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

Robinson, James

    Related profiles found in government register
  • Robinson, James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, BB3 3EH, England

      IIF 1
  • Robinson, James
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 2
  • Robinson, James
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 3
    • Suite 1, 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 4
    • 1, Avondale Rise, Wilmslow, Cheshire, SK9 2NB, Uk

      IIF 5
  • Robinson, James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, First Floor Hornby House, King Street, Blackburn, BB2 2DH, England

      IIF 6
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 7
  • Robinson, Howard
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 8
  • Robinson, Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, United Kingdom

      IIF 9
  • Robinson, James Peter
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, James Peter
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Springfield Chase, Long Stratton, Norfolk, NR15 2WQ, United Kingdom

      IIF 18
    • 19, Springfield Close, Long Stratton, Norwich, Norfolk, NR15 2WQ, United Kingdom

      IIF 19
  • Robinson, James Peter
    British marketing manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 20
  • Robinson, James Peter
    British sales and marketing director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 21
  • Robinson, James Peter
    British wine merchant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 22
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, England

      IIF 23
  • Robinson, James Howard
    British business consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Darwen Enterprise Centre, Darwen, Lancashire, BB3 3EH, United Kingdom

      IIF 24
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 25
  • Robinson, James Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, United Kingdom

      IIF 26
  • Robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 27
  • Bird, Howard James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 28 IIF 29 IIF 30
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 31
  • Bird-robinson, Howard
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 32
  • Bird-robinson, Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 33 IIF 34 IIF 35
  • Bird-robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 36
  • Robinson, James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, United Kingdom

      IIF 37
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 38
    • 87, - 89 Duckworth Street, Darwen, Lancashire, BB3 1AT, England

      IIF 39
  • Robinson, James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfield, Blackburn, BB2 4UN, Uk

      IIF 40
    • 1, Greenfields, Blackburn, BB2 4UN, United Kingdom

      IIF 41 IIF 42
    • 87-89, Duckworth Street, Darwen, Lancashire, BB3 1AT

      IIF 43
    • Roadway Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, United Kingdom

      IIF 44
  • Robinson, James
    British haulier born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 45
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 46
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 47
    • 1, Tat Bank Road, Oldbury, West Midlands, B69 4PL, England

      IIF 48
    • Aldridge Depot, Brickyard Road, Walsall, West Midlands, WS9 8SR, Uk

      IIF 49
  • Robinson, James
    British logistics manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, BB2 4UN, England

      IIF 50
  • Robinson, James
    British none born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Roadway Yard, Brickyard Road, Aldridge, West Midlands, WS9 8SR, Uk

      IIF 51
  • Robinson, James
    British turf accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Railway Road, Darwen, Lancashire, BB3 2RG, Uk

      IIF 52
  • Bird, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, Lancashire, PR5 0UP, England

      IIF 53 IIF 54
  • Bird, Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Road, Samlesbury, Preston, PR5 0UP, England

      IIF 55
  • Bird, Howard
    British formation agent born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, PR5 0UP, England

      IIF 56
  • Bird, Howard
    British recruitment consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Princess Way, Swansea, SA1 3LW, Wales

      IIF 57
  • Bird-robinson, Howard James
    British administrator born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Meriden House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 58
  • Bird-robinson, Howard James
    British business consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Parkes Way, Blackburn, Lancashire, BB2 4FH, United Kingdom

      IIF 59
    • 8, St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, BT22 1GS, United Kingdom

      IIF 60
  • Bird-robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 61
  • Bird-robinson, Howard James
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 62
  • Bird-robinson, Howard James
    British contracts manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 63
  • Bird-robinson, Howard James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 64 IIF 65
  • Bird-robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 66
  • Robinson, James Howard Bird
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19-20, Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 67
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 68
  • Robinson, James Howard Bird
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Railway Road Ind Estate, Darwen, Lancashire, BB3 3EH, England

      IIF 69
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 70
  • Robinson, James Howard Bird
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Railway Road Industrial Estate, Darwen, Lancashire, BB3 3EH, England

      IIF 71
  • Robinson, James Howard Bird
    British sales director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Charterhouse Commercial Ltd, Beaminster Rd, Solihull, West Midlands, B91 1NA, United Kingdom

      IIF 72
  • Howard Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 73
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 74
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 75
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 76
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 77
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 78
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 79
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 80
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 81
    • Unit 27, Railway Road Ind Est, Railway Road, Darwen, BB3 3EH, England

      IIF 82
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 83
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 84
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 85
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 86
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 87
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 88 IIF 89
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 90
  • Mr Howard Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, United Kingdom

      IIF 91
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 92
  • Robinson, Howard
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 93
  • Robinson, James Peter
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13970068 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 94
    • 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 95
  • Robinson, Howard James
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 96
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 97
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 98
    • 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 99
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 100
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 101
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 102 IIF 103
    • Brook Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 104
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 105
    • Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 106
    • Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 107
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 108
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 109
    • Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 110 IIF 111
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 112
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 113
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 114 IIF 115
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 116 IIF 117 IIF 118
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 119
  • Robinson, Howard James
    British business consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 120
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 121
  • Robinson, Howard James
    British business person born in February 1975

    Resident in England

    Registered addresses and corresponding companies
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 130
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 131
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 132
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 133
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 134
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 135
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 136
    • Unit 29, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 137
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 138
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 139
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 140 IIF 141
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 142
  • Robinson, Howard James
    British buyer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 143
  • Robinson, Howard James
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 144
    • The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 145
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 146
  • Robinson, Howard James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 147
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 148
  • Robinson, Howard James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 149
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 150
  • Robinson, Howard James
    British legal consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 151
  • Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 152
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 153 IIF 154
  • Robinson, James
    British consultant

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 155
  • Robinson, James Peter
    British

