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

Stephen Ellis

    Related profiles found in government register
  • Stephen Ellis
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 1
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 2 IIF 3
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4 IIF 5
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 6
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

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

      IIF 8
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 9
    • Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom

      IIF 10
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 11
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 12
    • 12, Lodge Hall, Harlow, CM18 7SU

      IIF 13
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 14
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 15
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 16
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 17
    • Unit 4e, Central Park, Halesowen Road, Netherton, DY2 9NW, United Kingdom

      IIF 18
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 19
    • 47, Spring Walk, Newport, PO30 5ND

      IIF 20
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 21 IIF 22
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 23
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 24
  • Stephen Ellis
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 25
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 26
    • Office 7s, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 27
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 28
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 29 IIF 30
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 31 IIF 32
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 33 IIF 34 IIF 35
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE

      IIF 37 IIF 38
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 39 IIF 40
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 41 IIF 42 IIF 43
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 45 IIF 46 IIF 47
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 49 IIF 50 IIF 51
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 54 IIF 55 IIF 56
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 58 IIF 59 IIF 60
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 62 IIF 63 IIF 64
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 65
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 66 IIF 67
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 68
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 69 IIF 70
  • Mr Stephen Ellis
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 71 IIF 72 IIF 73
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 75
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, Lancashire, OL12 0AA, United Kingdom

      IIF 76
  • Ellis, Stephen
    British consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 77
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 78
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 79 IIF 80
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 81 IIF 82
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 83
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 84
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 85
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 86
    • Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom

      IIF 87
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 88
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 89
    • 12, Lodge Hall, Harlow, CM18 7SU

      IIF 90
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 91
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 92
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 93
    • Unit 4e, Central Park, Halesowen Road, Netherton, DY2 9NW, United Kingdom

      IIF 94
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 95
    • 47, Spring Walk, Newport, PO30 5ND

      IIF 96
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 97 IIF 98
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 99
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 100
  • Ellis, Stephen
    British computer engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 101 IIF 102 IIF 103
    • Victory House, 400 Pavilion Drive, Northampton Business Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 104
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 105 IIF 106 IIF 107
  • Ellis, Stephen
    British consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 108
    • Office 7s, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 109
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 110 IIF 111
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 112
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 113 IIF 114
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 115 IIF 116 IIF 117
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE

      IIF 119 IIF 120
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 121 IIF 122 IIF 123
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 125
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 126 IIF 127 IIF 128
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 131 IIF 132 IIF 133
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 135 IIF 136 IIF 137
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 138
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 139 IIF 140
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 141
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 142 IIF 143
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 144
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 145 IIF 146
  • Ellis, Stephen John
    British chartered accountant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Stephen John
    British chartered accountants born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Stephen John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Stephen
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abacus House, Caxton Place, Pentwyn, Cardiff, CF23 8HA

      IIF 161
  • Ellis, Stephen
    British computer engineer born in October 1965

    Resident in United Kingdom

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

      IIF 162
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 163
  • Ellis, Stephen
    British consultant born in October 1965

    Resident in United Kingdom

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

      IIF 164 IIF 165
    • Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 166
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 167
  • Ellis, Stephen

    Registered addresses and corresponding companies
    • Unit 8, Platt Industrial Estate, Maidstone Road, Borough Green, Sevenoaks, TN15 8JA, England

      IIF 168
  • Ellis, Stephen John

    Registered addresses and corresponding companies
    • Platt Industrial Estate, Maidstone Road, Borough Green, Kent, TN15 8JA

      IIF 169
    • Platt Industrial Estate, Borough Green, Kent, TN15 8JA

      IIF 170
    • Platt Industrial Estate, Maidstone Road, Platt Borough Green, Sevenoaks Kent, TN15 8JA

      IIF 171
    • Unit 8, Platt Industrial Estate, Maidstone Road, Borough Green, Sevenoaks, Kent, TN15 8JA, England

