July 1978

    Resident in United Kingdom

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

      IIF 4
  • Wright, Darren
    British painter born in July 1969

    Resident in United Kingdom

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

      IIF 5
  • Wright, Darren
    British company director born in May 1984

    Resident in United Kingdom

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

      IIF 6 IIF 7 IIF 8
    • icon of address 7-9, Stanley Street, Blyth, Northumberland, NE24 2BS, England

      IIF 11
    • icon of address 7-9, Stanley Street, Blyth, Northumberland, NE24 2BS, United Kingdom

      IIF 12
  • Wright, Darren
    British director born in May 1984

    Resident in United Kingdom

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

      IIF 13
    • icon of address Communications House, Lintonville Terrace, Ashington, Northumberland, NE63 9UN, United Kingdom

      IIF 14
    • icon of address 7, Stanley Street, Blyth, NE24 2BS, United Kingdom

      IIF 15
    • icon of address 7, Stanley Street, Blyth, Northumberland, NE24 2BS

      IIF 16
    • icon of address Unit 2, Network Centre, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, NE23 1WD, United Kingdom

      IIF 17
    • icon of address 44a, Stepney Street, Llanelli, SA15 3TR, Wales

      IIF 18
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 19
    • icon of address 18 Riverside Studios, Amethyst Road, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YL, United Kingdom

      IIF 20
    • icon of address Edenthorpe, Grove Road, Rotherham, South Yorkshire, S60 2ER, United Kingdom

      IIF 21 IIF 22
  • Wright, Darren, Dr
    British dentist born in July 1969

    Resident in United Kingdom

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

      IIF 23
  • Wright, Darren
    British company director born in July 1978

    Resident in England

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

      IIF 24
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 25 IIF 26
  • Wright, Darren
    British director born in July 1978

    Resident in England

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

      IIF 27
    • icon of address 83 Porter Brook View, Apartment 1, Sharrow, Sheffield, S11 8ZJ, England

      IIF 28
  • Wright, Darren
    British operations manager born in July 1978

    Resident in England

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

      IIF 29
  • Wright, Darren
    British sales director born in July 1978

    Resident in England

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

      IIF 30
  • Wright, Darren
    British company director born in September 1978

    Resident in England

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

      IIF 31
  • Wright, Darren Christopher
    British ceo born in July 1978

    Resident in United Kingdom

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

      IIF 32
  • Wright, Darren Christopher
    British compnay director born in July 1978

    Resident in United Kingdom

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

      IIF 33
  • Wright, Darren Christopher
    British director born in July 1978

    Resident in United Kingdom

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

      IIF 34
    • icon of address Adelaide Mill, Gould Street, Oldham, OL13LL, United Kingdom

      IIF 35
    • icon of address Allseas Global Logistics Ltd, Adelaide Mill, Gould Street, Oldham, Lancashire, OL1 3LL, United Kingdom

      IIF 36
  • Wright, Darren Christopher
    British managing director born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 37
  • Darren Wright
    British born in July 1978

    Resident in United Kingdom

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

      IIF 38
  • 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
    • icon of address 18, Nant Mawr Road, Buckley, Clwyd, CH7 2PX, Wales

      IIF 40
  • Mr Darren Wright
    British born in May 1984

    Resident in United Kingdom

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

      IIF 41
    • icon of address Communications House, Lintonville Terrace, Ashington, Northumberland, NE63 9UN, United Kingdom

      IIF 42
    • icon of address 7-9, Stanley Street, Blyth, Northumberland, NE24 2BS, England

      IIF 43
    • icon of address 7-9, Stanley Street, Blyth, Northumberland, NE24 2BS, United Kingdom

      IIF 44
  • Darren Christopher Wright
    British born in July 1978

    Resident in United Kingdom

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

      IIF 45
  • Wright, Darren Christopher
    British company director born in July 1978

    Resident in England

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

      IIF 46
    • icon of address Horse Copper, Higer Lakewood, Hollingworth Road, Littleborough, Lancashire, OL15 0AZ

      IIF 47
    • icon of address Adelaide Mill, Gould Street, Oldham, Greater Manchester, OL1 3LL, England

      IIF 48
    • icon of address Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 49
    • icon of address Adelaide Mill, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 50 IIF 51
  • Wright, Darren Christopher
    British director born in July 1978

    Resident in England

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

      IIF 52
    • icon of address Unit 1, Harris House, Moorbridge Road, Bingham, Nottingham, NG13 8GG, England

      IIF 53
    • icon of address Adelaide House, Gould Street, Oldham, OL1 3LL, England