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 156
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 157
  • Mr James Peter Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Springfield Chase, Long Stratton, Norwich, NR15 2WQ, England

      IIF 158
  • Robinson, James Peter
    English company director born in February 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 159
  • Robinson, Howard James
    born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 160
  • Robinson, James

    Registered addresses and corresponding companies
    • Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 161
    • Hornby House, 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 162
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 163
    • 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 164
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 165
    • Roadway Ih Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, England

      IIF 166
  • Mr Howard Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 167
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 168
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 169
    • 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 170
    • 27, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 171
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 172
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 173
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 174 IIF 175 IIF 176
    • Brook Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 179
    • Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 180
    • Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 181
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 182 IIF 183
    • The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 184
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 185
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 186
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 187
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 188
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 189
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 190
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 191
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 192
  • Robinson, Howard James

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 193
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 194
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 195
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 196
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 197
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 198
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 199
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 200
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 201 IIF 202
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 203
  • Robinson, Howard

    Registered addresses and corresponding companies
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 204
    • Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 205
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 206
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 207
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 208
    • Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 209
    • Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 210
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 211
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 212
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 213
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 214 IIF 215 IIF 216
  • Bird, James Howard

    Registered addresses and corresponding companies
    • C/o Hamiltons Accountants, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 217
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 218
  • Mr James Peter Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13970068 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 219
    • 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 220
  • Bird-robinson, Howard James

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, England

      IIF 221
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 222
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 223
  • Bird-robinson, Howard

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 224 IIF 225 IIF 226
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 227
  • Bird, Howard

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, Lancashire, PR5 0UP, England