      IIF 172
child relation
Offspring entities and appointments
Active 33
  • 1
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2019-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 4
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    289 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 6
    Unit 14 Brenton Business Complex, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 7
    Unit 14 Brenton Business Complex, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    673 GBP2019-04-05
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 11
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -552 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 14
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 15
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 17
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 18
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 19
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 22
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 129 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 127 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 24
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 25
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 128 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 26
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 130 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 27
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-05-17 ~ now
    IIF 77 - Director → ME
  • 28
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 29
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2019-04-05
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 30
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236 GBP2019-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 31
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2019-04-05
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 32
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2019-04-05
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 33
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
Ceased 86
  • 1
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2019-04-05
    Officer
    2018-07-19 ~ 2018-07-31
    IIF 110 - Director → ME
  • 2
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 135 - Director → ME
  • 3
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 137 - Director → ME
  • 4
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    289 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 136 - Director → ME
  • 5
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 146 - Director → ME
  • 6
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2021-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 145 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 70 - Ownership of shares – 75% or more OE
  • 7
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-01-11 ~ 2017-02-15
    IIF 162 - Director → ME
    Person with significant control
    2017-01-11 ~ 2017-02-15
    IIF 76 - Ownership of shares – 75% or more OE
  • 8
    ENCLOSURE SYSTEMS LIMITED - 2012-05-17
    TUNPRIME ENGINEERING LIMITED - 1997-11-11
    UNICE EUROPA LIMITED - 1996-10-04
    TUNCONA LIMITED - 1996-07-25
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    2011-01-01 ~ 2020-10-30
    IIF 159 - Director → ME
    2011-01-01 ~ 2019-06-01
    IIF 172 - Secretary → ME
  • 9
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2021-04-05
    Officer
    2020-11-10 ~ 2020-11-19
    IIF 82 - Director → ME
    Person with significant control
    2020-11-10 ~ 2020-11-19
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
  • 10
    Unit 14 Brenton Business Complex, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-03-25
    IIF 120 - Director → ME
  • 11
    Unit 14 Brenton Business Complex, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    673 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-03-25
    IIF 119 - Director → ME
  • 12
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -207 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-02-06
    IIF 142 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -357 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-02-06
    IIF 133 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 56 - Ownership of shares – 75% or more OE
  • 14
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164 GBP2024-04-05
    Officer
    2020-11-16 ~ 2020-12-04
    IIF 92 - Director → ME
    Person with significant control
    2020-11-16 ~ 2020-12-04
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 15
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-11 ~ 2020-11-20
    IIF 98 - Director → ME
    Person with significant control
    2020-11-11 ~ 2020-11-20
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Right to appoint or remove directors OE
  • 16
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 165 - Director → ME
  • 17
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 166 - Director → ME
  • 18
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 167 - Director → ME
  • 19
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 164 - Director → ME
  • 20
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -552 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 123 - Director → ME
  • 21
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 121 - Director → ME
  • 22
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 122 - Director → ME
  • 23
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 124 - Director → ME
  • 24
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 106 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 48 - Ownership of shares – 75% or more OE
  • 25
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 104 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 46 - Ownership of shares – 75% or more OE
  • 26
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 105 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 47 - Ownership of shares – 75% or more OE