      IIF 54
    • icon of address Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 55 IIF 56 IIF 57
    • icon of address Adeliade Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 58
    • icon of address Suite 4, Earl Business Centre, Earl Mill, Oldham, OL8 2PF, England

      IIF 59
  • Wright, Darren Christopher
    British managing director born in July 1978

    Resident in England

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

      IIF 60
  • Mr Darren Christopher Wright
    British born in July 1978

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester, M1 4PB

      IIF 61
    • icon of address Adelaide Mill, Gould Street, Oldham, OL13LL, United Kingdom

      IIF 62
    • icon of address Allseas Global Logistics Ltd, Adelaide Mill, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 63
  • Mr Darren Wright
    British born in July 1978

    Resident in England

    Registered addresses and corresponding companies
    • icon of address No 1, Adams Court, Adams Hill, Knutsford, Cheshire, WA16 6BA

      IIF 64
    • icon of address 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 65
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 66
    • icon of address Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 67
    • icon of address East Hall Barn, Wennington Road, Wennington, Rainham, RM13 9DR, England

      IIF 68
    • icon of address Unit 23, Fusion@magna, Magna Way, Rotherham, S60 1FE, England

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

    Resident in England

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

      IIF 70
  • Darren Wright
    British born in July 1978

    Resident in Wales

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

      IIF 71
  • Mr Darren Wright
    British born in July 1977

    Resident in England

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

      IIF 72
  • Wright, Darren

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

      IIF 73
    • icon of address 7, Stanley Street, Blyth, Northumberland, NE24 2BS

      IIF 74
    • icon of address 20-22, Wenlock Road, London, N1 7GU, England

      IIF 75
  • Dr Darren Wright
    British born in July 1969

    Resident in England

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

      IIF 76
  • Mr Darren Wright
    British born in May 1984

    Resident in England

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

      IIF 77
  • Mr Darren Wright
    English born in May 1984

    Resident in England

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

      IIF 78
  • Mr Darren Christopher Wright
    British born in July 1978

    Resident in England

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

      IIF 79
    • icon of address 2nd Floor Arcadia House 15, Forlease Road, Maidenhead, SL6 1RX

      IIF 80
    • icon of address Unit 1, Harris House, Moorbridge Road, Bingham, Nottingham, NG13 8GG

      IIF 81
    • icon of address Adelaide House, Gould Street, Oldham, OL1 3LL, England

      IIF 82
    • icon of address Adelaide Mill, Gould Street, Oldham, Greater Manchester, OL1 3LL, England

      IIF 83
    • icon of address Adelaide Mill, Gould Street, Oldham, OL1 3LL, England

      IIF 84 IIF 85 IIF 86
    • icon of address Adelaide Mill, Gould Street, Oldham, OL1 3LL, United Kingdom