      IIF 228
child relation
Offspring entities and appointments 101
  • 1
    12 STRACEY ROAD LTD
    06041917
    18 Bridewell Alley, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 20 - Director → ME
    2007-01-04 ~ dissolved
    IIF 156 - Secretary → ME
  • 2
    2 EURO STORES LTD
    - now 06686302
    ZF GLOBAL TRADE LIMITED
    - 2013-01-03 06686302
    1 Greenfields, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 50 - Director → ME
  • 3
    ABMACCO LTD - now
    RAPID RECRUITMENT SERVICES LTD
    - 2013-08-21 08628213
    1 Princess Way, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ 2013-07-29
    IIF 57 - Director → ME
  • 4
    AFFILIATE FINANCIAL SOLUTIONS LTD
    07656918
    6 Shorehaven, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    2011-06-03 ~ 2014-10-08
    IIF 10 - Director → ME
  • 5
    AFM MARKETING LTD
    07566014
    6 Shorehaven, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ 2014-12-31
    IIF 21 - Director → ME
  • 6
    AKB ASSET MANAGEMENT LIMITED
    09154013
    C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2015-05-04 ~ 2015-07-20
    IIF 68 - Director → ME
  • 7
    ALT FS FINANCIAL MANAGEMENT LIMITED
    07411885
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 17 - Director → ME
  • 8
    ALT FS LIMITED
    07405800
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 16 - Director → ME
  • 9
    ALT FS WEALTH MANAGEMENT LIMITED
    07411868
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 15 - Director → ME
  • 10
    ALTERNATE CONTRACT SERVICES LIMITED
    - now 10908459
    REFURBAFONE LTD
    - 2018-09-10 10908459 11574131, SC662629
    MITIGATE LIMITED
    - 2018-08-28 10908459 11582769
    TECMOB LTD
    - 2018-05-02 10908459
    MITIGATE LTD
    - 2018-04-28 10908459 11582769
    5 Philip Street, Darwen, England
    Dissolved Corporate (2 parents, 1 offspring)
    Equity (Company account)
    -1,574 GBP2019-08-31
    Officer
    2017-08-10 ~ 2019-06-15
    IIF 147 - Director → ME
    2017-08-10 ~ 2019-06-15
    IIF 205 - Secretary → ME
    Person with significant control
    2017-08-10 ~ 2019-01-05
    IIF 218 - Ownership of voting rights - 75% or more OE
    IIF 218 - Ownership of shares – 75% or more OE
  • 11
    ANGELS BAKERY LTD
    09634423 08945419
    Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-11 ~ 2015-08-10
    IIF 1 - Director → ME
  • 12
    AOS NORTH WEST LTD - now
    ANGELS FOOD GROUP LTD
    - 2016-01-13 08945419
    ANGELS BAKERY LTD
    - 2015-04-02 08945419 09634423
    DIRECT WHOLESALE SUPPLIES LIMITED
    - 2014-07-30 08945419
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-03-18 ~ 2015-11-25
    IIF 66 - Director → ME
  • 13
    BAKERS BROKER LIMITED
    - now 14792372
    NORTHERM RE-CHILL LTD
    - 2025-07-11 14792372
    BROOK MILL BAKERY LTD
    - 2025-05-09 14792372
    CATERTRADE LIMITED
    - 2025-04-28 14792372
    GILBERT'S EQUESTRIAN & COUNTRY LTD
    - 2025-04-14 14792372
    Brook Mill Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    2025-04-10 ~ 2025-10-31
    IIF 104 - Director → ME
    Person with significant control
    2025-04-11 ~ 2025-10-31
    IIF 179 - Ownership of shares – 75% or more OE
  • 14
    BET 88 LIMITED
    - now 05954196
    JAMES ALLAN RACING (KNOTT END) LIMITED - 2011-08-31
    3 Barton Square, Knott End-on-sea, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 52 - Director → ME
  • 15
    BET TELLER LTD
    07606504
    105 Greenway Street, Darwen, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-15 ~ 2012-10-16
    IIF 37 - Director → ME
  • 16
    BK FOODS LIMITED
    07413562
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (6 parents)
    Equity (Company account)
    -14,102 GBP2024-03-31
    Officer
    2023-06-19 ~ 2024-12-01
    IIF 9 - Director → ME
    Person with significant control
    2023-06-19 ~ 2024-12-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 17
    BLH HAULAGE AND STORAGE LIMITED
    04503026
    1 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (10 parents)
    Officer
    2011-02-03 ~ 2011-02-15
    IIF 48 - Director → ME
  • 18
    BLUE STAR ASSET MANAGEMENT LTD
    - now 13213100 12500514
    UNIT32BB3 LTD
    - 2022-10-26 13213100 12669411, 12631074, 12631038
    BLUE STAR (NW) LIMITED
    - 2022-01-19 13213100
    BLUE STAR BAKERY GROUP LIMITED
    - 2021-06-07 13213100
    31 Duckworth Street, Darwen, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Equity (Company account)
    72,508 GBP2021-05-31
    Officer
    2021-02-19 ~ 2022-02-10
    IIF 138 - Director → ME
    2022-10-14 ~ 2022-12-20
    IIF 122 - Director → ME
    Person with significant control
    2022-10-10 ~ 2022-12-20
    IIF 173 - Ownership of shares – 75% or more OE
    2021-02-19 ~ 2022-02-10
    IIF 84 - Ownership of shares – 75% or more OE
    IIF 84 - Ownership of voting rights - 75% or more OE
  • 19
    BLUE STAR BAKERY LTD
    - now 12149967
    REAL LANCASHIRE PIES & PASTIES LTD
    - 2021-01-06 12149967
    WHITEGATE ASSETS LIMITED
    - 2020-11-19 12149967
    LANCASHIRE PIES & PASTIES LTD
    - 2020-10-26 12149967
    DIRTY TEES LTD
    - 2020-06-25 12149967
    Station House, Midland Drive, Sutton Coldfiled, West Midlands
    Dissolved Corporate (5 parents)
    Equity (Company account)
    13,314 GBP2020-08-31
    Officer
    2019-08-12 ~ 2021-06-30
    IIF 150 - Director → ME
    2021-06-30 ~ 2021-07-10
    IIF 148 - Director → ME
    2019-08-12 ~ 2021-02-22
    IIF 213 - Secretary → ME
    Person with significant control
    2019-08-12 ~ 2021-02-22
    IIF 87 - Ownership of shares – 75% or more OE
    IIF 87 - Right to appoint or remove directors OE
    IIF 87 - Ownership of voting rights - 75% or more OE
