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

Robinson, Daniel

    Related profiles found in government register
  • Robinson, Daniel
    British personal trainer born in May 1985

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, United Kingdom

      IIF 1
  • Robinson, Daniel
    British consultant born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 2 IIF 3
    • Suite 6 First Floor, Wadsworth Mill, Wadsworth Street, Bolton, BL1 3ND

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

      IIF 5 IIF 6 IIF 7
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 9 IIF 10 IIF 11
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 13 IIF 14 IIF 15
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 17 IIF 18 IIF 19
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 21 IIF 22 IIF 23
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 25 IIF 26 IIF 27
    • 21, Stortford Drive, Manchester, M23 0FX, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 34
    • 33a, St. Woolos Road, Newport, NP20 4GN, Wales

      IIF 35
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 36 IIF 37 IIF 38
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 39 IIF 40 IIF 41
    • Victory House, 400 Pavillion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 42 IIF 43
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 44
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 45
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 46
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 47
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 48 IIF 49 IIF 50
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 51 IIF 52
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 53
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 54
  • Robinson, Daniel
    British glazier born in October 1983

    Resident in United Kingdom

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

      IIF 55
  • Robinson, Danie
    British glazier born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Stortford Drive, Manchester, M23 0FX, United Kingdom

      IIF 56
  • Robinson, Daniel
    British director born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137 La Salle, Chadwick Street, Hunslet, Leeds, LS10 1NH, United Kingdom

      IIF 57
  • Robinson, Daniel
    British company director born in May 1985

    Resident in England

    Registered addresses and corresponding companies
    • Old School House, Mill Street, Clowne, Chesterfield, S43 4JN, United Kingdom

      IIF 58
  • Robinson, Daniel
    British personal trainer born in October 1983

    Resident in England

    Registered addresses and corresponding companies
    • 3, Barrow Hill Cottages, Ashford, TN23 1NG, England

      IIF 59
  • Robinson, Daniel
    English electrical improver born in September 1989

    Resident in England

    Registered addresses and corresponding companies
    • 61, The Crescent, Garforth, Leeds, LS25 2EU, England

      IIF 60
  • Mr Daniel Robinson
    British born in October 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 61 IIF 62
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 63
    • Suite 6 First Floor, Wadsworth Mill, Wadsworth Street, Bolton, BL1 3ND

      IIF 64
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 65 IIF 66 IIF 67
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 69 IIF 70 IIF 71
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 73 IIF 74 IIF 75
    • Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 77
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 78 IIF 79
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 80 IIF 81 IIF 82
    • Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 83 IIF 84 IIF 85
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 87
    • 21, Stortford Drive, Manchester, M23 0FX, United Kingdom

      IIF 88 IIF 89 IIF 90
    • Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 93
    • 33a, St. Woolos Road, Newport, NP20 4GN, Wales

      IIF 94
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 95 IIF 96 IIF 97
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 98 IIF 99 IIF 100
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 102
    • 129, Burnley Road, Padiham, BB12 8BA