      IIF 87 IIF 88
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address International Logistics Centre, Fosse Way, Newark, Nottinghamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2003-10-15 ~ dissolved
    IIF 3 - Director → ME
  • 2
    icon of address Adelaide House, Gould Street, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-12-31
    Officer
    icon of calendar 2013-12-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    1,834,988 GBP2023-12-31
    Officer
    icon of calendar 2009-05-28 ~ now
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 84 - Right to appoint or remove directorsOE
  • 4
    icon of address C/o Grant Thornton Uk Advisory & Tax Llp, 11th Floor Landmark St Peter's Square, 1 Oxford Street, Manchester
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -34,302 GBP2020-12-31
    Officer
    icon of calendar 2021-08-20 ~ now
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2021-04-01 ~ now
    IIF 61 - Ownership of shares – More than 25% but not more than 50% as a member of a firmOE
  • 5
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    4 GBP2020-04-30
    Officer
    icon of calendar 2017-04-12 ~ dissolved
    IIF 57 - Director → ME
  • 6
    icon of address Adeliade Mill, Gould Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,524 GBP2020-12-31
    Officer
    icon of calendar 2013-12-03 ~ now
    IIF 58 - Director → ME
  • 7
    icon of address Allseas Global Logistics Ltd, Adelaide Mill, Gould Street, Oldham, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-10-31
    Officer
    icon of calendar 2022-10-06 ~ now
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2022-10-06 ~ now
    IIF 63 - Right to appoint or remove directorsOE
    IIF 63 - Ownership of voting rights - 75% or moreOE
    IIF 63 - Ownership of shares – 75% or moreOE
  • 8
    ALLSEAS ENERGY SERVICES LIMITED - 2016-08-25
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2018-07-31
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Bhf Limited, Gould Street, Oldham, Lancashire, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-10-01 ~ now
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2024-10-01 ~ now
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Right to appoint or remove directorsOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Adelaide Mill, Gould Street, Oldham, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-04-15 ~ now
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2024-04-15 ~ now
    IIF 62 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 62 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 11
    icon of address 4385, 10505913: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-01 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ dissolved
    IIF 71 - Ownership of shares – More than 25% but not more than 50%OE
  • 12
    icon of address 7 Stanley Street, Blyth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-05-08 ~ now
    IIF 6 - Director → ME
  • 13
    icon of address 7 Stanley Street, Blyth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 15 - Director → ME
  • 14
    icon of address 7 Stanley Street, Blyth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-03-01 ~ now
    IIF 7 - Director → ME
  • 15
    icon of address 7 Stanley Street, Blyth, United Kingdom
    Active Corporate (4 parents)
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 9 - Director → ME
  • 16
    COREISP LIMITED - 2024-02-29
    CORE ISP LIMITED - 2023-04-19
    icon of address 7-9 Stanley Street, Blyth, Northumberland, England
    Active Corporate (3 parents, 5 offsprings)
    Equity (Company account)
    -4,857 GBP2024-03-31
    Officer
    icon of calendar 2023-03-08 ~ now
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2023-03-08 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Right to appoint or remove directorsOE
  • 17
    icon of address 14 Mora Street, Moston, Manchester
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    2,961 GBP2015-08-31
    Officer
    icon of calendar 2013-08-01 ~ dissolved
    IIF 5 - Director → ME
  • 18
    ALLSEAS GLOBAL MANAGEMENT LIMITED - 2024-04-03
    icon of address 2nd Floor Arcadia House 15 Forlease Road, Maidenhead
    In Administration Corporate (1 parent, 4 offsprings)
    Equity (Company account)
    -33,486 GBP2019-12-31
    Officer
    icon of calendar 2014-03-24 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 80 - Ownership of shares – More than 25% but not more than 50%OE
  • 19
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,546,739 GBP2023-12-31
    Officer
    icon of calendar 2014-10-17 ~ now
    IIF 56 - Director → ME
  • 20
    icon of address Unit 2 Network Centre, Colbourne Avenue, Nelson Park, Cramlington, Northumberland, United Kingdom
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2022-08-03 ~ dissolved
    IIF 17 - Director → ME
  • 21
    icon of address Adelaide Mill, Gould Street, Oldham, Greater Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-03-28 ~ dissolved
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ dissolved
    IIF 83 - Has significant influence or control as a member of a firmOE
    IIF 83 - Right to appoint or remove directorsOE
    IIF 83 - Ownership of voting rights - 75% or moreOE
    IIF 83 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (2 parents)
    Officer
    icon of calendar 2024-11-07 ~ now
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2024-11-07 ~ now
    IIF 45 - Ownership of voting rights - 75% or moreOE
    IIF 45 - Ownership of shares – 75% or moreOE