  • 20
    BLUE STAR DISTRIBUTION LTD
    - now 11582769
    DARWEN BAKERY LIMITED
    - 2020-12-31 11582769 07036694, 11775593
    BLUE STAR DISTRIBUTION LTD
    - 2020-12-21 11582769
    MITIGATE LIMITED
    - 2020-03-02 11582769 10908459
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Equity (Company account)
    70,421 GBP2020-09-30
    Officer
    2018-09-21 ~ 2021-07-26
    IIF 151 - Director → ME
    2018-09-21 ~ 2020-12-01
    IIF 210 - Secretary → ME
    Person with significant control
    2018-09-21 ~ 2020-06-30
    IIF 82 - Ownership of voting rights - 75% or more OE
    IIF 82 - Ownership of shares – 75% or more OE
  • 21
    BLUE STAR FOODS (NW) LTD
    - now 05408360
    HJ ROBINSON LIMITED
    - 2022-05-26 05408360
    VALLEY BAKERY GROUP LTD
    - 2022-04-05 05408360
    BLUE STAR FOODS (NW) LTD
    - 2022-02-11 05408360
    CHRISTOPHER FEATHERS LIMITED
    - 2021-12-22 05408360
    7 Taylor Street, Darwen, England
    Active Corporate (7 parents)
    Equity (Company account)
    2,344 GBP2021-03-31
    Officer
    2022-12-22 ~ 2023-02-09
    IIF 100 - Director → ME
    2021-10-13 ~ 2022-12-22
    IIF 99 - Director → ME
    Person with significant control
    2021-10-13 ~ 2022-12-22
    IIF 170 - Ownership of shares – 75% or more OE
  • 22
    BUY THE CASE LIMITED
    06125764
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 22 - Director → ME
  • 23
    CASUAL DESIGNS LIMITED
    10252210
    Kings Court 17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ 2017-06-19
    IIF 62 - Director → ME
    2016-06-26 ~ 2016-08-28
    IIF 23 - Director → ME
    2016-06-26 ~ 2016-08-28
    IIF 221 - Secretary → ME
  • 24
    CATERBAKE AUCTIONS & SALES LTD
    - now 15021887 14608345
    CHILL BAKE LTD
    - 2025-01-20 15021887
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ 2025-03-16
    IIF 97 - Director → ME
    Person with significant control
    2025-01-02 ~ 2025-03-10
    IIF 168 - Ownership of shares – 75% or more OE
  • 25
    CENTRAL BREAD SUPPLIES LTD
    - now 04517305
    BREADROLL BAKERY (NW) LIMITED
    - 2020-06-03 04517305 12631074
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (8 parents, 1 offspring)
    Equity (Company account)
    61,724 GBP2019-03-31
    Officer
    2020-05-23 ~ 2020-06-01
    IIF 144 - Director → ME
    2020-06-07 ~ 2020-09-01
    IIF 121 - Director → ME
    2020-05-23 ~ 2020-06-01
    IIF 207 - Secretary → ME
    Person with significant control
    2020-05-23 ~ 2020-06-01
    IIF 172 - Ownership of shares – 75% or more OE
  • 26
    CIS SUPPLIES LIMITED - now
    CI5 LTD
    - 2014-02-14 08401037
    DISCOUNT HOMEWARES LTD
    - 2013-11-29 08401037
    FREIGHT CARRIER LTD
    - 2013-09-06 08401037
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2013-02-13 ~ 2014-01-21
    IIF 55 - Director → ME
  • 27
    CLMUK LIMITED
    08862410
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 53 - Director → ME
    2014-01-27 ~ 2014-02-02
    IIF 228 - Secretary → ME
  • 28
    COMMERCIAL SAFETY SUPPLIES LTD
    - now 12559616
    TAFT ONLINE MARKETING GROUP LTD
    - 2024-05-22 12559616
    50 Princes Street, Ipswich, England
    Active Corporate (5 parents)
    Equity (Company account)
    5,764 GBP2024-04-30
    Officer
    2024-05-09 ~ 2025-05-20
    IIF 127 - Director → ME
    Person with significant control
    2024-05-09 ~ 2025-05-20
    IIF 182 - Ownership of shares – 75% or more OE
    IIF 182 - Right to appoint or remove directors OE
    IIF 182 - Ownership of voting rights - 75% or more OE
  • 29
    COUNTRYWIDE PLANT SERVICES LTD
    10146876
    Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (4 parents)
    Equity (Company account)
    74,904 GBP2016-06-30
    Officer
    2017-06-13 ~ 2017-07-24
    IIF 64 - Director → ME
    2017-06-13 ~ 2017-08-31
    IIF 223 - Secretary → ME
  • 30
    COVER-U (MY AFFINITY) LIMITED
    - now 07742054
    COVER-U (MY MORTGAGE) LTD
    - 2013-10-29 07742054
    Opus Corporate Advisors, 17 Red Lion Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-16 ~ 2014-09-09
    IIF 159 - Director → ME
  • 31
    COVER-U LTD
    07609870
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 12 - Director → ME
  • 32
    CSI MERCANTILE LTD
    - now 07751369
    CONCEPT SECURITY & INVESTIGATIONS LTD
    - 2012-10-03 07751369
    LAYMARKETS LTD
    - 2012-09-24 07751369 10804666
    Suite 2 First Floor Hornby House, King Street, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-01 ~ 2013-02-14
    IIF 6 - Director → ME
  • 33
    DARWEN ASSET SALES LTD
    14608341
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-03-06
    IIF 143 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-03-05
    IIF 175 - Right to appoint or remove directors OE
    IIF 175 - Ownership of shares – 75% or more OE
    IIF 175 - Ownership of voting rights - 75% or more OE
  • 34
    DARWEN CAR & VAN HIRE LTD - now
    1 CAR LIMITED
    - 2010-11-05 06344416
    THE PUB (DARWEN) LIMITED
    - 2009-06-10 06344416
    1b Riverside Industrial Estate, Branch Road, Lower Darwen, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-06-01 ~ 2010-02-10
    IIF 3 - Director → ME
    2009-06-01 ~ 2010-02-10
    IIF 155 - Secretary → ME
  • 35
    DARWEN FOOD LIMITED
    - now 10332104
    CHRISTIES TIMBER MERCHANTS LTD
    - 2025-03-24 10332104
    Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    -22,122 GBP2023-08-30
    Officer
    2025-02-10 ~ 2025-11-04
    IIF 106 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-10-31
    IIF 180 - Ownership of shares – 75% or more OE
  • 36
    DATA PROCESS SERVICES LTD
    08945343
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 30 - Director → ME