      IIF 103
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 104 IIF 105 IIF 106
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 108
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 109 IIF 110 IIF 111
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 112 IIF 113
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 114
    • Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 115
  • Mr Daniel Robinson
    British born in December 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 137 La Salle, Chadwick Street, Leeds, LS10 1NH, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 29
  • 1
    5 Queen Street, Norwich, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    2016-10-28 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 2
    137 La Salle Chadwick Street, Hunslet, Leeds, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-02 ~ dissolved
    IIF 57 - director → ME
    Person with significant control
    2018-07-02 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Right to appoint or remove directorsOE
  • 3
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19 GBP2019-04-05
    Person with significant control
    2017-06-06 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 4
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 5
    21 Stortford Drive, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 33 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 6
    21 Stortford Drive, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 29 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 7
    21 Stortford Drive, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 32 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 8
    21 Stortford Drive, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 31 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 9
    21 Stortford Drive, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-07-25 ~ dissolved
    IIF 30 - director → ME
    Person with significant control
    2018-07-25 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 10
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    62 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 11
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    308 GBP2018-04-05
    Person with significant control
    2017-08-03 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 12
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2018-04-05
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 13
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15 GBP2021-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 14
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 16
    61 The Crescent, Garforth, Leeds, England
    Dissolved corporate (1 parent)
    Officer
    2016-11-23 ~ dissolved
    IIF 60 - director → ME
  • 17
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-09-18 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 18
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 19
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 20
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 21
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 22
    Unit 2 St. Mellons Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2017-01-11 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 23
    PHYSICAL EXCELLENCE LTD - 2017-05-04
    78 Haswell Avenue, Hartlepool, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2017-09-30
    Officer
    2017-05-03 ~ dissolved
    IIF 59 - director → ME
  • 24
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    233 GBP2019-04-05
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 25
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    205 GBP2019-04-05
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 26
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 27
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    255 GBP2019-04-05
    Person with significant control
    2018-01-08 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 28
    Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2015-11-12 ~ dissolved
    IIF 1 - director → ME
  • 29
    Old School House Mill Street, Clowne, Chesterfield, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-10-18 ~ dissolved
    IIF 58 - director → ME
Ceased 50
  • 1
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    97 GBP2020-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 10 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 72 - Ownership of shares – 75% or more OE
  • 2
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 11 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 71 - Ownership of shares – 75% or more OE
  • 3
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    32 GBP2019-04-05
    Officer
    2018-03-08 ~ 2018-05-08
    IIF 12 - director → ME
    Person with significant control
    2018-03-08 ~ 2018-05-08
    IIF 69 - Ownership of shares – 75% or more OE
  • 4
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    60 GBP2020-04-05
    Officer
    2018-03-09 ~ 2018-05-07
    IIF 9 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-05-07
    IIF 70 - Ownership of shares – 75% or more OE
  • 5
    5 Queen Street, Norwich, England
    Dissolved corporate (3 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-10-28 ~ 2016-11-23
    IIF 44 - director → ME
  • 6
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -297 GBP2020-04-05
    Officer
    2016-12-12 ~ 2016-12-29
    IIF 55 - director → ME
    Person with significant control
    2016-12-12 ~ 2016-12-29
    IIF 106 - Ownership of shares – 75% or more OE
  • 7
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -19 GBP2019-04-05
    Officer
    2017-06-06 ~ 2017-06-06
    IIF 22 - director → ME
  • 8
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -34 GBP2019-04-05
    Officer
    2017-06-06 ~ 2017-06-06
    IIF 21 - director → ME
    Person with significant control
    2017-06-06 ~ 2017-06-06
    IIF 104 - Ownership of shares – 75% or more OE
  • 9
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -30 GBP2019-04-05
    Officer
    2017-06-06 ~ 2017-06-06
    IIF 24 - director → ME
    Person with significant control
    2017-06-06 ~ 2017-06-06
    IIF 107 - Ownership of shares – 75% or more OE
  • 10
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -27 GBP2019-04-05
    Officer
    2017-06-06 ~ 2017-06-06
    IIF 23 - director → ME
    Person with significant control
    2017-06-06 ~ 2017-06-06
    IIF 105 - Ownership of shares – 75% or more OE
  • 11
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-07-25 ~ 2019-01-09
    IIF 47 - director → ME
  • 12
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    2017-10-20 ~ 2018-02-06
    IIF 5 - director → ME
    Person with significant control
    2017-10-20 ~ 2018-02-06
    IIF 68 - Ownership of shares – 75% or more OE
  • 13
    Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -389 GBP2019-04-05
    Officer
    2017-10-17 ~ 2018-02-06
    IIF 8 - director → ME
    Person with significant control
    2017-10-17 ~ 2018-02-06
    IIF 65 - Ownership of shares – 75% or more OE
  • 14
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (2 parents)
    Equity (Company account)
