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

Mr Ashik Miah

    Related profiles found in government register
  • Mr Ashik Miah
    British born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, 14 Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 1
  • Mr Ashik Miah
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, East Close, Stevenage, SG1 1PP, England

      IIF 2
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 3
  • Ashik Miah
    British born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Skyline House, Basement, Swingate, SG1 1AP, United Kingdom

      IIF 4
  • Miah, Ashik
    British director born in November 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, 14 Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 5
  • Miah, Ashik
    British director born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 14, East Close, Stevenage, SG1 1PP, United Kingdom

      IIF 6
    • Skyline House, Basement, Swingate, SG1 1AP, United Kingdom

      IIF 7
  • Miah, Ashik
    British property manager born in November 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 8
  • Mr Ashik Miah
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 9
    • 1st Floor, Fairclough House, Church Street, Chorley, Lancashire, PR7 4EX

      IIF 10
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 11
    • 50, Brick Lane, London, E1 6RF, England

      IIF 12
    • 57, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 13
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 14
    • Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 15
    • Goldfields House, 18a Gold Tops, Newport, NP20 4PH

      IIF 16
    • Griffins, Suite 011, Unit 2, 94a Wycliffe Road, Northampton, NN1 5JF

      IIF 17
    • 14, East Close, Stevenage, SG1 1PP, England

      IIF 18
    • 14, East Close, Stevenage, SG1 1PP, United Kingdom

      IIF 19
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 20
    • Basement, Skyline House, Swingate, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 21
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 22 IIF 23 IIF 24
    • Basement Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 25 IIF 26 IIF 27
    • Basement, Swingate, Stevenage, SG1 1AP, England

      IIF 29
    • Skyline House, Basement, Swingate, Stevenage, Herts, SG1 1AP, United Kingdom

      IIF 30
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 31
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 32
  • Ashik Miah
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 33
    • 124, 1st Floor, Baker Street, London, W1U 6TY, England

      IIF 34
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 35
  • Miah, Ashik
    British born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 36
    • Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 37
    • Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 38
    • Basement, Swingate, Stevenage, SG1 1AP, England

      IIF 39
  • Miah, Ashik
    British asset manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor,churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 40
    • 124, 1st Floor, Baker Street, London, W1U 6TY, England

      IIF 41
    • 124, Baker Street, London, W1U 6TY, England

      IIF 42
    • 57, Lansdowne House, 57 Berkeley Square, London, W1J 6ER, England

      IIF 43
    • Griffins, Tavistock House North, Tavistock Square, London, WC1H 9HR

      IIF 44
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 45 IIF 46 IIF 47
    • Unit 4, Arlington Business Park, Whittle Way, Stevenage, Herts, SG1 2FS, England

      IIF 48
  • Miah, Ashik
    British company director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 5 St Pauls Terrace, 82 Northwood Street, Birmingham, B3 1TH, England

      IIF 49
    • 4th Floor,churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 50
    • Berkeley Square, House, Berkeley Square, Mayfair, London, W1J 6BD, England

      IIF 51
    • 14, East Close, Stevenage, Hertfordshire, SG1 1PP, England

      IIF 52
    • 14, East Close, Stevenage, SG1 1PP, England

      IIF 53
    • Basement, Skyline House, Swingate, Stevenage, Herts, SG1 1AP, England

      IIF 54 IIF 55
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 56
    • 4, Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 57
  • Miah, Ashik
    British director born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • 4th Floor Churchgate House, 30 Churchgate, Bolton, BL1 1HL

      IIF 58
    • 6th & 7th Floor, 120 Bark Street, Bolton, BL1 2AX

      IIF 59
    • 50, Brick Lane, London, E1 6RF, England

      IIF 60
    • 93-95, Gloucester Place, London, W1U 6JQ, England

      IIF 61
    • Griffins, Tavistock House South, Tavistock Square, London, WC1H 9LG

      IIF 62
    • Goldfields House, 18a Gold Tops, Newport, NP20 4PH

      IIF 63
    • Skyline House, Basement, Swingate, Steveange, Herts, SG1 1AP, England