  • 37
    DIRECT PROTECT LTD
    08178947 08178966
    6 Shorehaven, Portsmouth
    Dissolved Corporate (4 parents)
    Officer
    2013-03-10 ~ 2014-08-01
    IIF 11 - Director → ME
  • 38
    DISCOUNT HOMEWARES MCR LIMITED
    09508454
    C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 27 - Director → ME
  • 39
    DRIVER CALL LTD
    - now 06690343
    ISFR LTD
    - 2011-03-02 06690343
    ISF RESOURCES LTD
    - 2010-11-29 06690343
    DRIVER CALL LTD
    - 2010-11-29 06690343
    INTERNET SHOP FRONTS LTD
    - 2010-11-02 06690343
    CLICK THAT MOTOR GROUP LIMITED
    - 2010-10-27 06690343
    MHCO LIMITED - 2009-10-22
    Beaminister House, Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2010-10-24 ~ 2011-01-28
    IIF 41 - Director → ME
    2011-03-02 ~ 2011-03-09
    IIF 47 - Director → ME
    2010-10-24 ~ 2011-01-28
    IIF 166 - Secretary → ME
    2011-03-02 ~ 2011-03-09
    IIF 163 - Secretary → ME
  • 40
    DYNAMIC LITIGATION FINANCE LIMITED
    13759974
    79 79 Bromedale Avenue, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2021-11-23 ~ now
    IIF 95 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 41
    E-GIVING LTD
    10257839
    51 The Green, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 18 - Director → ME
  • 42
    EASY CONTROL GEAR LTD
    - now 09271783
    CASH FAST LTD
    - 2016-01-14 09271783 08999735
    DARWEN CAR & VAN SALES LTD
    - 2015-12-02 09271783
    TISWAS LTD
    - 2015-10-12 09271783
    AFG CATERING SUPPLIES LTD
    - 2015-08-26 09271783
    ANGELS FOOD SERVICE LTD
    - 2015-06-11 09271783
    TRADEFORCE LTD
    - 2015-04-02 09271783
    TRADESPORT LIMITED
    - 2015-03-19 09271783 08945719
    16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-05 ~ dissolved
    IIF 70 - Director → ME
    2014-10-20 ~ 2015-06-30
    IIF 61 - Director → ME
    2015-07-05 ~ dissolved
    IIF 222 - Secretary → ME
    2014-10-20 ~ 2015-06-30
    IIF 227 - Secretary → ME
  • 43
    GENERAL NETWORK SECURITY LTD
    07273800
    48 Hopefold Avenue, Atherton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-06-04 ~ 2010-10-06
    IIF 4 - Director → ME
  • 44
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 54 - Director → ME
  • 45
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 56 - Director → ME
  • 46
    GFLM1 LIMITED
    08945237 08945411
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 31 - Director → ME
  • 47
    GFLM2 LIMITED
    08945411 08945237
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands
    Dissolved Corporate (3 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 29 - Director → ME
  • 48
    HAPPY DAZE BAKERY LTD
    14430221
    Happy Daze Bakery, Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 78 - Ownership of voting rights - 75% or more OE
    IIF 78 - Ownership of shares – 75% or more OE
  • 49
    HAPPY DAZE CAKE COMPANY LTD
    14427769
    Happy Daze, 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 132 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Ownership of voting rights - 75% or more OE
  • 50
    HJR ASSET MANAGEMENT LTD
    - now 12500514
    ROBINSONS BAKERY LTD
    - 2023-01-23 12500514 11661530
    VALLEY BAKERY LTD
    - 2022-12-07 12500514
    BLUE STAR ASSET MANAGEMENT LTD
    - 2022-01-24 12500514 13213100
    LEGAL ADMINISTRATION SERVICES LTD
    - 2021-09-23 12500514
    Darwen Auctions, Taylor Street, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    12,369 GBP2022-03-31
    Officer
    2020-03-05 ~ 2023-08-31
    IIF 105 - Director → ME
    2020-03-05 ~ 2023-08-31
    IIF 195 - Secretary → ME
    Person with significant control
    2020-03-05 ~ 2023-08-31
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 51
    HR LEGAL SERVICES LIMITED LIABILITY PARTNERSHIP
    OC438471
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 160 - LLP Designated Member → ME
  • 52
    HR LEGAL SERVICES LTD
    12517504
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 141 - Director → ME
    2020-03-13 ~ dissolved
    IIF 201 - Secretary → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
  • 53
    INTERVENTION STARS LTD
    08107669
    132 St Mildreds Road Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 19 - Director → ME
  • 54
    JPPM1 LIMITED
    08945418
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 28 - Director → ME
  • 55
    KEQUAN LIMITED
    09376091
    19 Springfield Chase, Long Stratton, Norwich, England
    Dissolved Corporate (4 parents)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-01-31
    Officer
    2015-11-27 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 158 - Right to appoint or remove directors OE
    IIF 158 - Ownership of voting rights - 75% or more OE
    IIF 158 - Ownership of shares – 75% or more OE
    IIF 158 - Has significant influence or control as a member of a firm OE
  • 56
    LAYMARKETS EUROPEAN LIMITED
    09739306
    16 Railway Road Ind Estate, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ 2016-07-01
    IIF 69 - Director → ME
  • 57
    LAYMARKETS LIMITED
    10804666 07751369
    4 Parkes Way, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 59 - Director → ME
  • 58
    LF WHOLESALE LIMITED - now
    LANCASHIRE FOODS LIMITED
    - 2020-10-01 11574131
    REFURBAFONE LIMITED
    - 2020-05-29 11574131 SC662629, 10908459
    Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    6,044 GBP2019-09-30
    Officer
    2018-09-18 ~ 2020-09-01
    IIF 96 - Director → ME
    2018-09-18 ~ 2020-07-06
    IIF 209 - Secretary → ME
    2020-07-28 ~ 2020-09-01
    IIF 204 - Secretary → ME
    Person with significant control
    2018-09-18 ~ 2019-03-01
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
