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

Darren Croft

    Related profiles found in government register
  • Darren Croft
    British born in April 1990

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 2
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3 IIF 4 IIF 5
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 8
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 9 IIF 10
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 11 IIF 12 IIF 13
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 24 IIF 25
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 26
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 27
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

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

      IIF 29 IIF 30 IIF 31
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 32 IIF 33
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 37
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 38 IIF 39 IIF 40
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 41
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 42
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 43
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 44 IIF 45 IIF 46
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 48 IIF 49
    • icon of address 15, St. Bartholomews Drive, Salford, M5 3GT, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address 8, Dunedin Drive, Salford, M6 6RG, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 59
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 60
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 61 IIF 62 IIF 63
  • Croft, Darren
    British born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 68
  • Croft, Darren
    British cleaner born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Clwyd, LL29 8BF

      IIF 69
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 70
    • icon of address 15, St. Bartholomews Drive, Salford, M5 3GT, United Kingdom

      IIF 71 IIF 72 IIF 73
    • icon of address 15st, St. Bartholomews Drive, Salford, M5 3GT, United Kingdom

      IIF 74
  • Croft, Darren
    British consultant born in April 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 30
  • 1
    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 2018-03-09 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    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 2018-03-09 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 3
    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 2018-03-09 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 4
    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 2018-03-09 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 16
    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 2018-08-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 8 Dunedin Drive, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 8 Dunedin Drive, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 8 Dunedin Drive, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 8 Dunedin Drive, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 8 Dunedin Drive, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 15 St. Bartholomews Drive, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 15 St. Bartholomews Drive, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 15 St. Bartholomews Drive, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 15 St. Bartholomews Drive, Salford, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-11-02 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 30
    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 9 - Ownership of shares – 75% or moreOE
Ceased 55
  • 1
    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 2018-03-09 ~ 2018-05-05
    IIF 89 - Director → ME
  • 2
    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 2018-03-09 ~ 2018-05-05
    IIF 90 - Director → ME
  • 3
    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 2018-03-09 ~ 2018-05-05
    IIF 91 - Director → ME
  • 4
    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 2018-03-09 ~ 2018-05-05
    IIF 88 - Director → ME
  • 5
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81 GBP2018-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -5 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-06-06 ~ 2017-06-06
    IIF 33 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-12
    IIF 74 - Director → ME
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-12
    IIF 72 - Director → ME
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-12
    IIF 71 - Director → ME
  • 12
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    64 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 12 - Ownership of shares – 75% or more OE
  • 14
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 5 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 49 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-08
    IIF 81 - Director → ME
  • 17
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 36 - Ownership of shares – 75% or more OE
  • 19
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    129 GBP2021-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 128 - Director → ME
  • 21
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 60 - Ownership of shares – 75% or more OE
  • 22
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-12
    IIF 73 - Director → ME
  • 23
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-05
    IIF 114 - Director → ME
  • 24
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-05
    IIF 111 - Director → ME
  • 25
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    149 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-05
    IIF 113 - Director → ME
  • 26
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2018-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-09-12
    IIF 112 - Director → ME
  • 27
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 39 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    56 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    39 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 40 - Ownership of shares – 75% or more OE
  • 30
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -281 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 31
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2017-01-05 ~ 2017-02-28
    IIF 69 - Director → ME
  • 32
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 23 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -226 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 25 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -19 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 24 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 126 - Director → ME
  • 37
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-11-02 ~ 2016-12-20
    IIF 70 - Director → ME
  • 38
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-04-05
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-04-05
    IIF 16 - Ownership of shares – 75% or more OE
  • 39
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-04-05
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-04-05
    IIF 13 - Ownership of shares – 75% or more OE
  • 40
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 11 - Ownership of shares – 75% or more OE
  • 41
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 14 - Ownership of shares – 75% or more OE
  • 42
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 29 - Ownership of shares – 75% or more OE
  • 43
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -473 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 6 - Ownership of shares – 75% or more OE
  • 44
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 15 - Ownership of shares – 75% or more OE
  • 45
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -206 GBP2019-04-05
    Officer
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-12-04 ~ 2018-03-13
    IIF 4 - Ownership of shares – 75% or more OE
  • 46
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-21
    IIF 42 - Ownership of shares – 75% or more OE
  • 47
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2020-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 109 - Director → ME
  • 48
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    55 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 110 - Director → ME
  • 49
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 107 - Director → ME
  • 50
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-08-21
    IIF 59 - Ownership of shares – 75% or more OE
  • 51
    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 ~ 2018-07-20
    IIF 80 - Director → ME
  • 52
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-15
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-15
    IIF 31 - Ownership of shares – 75% or more OE
  • 53
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -757 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-15
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-15
    IIF 7 - Ownership of shares – 75% or more OE
  • 54
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    102 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-15
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-15
    IIF 48 - Ownership of shares – 75% or more OE
  • 55
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156 GBP2019-04-05
    Officer
    icon of calendar 2017-11-03 ~ 2018-02-15
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-11-03 ~ 2018-02-15
    IIF 3 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.