      IIF 64
    • 10, Popple Way, Stevenage, SG1 3TG, United Kingdom

      IIF 65
    • 4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, SG1 2FS, England

      IIF 66
    • Basement, Skyline House, Swingate, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 67
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, England

      IIF 68 IIF 69 IIF 70
    • Skyline House, Basement, Swingate, Stevenage, Herts, SG1 1AP, United Kingdom

      IIF 72
    • Basement, Skyline House, Swingate, Stevenage, SG1 1AP, United Kingdom

      IIF 73
  • Miah, Ashik
    British office manager born in November 1976

    Resident in England

    Registered addresses and corresponding companies
    • Basement, Skyline House, Swingate, Stevenage, Stevenage, Hertfordshire, SG1 1AP, England

      IIF 74
  • Miah, Ashik
    British director born in November 1976

    Resident in Gb-eng

    Registered addresses and corresponding companies
    • 78, York Street, Mayfair, London, Uk, W1H 1DP, England

      IIF 75
  • Miah, Ashik

    Registered addresses and corresponding companies
    • 21, High Street, Burnham, Bucks, SL1 7JD, England

      IIF 76
child relation
Offspring entities and appointments
Active 34
  • 1
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
    IIF 31 - Ownership of voting rights - 75% or moreOE
  • 2
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Person with significant control
    2019-04-24 ~ now
    IIF 19 - Ownership of voting rights - 75% or moreOE
    IIF 19 - Ownership of shares – 75% or moreOE
    IIF 19 - Right to appoint or remove directorsOE
  • 3
    AEGIS HOMES (CC) LTD - 2019-04-24
    Basement, Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-13 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    2019-04-13 ~ dissolved
    IIF 27 - Has significant influence or controlOE
  • 4
    Basement, Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-04-24 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2019-04-24 ~ dissolved
    IIF 28 - Ownership of voting rights - 75% or moreOE
    IIF 28 - Right to appoint or remove directorsOE
    IIF 28 - Ownership of shares – 75% or moreOE
  • 5
    Goldfields House, 18a Gold Tops, Newport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -43,826 GBP2017-09-30
    Person with significant control
    2018-12-31 ~ now
    IIF 16 - Has significant influence or controlOE
  • 6
    50 Brick Lane, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2,016 GBP2020-05-31
    Officer
    2019-05-03 ~ dissolved
    IIF 60 - Director → ME
    Person with significant control
    2019-05-03 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 7
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,820 GBP2019-06-27
    Person with significant control
    2017-08-01 ~ now
    IIF 17 - Right to appoint or remove directorsOE
  • 8
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    2019-04-18 ~ dissolved
    IIF 56 - Director → ME
  • 9
    167-169 Great Portland Street, London, England
    Active Corporate (1 parent)
    Officer
    2024-11-13 ~ now
    IIF 36 - Director → ME
    Person with significant control
    2024-11-13 ~ now
    IIF 11 - Ownership of voting rights - 75% or moreOE
    IIF 11 - Ownership of shares – 75% or moreOE
    IIF 11 - Right to appoint or remove directorsOE
  • 10
    10 Popple Way, Stevenage
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    2,662 GBP2015-09-30
    Officer
    2013-09-05 ~ dissolved
    IIF 65 - Director → ME
  • 11
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-11-12 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    2019-11-12 ~ dissolved
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Ownership of shares – 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
  • 12
    Basement, Skyline House, Swingate, Stevenage, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-30 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2019-05-30 ~ dissolved
    IIF 21 - Right to appoint or remove directorsOE
    IIF 21 - Ownership of voting rights - 75% or moreOE
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    14 East Close, Stevenage, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-04-12 ~ dissolved
    IIF 6 - Director → ME
  • 14
    Basement, Skyline House Swingate, Stevenage, Stevenage, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    2019-12-04 ~ dissolved
    IIF 74 - Director → ME
  • 15