    2018-09-18 ~ 2020-07-06
    IIF 167 - Ownership of shares – 75% or more OE
  • 59
    LION RECREATION LIMITED
    09689882
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-16 ~ 2015-07-31
    IIF 26 - Director → ME
  • 60
    MAINSTREAM AUTOMOTIVE GROUP LTD
    10468643
    Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-06-13 ~ 2017-06-13
    IIF 65 - Director → ME
  • 61
    MERCANTILE COMMERCIAL SERVICES LTD
    - now 11775593
    DARWEN FOOD HOLDING CO LTD
    - 2023-01-23 11775593
    DARWEN BAKERY LIMITED
    - 2022-12-30 11775593 07036694, 11582769
    MULTIBAKE GROUP LIMITED
    - 2022-02-16 11775593
    MERCANTILE COMMERCIAL SERVICES LTD
    - 2021-01-18 11775593
    TOWER BAKERY (DARWEN) LTD
    - 2020-12-31 11775593
    JUBILEE BAKERY LTD
    - 2020-12-30 11775593
    MERCANTILE COMMERCIAL SERVICES LTD
    - 2020-12-22 11775593
    WHINCOMBE BUSINESS SOLUTIONS LTD
    - 2019-07-09 11775593
    7 Taylor Street, Darwen, England
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    21,247 GBP2022-01-31
    Officer
    2020-11-30 ~ 2021-07-06
    IIF 101 - Director → ME
    2019-01-18 ~ 2020-06-02
    IIF 8 - Director → ME
    2020-07-29 ~ 2020-10-20
    IIF 114 - Director → ME
    2022-12-20 ~ 2023-08-31
    IIF 103 - Director → ME
    2021-09-24 ~ 2022-12-20
    IIF 98 - Director → ME
    2020-06-02 ~ 2020-07-02
    IIF 115 - Director → ME
    2022-02-28 ~ 2022-12-20
    IIF 206 - Secretary → ME
    2020-06-02 ~ 2021-07-05
    IIF 208 - Secretary → ME
    Person with significant control
    2020-06-02 ~ 2020-06-02
    IIF 189 - Ownership of shares – 75% or more OE
    2019-01-18 ~ 2020-06-02
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Ownership of shares – 75% or more OE
    2022-04-04 ~ 2022-12-20
    IIF 169 - Ownership of shares – 75% or more OE
  • 62
    MILLFIELD ENGINEERING SERVICES LTD
    - now 07215692
    ROMART METALTEC LTD
    - 2010-06-30 07215692
    Unit 3 Tudor Industrial Estate, Wharfdale Road Tyseley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-04-07 ~ 2011-05-04
    IIF 5 - Director → ME
  • 63
    MITIGATE COMMERCIAL SERVICES LIMITED
    11582775
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 35 - Director → ME
    2018-09-21 ~ dissolved
    IIF 225 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 154 - Ownership of shares – 75% or more OE
    IIF 154 - Ownership of voting rights - 75% or more OE
  • 64
    MITIGATE RESTRUCTURING SERVICES LIMITED
    11582765
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 34 - Director → ME
    2018-09-21 ~ dissolved
    IIF 226 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 65
    MODULAR LITIGATION FUNDING LIMITED
    13970068
    79 Bromedale Avenue, Mulbarton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 94 - Director → ME
    Person with significant control
    2022-03-11 ~ 2024-09-12
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
    IIF 219 - Right to appoint or remove directors OE
  • 66
    NICHOL TRANSPORT LTD
    - now 03734049
    ROADWAY LOGISTICS GROUP LIMITED
    - 2012-11-22 03734049
    NICHOL TRANSPORT LIMITED
    - 2011-09-26 03734049
    Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2010-06-29 ~ 2011-11-10
    IIF 7 - Director → ME
    2011-11-22 ~ 2012-01-19
    IIF 45 - Director → ME
    2010-06-29 ~ 2011-02-15
    IIF 43 - Director → ME
    2011-03-09 ~ 2011-11-10
    IIF 49 - Director → ME
    2012-11-26 ~ 2013-01-04
    IIF 162 - Secretary → ME
  • 67
    NIGHTSPEED EXPRESS LIMITED
    NI645648
    8 St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-09 ~ 2017-05-22
    IIF 60 - Director → ME
  • 68
    NORLEA ASSET MANAGEMENT LTD - now
    BREAD ROLL PACKING CO LIMITED
    - 2020-07-16 12631055
    23 Parkes Way, Blackburn, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-05-29 ~ 2020-06-30
    IIF 130 - Director → ME
    2020-05-29 ~ 2020-07-01
    IIF 193 - Secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-06-30
    IIF 73 - Ownership of voting rights - 75% or more OE
    IIF 73 - Ownership of shares – 75% or more OE
  • 69
    NOT NEW LIMITED
    - now 15050990
    PHAT PIES LTD
    - 2025-01-20 15050990
    Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    7,179 GBP2024-08-31
    Officer
    2025-01-03 ~ 2025-12-01
    IIF 107 - Director → ME
    Person with significant control
    2025-06-13 ~ 2025-12-01
    IIF 181 - Ownership of shares – 75% or more OE
  • 70
    PASTRY CHEFS LTD
    - now 12631038
    UNIT29BB3 LTD
    - 2022-11-08 12631038 12669411, 12631074, 13213100
    YOU'VE BEEN FRAMED LTD
    - 2022-01-19 12631038
    BLUE STAR FOOD SERVICE LIMITED
    - 2020-12-24 12631038
    7 Taylor Street, Darwen, England
    Active Corporate (4 parents)
    Equity (Company account)
    8,567 GBP2022-05-31
    Officer
    2022-11-01 ~ 2023-03-23
    IIF 113 - Director → ME
    2020-05-29 ~ 2020-12-23
    IIF 112 - Director → ME
    2023-03-23 ~ 2023-08-31
    IIF 102 - Director → ME
    2021-07-15 ~ 2022-02-10
    IIF 109 - Director → ME
    2020-05-29 ~ 2020-12-23
    IIF 200 - Secretary → ME
    Person with significant control
    2022-11-01 ~ 2023-03-23
    IIF 188 - Ownership of shares – 75% or more OE
    2021-07-15 ~ 2022-02-10
    IIF 185 - Ownership of shares – 75% or more OE
    2020-05-29 ~ 2020-12-23
    IIF 86 - Ownership of voting rights - 75% or more OE
    IIF 86 - Ownership of shares – 75% or more OE
  • 71
    PIONERO GROUP LIMITED - now
    SEAFRESH UK HOLDINGS LTD
    - 2016-01-14 08945719
    HARDLY RELEVANT LTD
    - 2015-09-02 08945719
    TRADESPORT LTD
    - 2015-08-26 08945719 09271783
    KEY CUISINES LTD
    - 2015-08-06 08945719
    GFKEY SERVICES LIMITED
