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

Derbyshire, Anthony

    Related profiles found in government register
  • Derbyshire, Anthony
    British consultant born in October 1976

    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 1
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 2
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 3 IIF 4
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 5 IIF 6 IIF 7
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 9
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 18
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 19 IIF 20 IIF 21
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 23 IIF 24 IIF 25
    • icon of address Offcie 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 28
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 29 IIF 30 IIF 31
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 33
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 34 IIF 35 IIF 36
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 38
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 39
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 40
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 41 IIF 42
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 43
    • icon of address Offive 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 44
  • Derbyshire, Anthony
    British manufacturer born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Anthony Derbyshire
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 64 IIF 65 IIF 66
  • Mr Anthony Derbyshire
    British born in October 1976

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 34
  • 1
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    308 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-28 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    344 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 19
    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 2018-04-04 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 120 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,435 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    305 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    262 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ 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)
    462 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
Ceased 63
  • 1
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    308 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 45 - Director → ME
  • 2
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    206 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 48 - Director → ME
  • 3
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    207 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 46 - Director → ME
  • 4
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 47 - Director → ME
  • 5
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ 2017-06-15
    IIF 49 - Director → ME
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ 2017-06-15
    IIF 51 - Director → ME
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 87 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 86 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 88 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 89 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-28 ~ 2017-06-15
    IIF 50 - Director → ME
  • 12
    icon of address Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 2 - Director → ME
  • 13
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2021-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 112 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    344 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 42 - Director → ME
  • 15
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 41 - Director → ME
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-04
    IIF 9 - Director → ME
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    109 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-11-06
    IIF 18 - Director → ME
  • 18
    icon of address Offive 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-22
    IIF 127 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,055 GBP2020-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-22
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-22
    IIF 125 - Ownership of shares – 75% or more OE
  • 20
    icon of address Offcie 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-09-30
    IIF 104 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2020-04-05
    Officer
    icon of calendar 2018-02-23 ~ 2018-03-29
    IIF 11 - Director → ME
  • 22
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2020-04-05
    Officer
    icon of calendar 2018-02-23 ~ 2018-03-29
    IIF 13 - Director → ME
  • 23
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    54 GBP2020-04-05
    Officer
    icon of calendar 2018-02-23 ~ 2018-03-29
    IIF 16 - Director → ME
  • 24
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    112 GBP2020-04-05
    Officer
    icon of calendar 2018-02-23 ~ 2018-03-29
    IIF 10 - Director → ME
  • 25
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 34 - Director → ME
  • 26
    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 2018-04-04 ~ 2018-05-15
    IIF 35 - Director → ME
  • 27
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 40 - Director → ME
  • 28
    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 ~ 2018-07-17
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 74 - Ownership of shares – 75% or more OE
  • 29
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 3 - Director → ME
  • 30
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 36 - Director → ME
  • 31
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 37 - Director → ME
  • 32
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -737 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 116 - Ownership of shares – 75% or more OE
  • 33
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-08
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-08
    IIF 113 - Ownership of shares – 75% or more OE
  • 34
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 115 - Ownership of shares – 75% or more OE
  • 35
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -584 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 114 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-17
    IIF 38 - Director → ME
  • 37
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ 2018-08-17
    IIF 27 - Director → ME
  • 38
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 25 - Director → ME
  • 39
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 26 - Director → ME
  • 40
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 23 - Director → ME
  • 41
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 24 - Director → ME
  • 42
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    139 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 111 - Ownership of shares – 75% or more OE
  • 43
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -105 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 65 - Ownership of shares – 75% or more OE
  • 44
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 66 - Ownership of shares – 75% or more OE
  • 45
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-10
    IIF 64 - 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)
    -156 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 110 - Ownership of shares – 75% or more OE
  • 47
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 78 - Ownership of shares – 75% or more OE
  • 48
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -420 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 108 - 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)
    -205 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 109 - Ownership of shares – 75% or more OE
  • 50
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2019-04-05
    Officer
    icon of calendar 2016-12-02 ~ 2016-12-28
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2016-12-02 ~ 2016-12-28
    IIF 126 - Ownership of shares – 75% or more OE
  • 51
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,435 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 12 - Director → ME
  • 52
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    305 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 15 - Director → ME
  • 53
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    346 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 14 - Director → ME
  • 54
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    262 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 17 - Director → ME
  • 55
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -185 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 106 - Ownership of shares – 75% or more OE
  • 56
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    264 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 107 - Ownership of shares – 75% or more OE
  • 57
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -17 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 67 - Ownership of shares – 75% or more OE
  • 58
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 105 - Ownership of shares – 75% or more OE
  • 59
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    462 GBP2019-04-05
    Officer
    icon of calendar 2017-01-25 ~ 2017-02-20
    IIF 63 - Director → ME
  • 60
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -297 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 75 - Ownership of shares – 75% or more OE
  • 61
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 76 - Ownership of shares – 75% or more OE
  • 62
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-08
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-08
    IIF 77 - Ownership of shares – 75% or more OE
  • 63
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 118 - 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.