    IIF 45 - Right to appoint or remove directorsOE
  • 23
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    564,587 GBP2024-12-31
    Officer
    icon of calendar 2012-02-02 ~ now
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 85 - Ownership of shares – More than 25% but not more than 50%OE
  • 24
    icon of address Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester
    Dissolved Corporate (3 parents)
    Equity (Company account)
    -444,741 GBP2017-07-31
    Officer
    icon of calendar 2012-07-13 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ dissolved
    IIF 79 - Ownership of shares – More than 25% but not more than 50%OE
  • 25
    icon of address 7 Stanley Street, Blyth, United Kingdom
    Active Corporate (5 parents)
    Officer
    icon of calendar 2024-02-29 ~ now
    IIF 10 - Director → ME
  • 26
    icon of address Adelaide Mill, Gould Street, Oldham, United Kingdom
    Active Corporate (2 parents, 4 offsprings)
    Equity (Company account)
    -12,689 GBP2023-12-31
    Officer
    icon of calendar 2018-07-17 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-17 ~ now
    IIF 87 - Right to appoint or remove directorsOE
    IIF 87 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 87 - Ownership of shares – More than 25% but not more than 50%OE
  • 27
    icon of address Suite 4 Earl Business Centre, Earl Mill, Oldham, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    9 GBP2019-12-31
    Officer
    icon of calendar 2018-12-17 ~ dissolved
    IIF 59 - Director → ME
  • 28
    icon of address 7 Stanley Street, Blyth, United Kingdom
    Active Corporate (3 parents)
    Officer
    icon of calendar 2024-04-25 ~ now
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2024-04-25 ~ now
    IIF 77 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 77 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 77 - Right to appoint or remove directorsOE
  • 29
    icon of address East Hall Barn Wennington Road, Wennington, Rainham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-27 ~ dissolved
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ dissolved
    IIF 68 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 30
    icon of address Adelaide Mill, Gould Street, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-23 ~ dissolved
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-10-23 ~ dissolved
    IIF 88 - Right to appoint or remove directorsOE
    IIF 88 - Ownership of voting rights - 75% or moreOE
    IIF 88 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 7-9 Stanley Street, Blyth, Northumberland, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-10-31
    Officer
    icon of calendar 2022-10-27 ~ now
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2023-09-12 ~ now
    IIF 43 - Ownership of shares – More than 25% but not more than 50%OE
  • 32
    icon of address 7 Stanley Street, Blyth, Northumberland
    Active Corporate (2 parents)
    Equity (Company account)
    -3,967 GBP2024-06-30
    Officer
    icon of calendar 2021-06-02 ~ now
    IIF 16 - Director → ME
    icon of calendar 2021-06-02 ~ now
    IIF 74 - Secretary → ME
  • 33
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4,561 GBP2020-12-31
    Officer
    icon of calendar 2015-12-10 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2019-07-24 ~ dissolved
    IIF 67 - Has significant influence or controlOE
  • 34
    icon of address Communications House, Lintonville Terrace, Ashington, Northumberland, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-03-31
    Officer
    icon of calendar 2017-08-31 ~ dissolved
    IIF 13 - Director → ME
    icon of calendar 2017-08-31 ~ dissolved
    IIF 73 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-31 ~ dissolved
    IIF 41 - Ownership of voting rights - 75% or moreOE
    IIF 41 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Edenthorpe, Grove Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2017-06-02 ~ dissolved
    IIF 22 - Director → ME
  • 36
    TOTAL AIR TIME UK LIMITED - 2017-06-02
    icon of address Edenthorpe, Grove Road, Rotherham, South Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    3 GBP2021-03-31
    Officer
    icon of calendar 2017-06-01 ~ dissolved
    IIF 21 - Director → ME
Ceased 21
  • 1
    icon of address Adeliade Mill, Gould Street, Oldham, England
    Active Corporate (2 parents)
    Equity (Company account)
    -250,524 GBP2020-12-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2017-09-01
    IIF 72 - Has significant influence or control OE
  • 2
    ALLSEAS ENERGY SERVICES LIMITED - 2016-08-25
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2018-07-31
    Officer
    icon of calendar 2015-05-22 ~ 2016-08-01
    IIF 53 - Director → ME
  • 3
    icon of address Mill House, 58 Guildford Street, Chertsey, Surrey
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -675 GBP2017-07-31
    Officer
    icon of calendar 2015-04-01 ~ 2016-06-25
    IIF 46 - Director → ME
  • 4
    icon of address 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
    icon of calendar 2006-05-26 ~ 2009-05-07
    IIF 1 - Director → ME
  • 5
    icon of address 89 King Edward Street, Gateshead, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13,765 GBP2018-04-30
    Officer
    icon of calendar 2019-01-02 ~ 2019-04-03
    IIF 25 - Director → ME
    icon of calendar 2019-05-24 ~ 2019-05-25
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-03-28 ~ 2019-04-03
    IIF 65 - Ownership of shares – 75% or more OE
  • 6