    - 2015-04-20 08945719
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2015-07-31 ~ 2015-12-05
    IIF 36 - Director → ME
    2015-02-02 ~ 2015-07-31
    IIF 72 - Director → ME
  • 72
    POOL MEADOW LIMITED
    09492672
    Unit 20 Darwen Enterprise Centre, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 24 - Director → ME
    2015-03-16 ~ dissolved
    IIF 164 - Secretary → ME
  • 73
    PRACTICAL SERVICES (UK) LTD - now
    BLUE STAR LOGISTICS LTD LTD
    - 2021-01-08 11399995
    BLUE STAR EMPLOYMENT SERVICES LTD
    - 2020-03-27 11399995
    BLUE STAR LOGISTICS LTD
    - 2020-03-02 11399995
    4385, 11399995: Companies House Default Address, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    2020-02-27 ~ 2020-06-02
    IIF 116 - Director → ME
    2019-02-28 ~ 2019-08-01
    IIF 117 - Director → ME
    2018-06-06 ~ 2019-02-28
    IIF 32 - Director → ME
    2020-06-02 ~ 2020-07-01
    IIF 118 - Director → ME
    2020-02-27 ~ 2020-06-02
    IIF 216 - Secretary → ME
    2018-06-06 ~ 2019-08-01
    IIF 214 - Secretary → ME
    2020-06-02 ~ 2020-07-01
    IIF 215 - Secretary → ME
  • 74
    PRO TEM LOGISTICS LTD
    - now 07347427
    SWIFT EMPLOYMENT SERVICES LTD
    - 2012-09-10 07347427
    HB HAULAGE LTD
    - 2012-09-07 07347427
    PINEAPPLE TELECOM LTD
    - 2012-08-17 07347427
    The Courtyard, King Street, Blackburn, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ 2012-09-17
    IIF 40 - Director → ME
    2013-06-01 ~ 2013-06-03
    IIF 38 - Director → ME
    2010-08-17 ~ 2013-02-08
    IIF 46 - Director → ME
  • 75
    PRO-LOGIC LIGHTING AND CONTROL GEAR SPECIALISTS LIMITED
    04426035
    Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (10 parents)
    Officer
    2015-12-01 ~ 2016-01-29
    IIF 58 - Director → ME
  • 76
    QUALITY BAKE LTD
    - now 12631074
    UNIT30BB3 LTD
    - 2022-11-01 12631074 12669411, 13213100, 12631038
    QUALITY BAKE LTD
    - 2022-01-19 12631074
    BREAD ROLL BAKERY LIMITED
    - 2020-12-21 12631074 04517305
    7 Taylor Street, Darwen, England
    Active Corporate (4 parents, 3 offsprings)
    Equity (Company account)
    7,945 GBP2021-12-31
    Officer
    2022-10-01 ~ 2023-08-31
    IIF 124 - Director → ME
    2020-05-29 ~ 2022-02-10
    IIF 137 - Director → ME
    2020-05-29 ~ 2020-12-01
    IIF 199 - Secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-07-01
    IIF 74 - Ownership of voting rights - 75% or more OE
    IIF 74 - Ownership of shares – 75% or more OE
    2020-10-01 ~ 2020-11-30
    IIF 187 - Ownership of voting rights - 75% or more OE
    2022-08-31 ~ 2023-02-10
    IIF 176 - Ownership of shares – 75% or more OE
  • 77
    RADFORD MILL ASSET MANAGEMENT LTD
    - now 14608345
    CATERBAKE SERVICES LIMITED
    - 2023-10-05 14608345 02986687
    CATERBAKE AUCTIONS & SALES LTD
    - 2023-08-15 14608345 15021887
    DARWEN AUCTION SERVICES LIMITED
    - 2023-01-30 14608345 14608354
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-21 ~ dissolved
    IIF 126 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-14
    IIF 177 - Right to appoint or remove directors OE
    IIF 177 - Ownership of shares – 75% or more OE
    IIF 177 - Ownership of voting rights - 75% or more OE
  • 78
    RADFORD MILL AUCTIONS LIMITED
    - now 14608354
    DARWEN AUCTIONS LIMITED
    - 2023-10-05 14608354 14608345
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 120 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 174 - Ownership of shares – 75% or more OE
    IIF 174 - Ownership of voting rights - 75% or more OE
    IIF 174 - Right to appoint or remove directors OE
    2023-08-31 ~ dissolved
    IIF 183 - Ownership of shares – 75% or more OE
  • 79
    RAPID RECOVERY SERVICES LTD
    09855618
    Unit 19-20 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 67 - Director → ME
  • 80
    RE-EQUIP LIMITED
    - now 07285007
    AUCTION TRANSPORT SOLUTIONS LTD
    - 2025-03-10 07285007
    KENTRED LIMITED
    - 2025-02-11 07285007
    THE CROOKED HOUSE BAKERY LTD
    - 2025-01-02 07285007
    KENTRED UK LIMITED
    - 2024-11-25 07285007
    Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    -6,758 GBP2023-12-31
    Officer
    2023-07-26 ~ 2025-10-31
    IIF 93 - Director → ME
    Person with significant control
    2023-08-01 ~ 2025-10-31
    IIF 190 - Ownership of shares – 75% or more OE
  • 81
    READY MANAGEMENT LIMITED
    11306723
    4385, 11306723: Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Equity (Company account)
    562 GBP2019-04-30
    Officer
    2020-03-09 ~ 2020-05-20
    IIF 108 - Director → ME
    2020-03-09 ~ 2020-05-31
    IIF 211 - Secretary → ME
  • 82
    REAL PROPER PIES LTD
    13641693
    7 Taylor Street, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ 2023-03-23
    IIF 131 - Director → ME
    2023-03-23 ~ 2023-08-31
    IIF 125 - Director → ME
    2021-09-24 ~ 2023-08-31
    IIF 194 - Secretary → ME
    Person with significant control
    2021-09-24 ~ 2023-03-23
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 83
    RESTRUCTURE SOLUTIONS LIMITED
    12055386
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 149 - Director → ME
    2019-06-17 ~ dissolved
    IIF 212 - Secretary → ME
  • 84
    ROADWAY INTERNATIONAL HAULIERS LIMITED
    03736160
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2010-06-29 ~ 2011-11-10
    IIF 42 - Director → ME
    2012-05-11 ~ dissolved
    IIF 44 - Director → ME
  • 85
    SEAFRESH LIMITED
    09756394
    20 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ 2015-11-25
    IIF 71 - Director → ME
  • 86
    SHORT AND SWEET BAKERY LTD
    14483424
    Lite Bites, 31 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 134 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 87