  • 27
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    238 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 107 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 45 - Ownership of shares – 75% or more OE
  • 28
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    936 GBP2024-04-05
    Officer
    2020-11-09 ~ 2020-11-18
    IIF 81 - Director → ME
    Person with significant control
    2020-11-09 ~ 2020-11-18
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 29
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-11-21 ~ 2016-12-27
    IIF 163 - Director → ME
  • 30
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 103 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 60 - Ownership of shares – 75% or more OE
  • 31
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 102 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 58 - Ownership of shares – 75% or more OE
  • 32
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 101 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 59 - Ownership of shares – 75% or more OE
  • 33
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 125 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 61 - Ownership of shares – 75% or more OE
  • 34
    MANORVINE LIMITED - 1992-12-18
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2011-01-01 ~ 2020-10-30
    IIF 157 - Director → ME
    2011-01-01 ~ 2019-06-01
    IIF 170 - Secretary → ME
  • 35
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    2014-09-11 ~ 2020-10-30
    IIF 158 - Director → ME
    2014-09-11 ~ 2019-06-01
    IIF 168 - Secretary → ME
  • 36
    ADGLADE LIMITED - 1988-04-19
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (6 parents)
    Officer
    2011-01-01 ~ 2020-10-30
    IIF 160 - Director → ME
    2011-01-01 ~ 2019-06-01
    IIF 171 - Secretary → ME
  • 37
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 116 - Director → ME
  • 38
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 118 - Director → ME
  • 39
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 117 - Director → ME
  • 40
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 115 - Director → ME
  • 41
    Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-24 ~ 2020-10-12
    IIF 83 - Director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-12
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 42
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    990 GBP2024-04-05
    Officer
    2020-09-29 ~ 2020-10-20
    IIF 99 - Director → ME
    Person with significant control
    2020-09-29 ~ 2020-10-20
    IIF 23 - Ownership of shares – 75% or more OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Right to appoint or remove directors OE
  • 43
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    423 GBP2024-04-05
    Officer
    2020-10-02 ~ 2020-10-22
    IIF 90 - Director → ME
    Person with significant control
    2020-10-02 ~ 2020-10-22
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 44
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    155 GBP2021-04-05
    Officer
    2020-09-28 ~ 2020-10-15
    IIF 100 - Director → ME
    Person with significant control
    2020-09-28 ~ 2021-01-04
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Right to appoint or remove directors OE
  • 45
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-13 ~ 2020-11-20
    IIF 80 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-20
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 46
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-08
    IIF 141 - Director → ME
  • 47
    15 Bowring Close Hartcliffe, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    442 GBP2020-04-05
    Officer
    2019-07-19 ~ 2019-08-23
    IIF 84 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-23
    IIF 7 - Ownership of shares – 75% or more OE
  • 48
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-27 ~ 2019-10-14
    IIF 97 - Director → ME
    Person with significant control
    2019-06-27 ~ 2019-10-14
    IIF 22 - Ownership of shares – 75% or more OE
  • 49
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-04-05
    Officer
    2019-05-29 ~ 2019-07-08
    IIF 91 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-07-08
    IIF 14 - Ownership of shares – 75% or more OE
  • 50
    12a Market Place, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154 GBP2021-04-05
    Officer
    2019-06-13 ~ 2019-07-08
    IIF 78 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-01
    IIF 1 - Ownership of shares – 75% or more OE
  • 51
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2019-05-17 ~ 2019-06-10
    IIF 16 - Ownership of shares – 75% or more OE
  • 52
    5 Wagtail Mews, Stanway, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ 2019-06-01
    IIF 88 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 53
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-04-05
    Officer
    2020-10-01 ~ 2020-10-21
    IIF 96 - Director → ME
    Person with significant control
    2020-10-01 ~ 2020-10-21
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Right to appoint or remove directors OE
  • 54
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 152 - Director → ME
  • 55
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2020-09-30 ~ 2020-10-29
    IIF 89 - Director → ME
    Person with significant control
    2020-09-30 ~ 2020-10-29
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 56
    ST IVES (ANDOVER) LIMITED - 2000-02-07
    ANDOVER PRESS LIMITED - 1993-08-02
    CHASE WEB ANDOVER LIMITED - 1989-03-08
    CHASE WEB SWINDON LIMITED - 1989-02-27
    CHASE WEB (BINDERY) PLYMOUTH LIMITED - 1988-11-29
    CHASE WEB OFFSET (PLYMOUTH) LIMITED - 1987-02-25
    One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 147 - Director → ME
  • 57
    ST IVES MULTIMEDIA BLACKBURN LIMITED - 2004-08-02
    ST IVES MULTIMEDIA (BLACKBURN) LIMITED - 2000-02-07
    ST IVES MAILING LIMITED - 1997-01-23
    MAILCRAFT LIMITED - 1990-06-08