    icon of address Design Works, William Street, Gateshead, England
    Active Corporate (1 parent)
    Equity (Company account)
    510 GBP2021-06-30
    Officer
    icon of calendar 2016-06-15 ~ 2017-01-25
    IIF 20 - Director → ME
  • 7
    icon of address 4385, 12518791: Companies House Default Address, Cardiff
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2020-07-08 ~ 2022-01-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2020-07-08 ~ 2022-01-22
    IIF 66 - Ownership of shares – 75% or more OE
  • 8
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    46,567 GBP2024-04-30
    Officer
    icon of calendar 2021-04-16 ~ 2024-04-29
    IIF 19 - Director → ME
    icon of calendar 2021-04-16 ~ 2024-04-29
    IIF 75 - Secretary → ME
  • 9
    icon of address Adelaide Mill, Gould Street, Oldham, England
    Active Corporate (3 parents)
    Equity (Company account)
    2,546,739 GBP2023-12-31
    Person with significant control
    icon of calendar 2016-10-01 ~ 2017-10-01
    IIF 81 - Has significant influence or control OE
  • 10
    GWS LOGISTICS EUROPE LIMITED - 2024-01-30
    icon of address 31 Bridge Street Bridge Street, Thorne, Doncaster, England
    Active Corporate (1 parent)
    Equity (Company account)
    458,529 GBP2024-10-31
    Officer
    icon of calendar 2024-02-02 ~ 2024-02-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2024-02-02 ~ 2024-02-23
    IIF 70 - Right to appoint or remove directors as a member of a firm OE
    IIF 70 - Right to appoint or remove directors with control over the trustees of a trust OE
    IIF 70 - Right to appoint or remove directors OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Ownership of shares – 75% or more OE
  • 11
    FUEL SYSTEMS UK LIMITED - 2018-04-17
    MOJO BEVERAGES LIMITED - 2017-06-20
    FUEL SYSTEMS UK LIMITED - 2017-03-22
    CONFIDENTIAL FREIGHT FORWARDING LTD - 2018-11-19
    icon of address 25 Scrooby Streer 25 Scrooby Street, Rotherham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    265,000 GBP2024-04-30
    Officer
    icon of calendar 2018-11-01 ~ 2019-05-22
    IIF 29 - Director → ME
  • 12
    icon of address C/o Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth
    Liquidation Corporate (2 parents)
    Equity (Company account)
    100,580 GBP2022-12-31
    Officer
    icon of calendar 2019-01-10 ~ 2019-08-20
    IIF 49 - Director → ME
  • 13
    icon of address Horse Copper Higer Lakewood, Hollingworth Road, Littleborough, Lancashire
    Active Corporate (3 parents)
    Equity (Company account)
    5 GBP2024-09-30
    Officer
    icon of calendar 2020-09-22 ~ 2022-04-01
    IIF 47 - Director → ME
  • 14
    HOTSON BROTHERS,LIMITED - 1995-12-14
    icon of address 83 Porter Brook View Apartment 1, Sharrow, Sheffield, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    567,241 GBP2021-05-31
    Officer
    icon of calendar 2023-02-18 ~ 2023-06-07
    IIF 28 - Director → ME
  • 15
    icon of address 18 Nant Mawr Road, Buckley, Clwyd, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2016-11-01 ~ 2016-11-29
    IIF 40 - Director → ME
  • 16
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-26 ~ 2023-05-19
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2022-03-27 ~ 2023-05-19
    IIF 76 - Right to appoint or remove directors OE
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more as a member of a firm OE
    IIF 76 - Ownership of shares – 75% or more with control over the trustees of a trust OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 17
    FIDELITY WIRELESS LTD - 2019-02-06
    FIDELITY BROADBAND LTD - 2019-12-13
    WOOSH BROADBAND LTD. - 2020-10-26
    icon of address 44a Stepney Street, Llanelli, Wales
    Active Corporate (2 parents)
    Equity (Company account)
    -13,763 GBP2023-09-30
    Officer
    icon of calendar 2020-10-13 ~ 2023-07-23
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2020-10-13 ~ 2022-11-26
    IIF 78 - Ownership of shares – 75% or more OE
  • 18
    icon of address No 1 Adams Court, Adams Hill, Knutsford, Cheshire
    Active Corporate (2 parents)
    Equity (Company account)
    1,680,562 GBP2023-12-31
    Person with significant control
    icon of calendar 2025-05-15 ~ 2025-06-17
    IIF 64 - Has significant influence or control as a member of a firm OE
    IIF 64 - Has significant influence or control over the trustees of a trust OE
    IIF 64 - Has significant influence or control OE
  • 19
    icon of address International Logistics Centre, Fosse Way, Newark, Nottinghamshire
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    235,026 GBP2024-08-31
    Officer
    icon of calendar 2011-09-01 ~ 2014-07-15
    IIF 2 - Director → ME
  • 20
    icon of address Unit 23, Fusion@magna, Magna Way, Rotherham, England
    Active Corporate (1 parent)
    Equity (Company account)
    -417,723 GBP2024-02-28
    Officer
    icon of calendar 2021-02-12 ~ 2022-03-04
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2021-02-12 ~ 2024-10-24
    IIF 69 - Ownership of shares – More than 25% but not more than 50% OE
  • 21
    icon of address C/o Leonard Curtis, 9th Floor, 7 Park Row, Leeds
    In Administration Corporate (2 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    -35,586 GBP2023-03-31
    Officer
    icon of calendar 2017-02-15 ~ 2023-09-27
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2023-10-27
    IIF 42 - Ownership of shares – More than 25% but not more than 50% 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 26 August 2025 and licensed under the Open Government Licence v3.0.