    SPORTS-STARS PROPERTY VENTURES LTD
    07626253
    6 Shorehaven, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    2011-06-01 ~ 2014-10-08
    IIF 13 - Director → ME
  • 88
    SWEET TREATS BAKERY LTD
    - now 13901147
    THE REAL LANCASHIRE BAKERY LTD
    - 2022-11-03 13901147
    7 Taylor Street, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ 2023-02-24
    IIF 136 - Director → ME
    2022-02-08 ~ 2023-02-24
    IIF 197 - Secretary → ME
    Person with significant control
    2022-02-08 ~ 2023-02-24
    IIF 81 - Ownership of voting rights - 75% or more OE
    IIF 81 - Ownership of shares – 75% or more OE
  • 89
    TECHMOB LIMITED
    11515426
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 33 - Director → ME
    2018-08-14 ~ dissolved
    IIF 224 - Secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 90
    THE BOUTIQUE BAKERY LTD
    - now 11661530
    ROBINSONS BAKERY LTD
    - 2022-09-22 11661530 12500514
    RF1 SECURITIES LIMITED
    - 2022-05-23 11661530
    7 Taylor Street, Darwen, England
    Active Corporate (2 parents)
    Equity (Company account)
    14,026 GBP2021-11-30
    Officer
    2022-03-14 ~ 2023-03-23
    IIF 145 - Director → ME
    Person with significant control
    2022-03-14 ~ 2023-03-23
    IIF 184 - Ownership of shares – 75% or more OE
  • 91
    THE LAW CLINIC LTD
    12500894
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 140 - Director → ME
    2020-03-05 ~ dissolved
    IIF 202 - Secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 88 - Ownership of voting rights - 75% or more OE
  • 92
    THE REAL LANCASHIRE PIE COMPANY LTD
    - now 07036694
    THE REAL LANCS PIE COMPANY LTD
    - 2021-02-16 07036694
    DARWEN BAKERY SERVICES LIMITED
    - 2020-12-21 07036694 11775593, 11582769
    THE REAL LANCASHIRE PIE COMPANY LTD
    - 2020-11-27 07036694
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (9 parents, 4 offsprings)
    Equity (Company account)
    266,342 GBP2020-10-31
    Officer
    2020-05-23 ~ 2022-02-28
    IIF 146 - Director → ME
    Person with significant control
    2020-05-23 ~ 2020-07-01
    IIF 171 - Ownership of shares – 75% or more OE
    2020-05-25 ~ 2020-10-19
    IIF 186 - Ownership of shares – 75% or more OE
    2020-11-27 ~ 2021-03-22
    IIF 191 - Ownership of shares – 75% or more OE
  • 93
    THE ROBINS BAKERY LTD
    - now 14370080
    REAL LANCS PIE CO TRADING LTD
    - 2022-12-19 14370080
    Unit 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 85 - Ownership of voting rights - 75% or more OE
    IIF 85 - Ownership of shares – 75% or more OE
  • 94
    THE TASTY TREAT BAKERY LIMITED
    14485841
    Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 135 - Director → ME
    2022-11-15 ~ dissolved
    IIF 196 - Secretary → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 95
    TOTETEXT LTD
    07948998
    Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-14 ~ 2013-05-01
    IIF 2 - Director → ME
    2013-05-28 ~ 2013-07-05
    IIF 161 - Secretary → ME
  • 96
    TWILIGHT INDUSTRIES LIMITED
    07215976
    Beaminister House, Beaminister Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2010-04-07 ~ 2011-02-15
    IIF 39 - Director → ME
    2012-05-11 ~ 2012-05-12
    IIF 51 - Director → ME
  • 97
    UK AUCTION SOLUTIONS LTD
    14608577
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 128 - Director → ME
    2023-01-21 ~ 2023-08-31
    IIF 123 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 178 - Right to appoint or remove directors OE
    IIF 178 - Ownership of shares – 75% or more OE
    IIF 178 - Ownership of voting rights - 75% or more OE
  • 98
    UNIT31BB3 LTD
    - now 12669411 12631074, 13213100, 12631038
    THE LANCASHIRE BAKERY LTD
    - 2022-01-19 12669411
    BREADROLL BAKERY DARWEN LTD
    - 2020-10-26 12669411
    Unit 31 Railway Road Industrial Estate, Railway Road, Darwen, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2020-06-13 ~ 2022-02-10
    IIF 111 - Director → ME
    2022-08-01 ~ 2022-12-22
    IIF 110 - Director → ME
    2020-06-13 ~ 2021-02-22
    IIF 198 - Secretary → ME
    Person with significant control
    2020-06-13 ~ 2021-02-22
    IIF 83 - Ownership of voting rights - 75% or more OE
    IIF 83 - Ownership of shares – 75% or more OE
  • 99
    WEST MIDLANDS STOCK HOLDERS LTD - now
    AFG OUTSOURCED LTD - 2016-04-20
    OUTSOURCED LIMITED
    - 2015-12-02 09484311
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2015-03-11 ~ 2015-05-01
    IIF 25 - Director → ME
    2015-03-11 ~ 2015-05-01
    IIF 165 - Secretary → ME
  • 100
    WEXMAR ADMINISTRATION SERVICES LTD
    - now NI665785
    HR EMPLOYMENT LAW LTD
    - 2021-09-01 NI665785
    WEXMAR ADMINISTRATION SERVICES LIMITED
    - 2021-08-03 NI665785
    6b Upper Water Street, Newry, County Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    -60,745 GBP2022-11-30
    Officer
    2021-02-10 ~ 2021-08-31
    IIF 129 - Director → ME
    2025-02-01 ~ 2025-10-31
    IIF 119 - Director → ME
    2019-11-14 ~ 2020-10-22
    IIF 142 - Director → ME
    2019-11-14 ~ 2020-10-22
    IIF 203 - Secretary → ME
    Person with significant control
    2019-11-14 ~ 2020-10-21
    IIF 90 - Ownership of shares – 75% or more OE
    IIF 90 - Ownership of voting rights - 75% or more OE
    2021-02-10 ~ 2021-06-10
    IIF 192 - Ownership of shares – 75% or more OE
  • 101
    WIGGLETREE LIMITED
    07631719
    Charterhouse Commercial Limited, C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-01-10 ~ 2014-09-02
    IIF 63 - Director → ME
    2014-01-10 ~ 2014-06-01
    IIF 217 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.