    155 GBP2019-04-05
    Officer
    2017-10-17 ~ 2018-02-06
    IIF 36 - director → ME
    Person with significant control
    2017-10-17 ~ 2018-02-06
    IIF 95 - Ownership of shares – 75% or more OE
  • 15
    Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-10-17 ~ 2018-03-06
    IIF 6 - director → ME
    Person with significant control
    2017-10-17 ~ 2018-03-06
    IIF 67 - Ownership of shares – 75% or more OE
  • 16
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-03 ~ 2017-09-19
    IIF 41 - director → ME
    Person with significant control
    2017-08-03 ~ 2017-09-19
    IIF 79 - Ownership of shares – 75% or more OE
  • 17
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    62 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-13
    IIF 50 - director → ME
  • 18
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    308 GBP2018-04-05
    Officer
    2017-08-03 ~ 2017-09-05
    IIF 48 - director → ME
  • 19
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    11 GBP2018-04-05
    Officer
    2017-08-04 ~ 2017-09-13
    IIF 49 - director → ME
  • 20
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    157 GBP2020-04-05
    Officer
    2018-04-28 ~ 2018-09-21
    IIF 46 - director → ME
    Person with significant control
    2018-04-28 ~ 2018-09-21
    IIF 103 - Ownership of shares – 75% or more OE
  • 21
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-05-24 ~ 2018-09-29
    IIF 54 - director → ME
    Person with significant control
    2018-05-24 ~ 2018-09-29
    IIF 115 - Ownership of shares – 75% or more OE
  • 22
    Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -15 GBP2021-04-05
    Officer
    2018-06-04 ~ 2018-09-24
    IIF 34 - director → ME
  • 23
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 45 - director → ME
  • 24
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 53 - director → ME
  • 25
    75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    30,451 GBP2024-04-05
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 4 - director → ME
    Person with significant control
    2018-07-11 ~ 2018-07-19
    IIF 64 - Ownership of shares – 75% or more OE
  • 26
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -141 GBP2019-04-05
    Officer
    2017-08-30 ~ 2017-10-10
    IIF 26 - director → ME
    Person with significant control
    2017-08-30 ~ 2017-10-10
    IIF 98 - Ownership of shares – 75% or more OE
  • 27
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -395 GBP2019-04-05
    Officer
    2017-08-30 ~ 2017-10-10
    IIF 25 - director → ME
    Person with significant control
    2017-08-30 ~ 2017-10-10
    IIF 101 - Ownership of shares – 75% or more OE
  • 28
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -49 GBP2019-04-05
    Officer
    2017-08-30 ~ 2017-10-10
    IIF 28 - director → ME
    Person with significant control
    2017-08-30 ~ 2017-10-10
    IIF 99 - Ownership of shares – 75% or more OE
  • 29
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    60 GBP2019-04-05
    Officer
    2017-08-30 ~ 2017-10-10
    IIF 27 - director → ME
    Person with significant control
    2017-08-30 ~ 2017-10-10
    IIF 100 - Ownership of shares – 75% or more OE
  • 30
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    875 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-09
    IIF 43 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-09
    IIF 81 - Ownership of shares – 75% or more OE
  • 31
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    80 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-09
    IIF 40 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-09
    IIF 80 - Ownership of shares – 75% or more OE
  • 32
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    93 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-09
    IIF 42 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-09
    IIF 82 - Ownership of shares – 75% or more OE
  • 33
    Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved corporate (2 parents)
    Officer
    2017-09-18 ~ 2017-10-09
    IIF 39 - director → ME
  • 34
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (2 parents)
    Officer
    2018-02-01 ~ 2018-06-18
    IIF 15 - director → ME
  • 35
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2018-02-01 ~ 2018-06-18
    IIF 13 - director → ME
  • 36
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2018-02-01 ~ 2018-06-18
    IIF 16 - director → ME
  • 37
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2018-02-01 ~ 2018-06-18
    IIF 14 - director → ME
  • 38
    Unit 2 St. Mellons Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-01-11 ~ 2017-06-09
    IIF 56 - director → ME
  • 39
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    233 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-29
    IIF 18 - director → ME
  • 40
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    205 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-29
    IIF 19 - director → ME
  • 41
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-29
    IIF 20 - director → ME
  • 42
    Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved corporate (2 parents)
    Equity (Company account)
    255 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-29
    IIF 17 - director → ME
  • 43
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -60 GBP2019-04-05
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 52 - director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 112 - Ownership of shares – 75% or more OE
  • 44
    33a St. Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 38 - director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 97 - Ownership of shares – 75% or more OE
  • 45
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    161 GBP2019-04-05
    Officer
    2017-11-29 ~ 2018-03-07
    IIF 2 - director → ME
    Person with significant control
    2017-11-29 ~ 2018-03-07
    IIF 61 - Ownership of shares – 75% or more OE
  • 46
    33a St. Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -105 GBP2019-04-05
    Officer
    2017-11-29 ~ 2018-02-21
    IIF 37 - director → ME
    Person with significant control
    2017-11-29 ~ 2018-02-21
    IIF 96 - Ownership of shares – 75% or more OE
  • 47
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    245 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-15
    IIF 51 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-15
    IIF 113 - Ownership of shares – 75% or more OE
  • 48
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -74 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-03-05
    IIF 3 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-03-05
    IIF 62 - Ownership of shares – 75% or more OE
  • 49
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -322 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-03-06
    IIF 7 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-03-06
    IIF 66 - Ownership of shares – 75% or more OE
  • 50
    33a St. Woolos Road, Newport, Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-03 ~ 2018-02-15
    IIF 35 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-15
    IIF 94 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.