    93-95 Gloucester Place, London, England
    Dissolved Corporate (1 parent)
    Officer
    2017-08-01 ~ dissolved
    IIF 61 - Director → ME
    Person with significant control
    2017-08-01 ~ dissolved
    IIF 14 - Right to appoint or remove directorsOE
  • 16
    14 East Close, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2016-05-23 ~ dissolved
    IIF 53 - Director → ME
    Person with significant control
    2016-05-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 17
    Berkeley Square House, Berkeley Square, Mayfair, London, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -42,641 GBP2015-11-30
    Officer
    2017-07-24 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 15 - Right to appoint or remove directorsOE
  • 18
    124 Baker Street, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2021-10-08 ~ dissolved
    IIF 5 - Director → ME
    Person with significant control
    2021-10-08 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    Skyline House, Swingate, Basement, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,836 GBP2021-11-30
    Officer
    2022-09-14 ~ now
    IIF 76 - Secretary → ME
    Person with significant control
    2018-11-28 ~ now
    IIF 29 - Right to appoint or remove directorsOE
    IIF 29 - Ownership of voting rights - 75% or moreOE
    IIF 29 - Ownership of shares – 75% or moreOE
  • 20
    21 High Street, Burnham, Bucks, England
    Dissolved Corporate (2 parents)
    Officer
    2018-10-29 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    2018-10-29 ~ dissolved
    IIF 2 - Has significant influence or controlOE
    IIF 2 - Has significant influence or control as a member of a firmOE
    IIF 2 - Has significant influence or control over the trustees of a trustOE
  • 21
    Floor 1, 124 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-02-28
    Officer
    2017-02-10 ~ dissolved
    IIF 69 - Director → ME
  • 22
    Other registered number: 11198821
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Person with significant control
    2019-07-18 ~ now
    IIF 4 - Right to appoint or remove directorsOE
    IIF 4 - Ownership of shares – 75% or moreOE
    IIF 4 - Ownership of voting rights - 75% or moreOE
  • 23
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,780 GBP2020-06-30
    Officer
    2020-06-01 ~ dissolved
    IIF 44 - Director → ME
  • 24
    Other registered number: 12111153
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2018-02-12 ~ dissolved
    IIF 47 - Director → ME
  • 25
    Griffins, Tavistock House North, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,775 GBP2020-06-30
    Officer
    2020-06-01 ~ now
    IIF 37 - Director → ME
  • 26
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Person with significant control
    2019-06-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 27
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (2 parents)
    Officer
    2018-04-04 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2018-04-04 ~ dissolved
    IIF 35 - Has significant influence or controlOE
  • 28
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2019-04-30
    Officer
    2018-04-03 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-04-03 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Right to appoint or remove directorsOE
  • 29
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Person with significant control
    2019-06-17 ~ now
    IIF 33 - Ownership of shares – 75% or moreOE
    IIF 33 - Ownership of voting rights - 75% or moreOE
    IIF 33 - Right to appoint or remove directorsOE
  • 30
    4 Arlington Court Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2018-04-30
    Officer
    2018-02-01 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 20 - Has significant influence or controlOE
  • 31
    Other registered number: 11101187
    4 Arlington Court, Arlington Business Park, Whittle Way, Stevenage, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    -117,341 GBP2016-06-28
    Officer
    2017-07-24 ~ dissolved
    IIF 57 - Director → ME
    Person with significant control
    2017-07-24 ~ dissolved
    IIF 32 - Right to appoint or remove directorsOE
  • 32
    OFFPLAN PROPERTY ABROAD LIMITED - 2010-11-24
    5 St Pauls Terrace, 82 Northwood Street, Birmingham
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27,834 GBP2017-09-30
    Officer
    2017-09-01 ~ dissolved
    IIF 48 - Director → ME
