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 Adam Jones

    Related profiles found in government register
  • Mr Adam Jones
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 1
  • Mr Adam Jones
    British born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Goblands Farm Business Centre, Cemetary Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 2
  • Mr Adam Jones
    English born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, TN11 0LT, England

      IIF 3
  • Mr Adam Kevin Jones
    British born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 4
  • Jones, Adam Kevin
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Eastgate Business Centre, Eastern Avenue, Burton On Trent, Staffordshire, DE13 0AT, England

      IIF 5
  • Mr Adam Jones
    British born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Edge, Pool Lane, Brocton, Stafford, ST17 0TX, United Kingdom

      IIF 6
  • Jones, Adam
    British director born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 33, Wolverhampton Road, Cannock, WS11 1AP, England

      IIF 7
  • Mr Adam Jones
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Hinton Road, Second Floor Flat, London, SE24 0HU, United Kingdom

      IIF 8
  • Jones, Adam
    British company director born in March 1986

    Resident in England

    Registered addresses and corresponding companies
    • icon of address The Stables, Goblands Farm Business Centre, Cemetary Lane, Hadlow, Kent, TN11 0LT, United Kingdom

      IIF 9
  • Adam Jones
    British born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Adam
    English electrician born in August 1987

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit 9 The Stables, Goblands Farm Business Centre, Cemetery Lane, Hadlow, TN11 0LT, England

      IIF 77
  • Jones, Adam
    British director born in August 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Oak Edge, Pool Lane, Brocton, Stafford, Staffordshire, ST17 0TX, United Kingdom

      IIF 78
  • Jones, Adam
    British consultant born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Adam
    British director born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 112, Hinton Road, Second Floor Flat, London, SE24 0HU, United Kingdom

      IIF 142
  • Jones, Adam
    British unemployed born in March 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 143
    • icon of address 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

      IIF 144
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 145
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX, Wales

      IIF 146
child relation
Offspring entities and appointments
Active 48
  • 1
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    397 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    267 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 9 The Stables Goblands Farm Business Centre, Cemetery Lane, Hadlow, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-03-06 ~ now
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2025-03-06 ~ now
    IIF 3 - Ownership of voting rights - 75% or moreOE
    IIF 3 - Right to appoint or remove directorsOE
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 35 - 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 2018-06-07 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-22 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 112 Hinton Road, Second Floor Flat, London, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-08-06 ~ now
    IIF 142 - Director → ME
    Person with significant control
    icon of calendar 2024-08-06 ~ now
    IIF 8 - Ownership of shares – 75% or moreOE
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Right to appoint or remove directorsOE
  • 22
    icon of address The Stables Goblands Farm Business Centre, Cemetary Lane, Hadlow, Kent, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 2 - Right to appoint or remove directorsOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-16 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-28 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-07-28 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 36
    WAK DEVELOPMENTS LIMITED - 2016-02-20
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (3 parents)
    Equity (Company account)
    763,498 GBP2024-03-31
    Officer
    icon of calendar 2015-12-10 ~ now
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 4 - Has significant influence or controlOE
  • 37
    icon of address 33 Wolverhampton Road, Cannock, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-07-29 ~ now
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2025-07-29 ~ now
    IIF 1 - Ownership of voting rights - 75% or moreOE
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Oak Edge Pool Lane, Brocton, Stafford, Staffordshire, United Kingdom
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    2 GBP2024-09-30
    Officer
    icon of calendar 2022-09-12 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2022-09-12 ~ now
    IIF 6 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 6 - Ownership of shares – More than 25% but not more than 50%OE
  • 39
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 41
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 42
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 43
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11 GBP2020-04-05
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 45
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 47
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 48
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78 GBP2019-04-05
    Officer
    icon of calendar 2017-09-27 ~ 2017-10-25
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-09-27 ~ 2017-10-25
    IIF 29 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 27 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2019-04-05
    Officer
    icon of calendar 2017-10-02 ~ 2017-10-25
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-25
    IIF 25 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -529 GBP2019-04-05
    Officer
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-10-02 ~ 2017-10-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 81 - Director → ME
  • 6
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    397 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 123 - Director → ME
  • 7
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 64 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2021-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 121 - Director → ME
  • 9
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 140 - Director → ME
  • 10
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    232 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 141 - Director → ME
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    142 GBP2019-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 89 - Director → ME
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 88 - Director → ME
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-05-16 ~ 2017-05-16
    IIF 65 - Ownership of shares – 75% or more OE
  • 15
    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 2017-05-15 ~ 2017-05-15
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-05-15
    IIF 36 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    605 GBP2019-04-05
    Officer
    icon of calendar 2017-05-15 ~ 2017-05-15
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-05-15 ~ 2017-05-15
    IIF 42 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 91 - Director → ME
  • 18
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    267 GBP2019-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 90 - Director → ME
  • 19
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 97 - Director → ME
  • 20
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-06
    IIF 82 - Director → ME
  • 21
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 94 - Director → ME
  • 22
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    106 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 92 - Director → ME
  • 23
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 83 - Director → ME
  • 24
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 99 - Director → ME
  • 25
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    117 GBP2019-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-10
    IIF 134 - Director → ME
  • 26
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-02
    IIF 133 - Director → ME
  • 27
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Officer
    icon of calendar 2018-06-22 ~ 2018-07-06
    IIF 132 - Director → ME
  • 28
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 80 - Director → ME
  • 29
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-16 ~ 2019-01-08
    IIF 139 - Director → ME
  • 30
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-08-15
    IIF 145 - Director → ME
  • 31
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-08-08
    IIF 146 - Director → ME
  • 32
    icon of address Suite 2 4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-08-08
    IIF 143 - Director → ME
  • 33
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 38 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 39 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 41 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 107 - Director → ME
  • 38
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -17 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 106 - Director → ME
  • 39
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -82 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 105 - Director → ME
  • 40
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -107 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 104 - Director → ME
  • 41
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-07-03
    IIF 144 - Director → ME
  • 42
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -433 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 138 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 67 - Ownership of shares – 75% or more OE
  • 43
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -683 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 17 - Ownership of shares – 75% or more OE
  • 44
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 61 - Ownership of shares – 75% or more OE
  • 45
    icon of address 33a St. Woolos Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    166 GBP2020-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 20 - Ownership of shares – 75% or more OE
  • 46
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    icon of calendar 2017-01-25 ~ 2017-02-22
    IIF 117 - Director → ME
  • 47
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 96 - Director → ME
  • 48
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 98 - Director → ME
  • 49
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 93 - Director → ME
  • 50
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 95 - Director → ME
  • 51
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 135 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 69 - Ownership of shares – 75% or more OE
  • 52
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 137 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 68 - Ownership of shares – 75% or more OE
  • 53
    icon of address 33a St Woolos Road, Newport, South Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -87 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-19
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-19
    IIF 62 - Ownership of shares – 75% or more OE
  • 54
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220 GBP2019-04-05
    Officer
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-12-11 ~ 2018-03-12
    IIF 12 - Ownership of shares – 75% or more OE
  • 55
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 60 - Ownership of shares – 75% or more OE
  • 56
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 66 - Ownership of shares – 75% or more OE
  • 57
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 18 - Ownership of shares – 75% or more OE
  • 58
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 19 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.