    WORDPLAY (TEXT PROCESSORS) LIMITED - 1990-04-12
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    1997-03-06 ~ 2008-05-29
    IIF 149 - Director → ME
  • 58
    DISPLAYCRAFT LIMITED - 2004-08-02
    DISPLAY CRAFT LIMITED - 1999-01-21
    INTROCALL LIMITED - 1991-05-15
    One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-01-26 ~ 2008-05-29
    IIF 150 - Director → ME
  • 59
    ROBERT STACE LTD. - 1995-08-01
    ROBERT STACE & COMPANY LIMITED - 1989-12-01
    One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2008-08-28
    IIF 151 - Director → ME
  • 60
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -354 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 132 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 57 - Ownership of shares – 75% or more OE
  • 61
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 108 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 26 - Ownership of shares – 75% or more OE
  • 62
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-08
    IIF 114 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-08
    IIF 31 - Ownership of shares – 75% or more OE
  • 63
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-08
    IIF 134 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-08
    IIF 55 - Ownership of shares – 75% or more OE
  • 64
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,296 GBP2024-04-05
    Officer
    2021-01-08 ~ 2021-02-05
    IIF 93 - Director → ME
    Person with significant control
    2021-01-08 ~ 2021-02-05
    IIF 17 - Ownership of shares – 75% or more OE
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
  • 65
    Unit 4e Central Park, Halesowen Road, Netherton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,778 GBP2024-04-05
    Officer
    2021-01-11 ~ 2021-02-05
    IIF 94 - Director → ME
    Person with significant control
    2021-01-11 ~ 2021-02-05
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 66
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-12 ~ 2021-02-07
    IIF 87 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-02-22
    IIF 10 - Ownership of shares – 75% or more OE
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
  • 67
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-01-13 ~ 2021-02-07
    IIF 85 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-02-07
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 68
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-01-14 ~ 2021-02-08
    IIF 86 - Director → ME
    Person with significant control
    2021-01-14 ~ 2021-02-08
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 69
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-15 ~ 2021-02-09
    IIF 95 - Director → ME
    Person with significant control
    2021-01-15 ~ 2021-02-09
    IIF 19 - Ownership of shares – 75% or more OE
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
  • 70
    Engine Shed Approach Road, Temple Meads, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62 GBP2023-08-31
    Officer
    2011-04-08 ~ 2018-06-25
    IIF 161 - Director → ME
  • 71
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 112 - Director → ME
  • 72
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2019-04-05
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 139 - Director → ME
  • 73
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 140 - Director → ME
  • 74
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2019-04-05
    Officer
    2018-06-08 ~ 2018-07-05
    IIF 138 - Director → ME
  • 75
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    2018-06-25 ~ 2018-07-17
    IIF 144 - Director → ME
  • 76
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 111 - Director → ME
  • 77
    TUNPRIME LIMITED - 1995-11-21
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    2011-01-01 ~ 2020-10-30
    IIF 156 - Director → ME
    2011-01-01 ~ 2019-06-01
    IIF 169 - Secretary → ME
  • 78
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-15 ~ 2020-11-24
    IIF 79 - Director → ME
    Person with significant control
    2020-11-15 ~ 2020-11-24
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
  • 79
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    KINGFISHER WEB LTD. - 1993-08-02
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ASSETGIFT LIMITED - 1988-07-22
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,217,000 GBP2023-12-31
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 154 - Director → ME
  • 80
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES ROCHE LIMITED - 2011-04-12
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,092,000 GBP2023-12-31
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 155 - Director → ME
  • 81
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 113 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 32 - Ownership of shares – 75% or more OE
  • 82
    75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95 GBP2021-04-05
    Officer
    2017-11-20 ~ 2018-03-05
    IIF 109 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-03-05
    IIF 27 - Ownership of shares – 75% or more OE
  • 83
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 131 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 54 - Ownership of shares – 75% or more OE
  • 84
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 143 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 66 - Ownership of shares – 75% or more OE
  • 85
    ST IVES PLYMOUTH LIMITED - 2011-04-12
    ST IVES (PLYMOUTH) LIMITED - 2000-02-07
    CHASE WEB LTD. - 1993-08-02
    CHASE WEB OFFSET LIMITED - 1989-12-01
    H.E.WARNE LIMITED - 1984-08-07
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,081,000 GBP2020-12-31
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 148 - Director → ME
  • 86
    ST IVES WEB LIMITED - 2011-04-12
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,841,000 GBP2020-12-31
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 153 - Director → ME
© 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.