  • 33
    Basement, Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (1 parent)
    Officer
    2019-03-19 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    2019-03-19 ~ dissolved
    IIF 26 - Right to appoint or remove directorsOE
    IIF 26 - Ownership of shares – 75% or moreOE
    IIF 26 - Ownership of voting rights - 75% or moreOE
  • 34
    Skyline House, Basement, Swingate, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2019-05-17 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2019-05-17 ~ dissolved
    IIF 30 - Ownership of voting rights - 75% or moreOE
    IIF 30 - Ownership of shares – 75% or moreOE
    IIF 30 - Right to appoint or remove directorsOE
Ceased 16
  • 1
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2019-04-24 ~ 2022-09-08
    IIF 58 - Director → ME
  • 2
    Goldfields House, 18a Gold Tops, Newport
    Liquidation Corporate (1 parent)
    Equity (Company account)
    -43,826 GBP2017-09-30
    Officer
    2018-12-31 ~ 2022-09-15
    IIF 63 - Director → ME
  • 3
    Griffins Suite 011, Unit 2, 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    7,820 GBP2019-06-27
    Officer
    2017-08-01 ~ 2022-09-08
    IIF 62 - Director → ME
  • 4
    Basement Skyline House, Swingate, Stevenage, England
    Dissolved Corporate (3 parents)
    Officer
    2019-01-08 ~ 2019-04-18
    IIF 49 - Director → ME
    Person with significant control
    2019-01-08 ~ 2019-04-18
    IIF 9 - Has significant influence or control OE
  • 5
    Griffins, Suite 011 Unit 2 94a Wycliffe Road, Northampton
    Liquidation Corporate (1 parent)
    Equity (Company account)
    231,079 GBP2019-03-31
    Officer
    2019-03-31 ~ 2022-09-08
    IIF 38 - Director → ME
  • 6
    78 York Street, Mayfair, London, Uk, England
    Dissolved Corporate (1 parent)
    Officer
    2011-01-17 ~ 2012-12-20
    IIF 75 - Director → ME
  • 7
    Basement, Skyline House, Swingate, Stevenage, Herts, England
    Dissolved Corporate (1 parent)
    Officer
    2018-03-19 ~ 2019-01-01
    IIF 55 - Director → ME
    Person with significant control
    2018-03-19 ~ 2019-01-01
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
  • 8
    Skyline House, Swingate, Basement, Stevenage, Hertfordshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    18,836 GBP2021-11-30
    Officer
    2018-11-28 ~ 2022-09-23
    IIF 39 - Director → ME
  • 9
    Other registered number: 11198821
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2019-07-18 ~ 2022-09-08
    IIF 7 - Director → ME
  • 10
    124, 1st Floor Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42,972 GBP2020-06-30
    Officer
    2017-09-26 ~ 2022-10-01
    IIF 41 - Director → ME
    Person with significant control
    2017-09-26 ~ 2022-04-08
    IIF 34 - Has significant influence or control OE
  • 11
    Griffins, Tavistock House North, Tavistock Square, London
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -164,780 GBP2020-06-30
    Officer
    2018-02-12 ~ 2020-06-01
    IIF 43 - Director → ME
    Person with significant control
    2019-06-01 ~ 2020-06-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 12
    Griffins, Tavistock House North, London
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -21,775 GBP2020-06-30
    Officer
    2018-04-04 ~ 2020-06-01
    IIF 46 - Director → ME
    Person with significant control
    2019-06-01 ~ 2020-06-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 13
    Floor 1, 124 Baker Street, London, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    2018-04-13 ~ 2022-10-01
    IIF 42 - Director → ME
  • 14
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-30
    Officer
    2018-04-16 ~ 2022-09-08
    IIF 40 - Director → ME
  • 15
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Officer
    2019-06-17 ~ 2020-09-15
    IIF 64 - Director → ME
    2020-09-15 ~ 2022-11-23
    IIF 59 - Director → ME
  • 16
    Other registered number: 08560299
    1st Floor, Fairclough House, Church Street, Chorley, Lancashire
    Liquidation Corporate (1 parent)
    Equity (Company account)
    22,342 GBP2020-06-30
    Officer
    2017-12-07 ~ 2022-09-08
    IIF 50 - Director → ME
    Person with significant control
    2017-12-07 ~ 2022-04-08
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of voting rights - 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 9 February 2026 and licensed under the Open Government Licence v3.0.