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

Mrs Paula Rowe

    Related profiles found in government register
  • Mrs Paula Rowe
    British born in August 1965

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

      IIF 4
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 5 IIF 6
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 7 IIF 8
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

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

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 14 Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 15 IIF 16 IIF 17
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE

      IIF 18
    • icon of address Unit 14, Brenton Business Park Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 19
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 20 IIF 21
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 34
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 35
    • icon of address 389, Windermere Road, Middleton, Manchester, M24 4LJ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX

      IIF 41
    • icon of address 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 42 IIF 43 IIF 44
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 46
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 47 IIF 48 IIF 49
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 53 IIF 54 IIF 55
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Rawtenstall, Manchester, M26 1NW, England

      IIF 56
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 57
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ, United Kingdom

      IIF 58
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 59 IIF 60
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 61
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 62
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 63
  • Rowe, Paula
    British consultant born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 75, The Pine Tree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 64
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 65 IIF 66 IIF 67
    • icon of address Suite 6 First Floor, Wordsworth Hill, Wordsworth Street, Bolton, BL1 3ND

      IIF 70
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 71
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 72 IIF 73
    • icon of address 6/7 Derby Chambers 6, The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 74 IIF 75 IIF 76
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 77 IIF 78 IIF 79
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE

      IIF 80
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 81 IIF 82 IIF 83
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 89 IIF 90 IIF 91
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 95
    • icon of address 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 96
    • icon of address 389, Windermere Road, Middleton, Manchester, M24 4LJ, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 103
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 107
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 108 IIF 109 IIF 110
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 112 IIF 113
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 114
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ, United Kingdom

      IIF 115
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 116
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 117
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 118 IIF 119
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 120 IIF 121
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 122
  • Rowe, Paula
    British customer service representative born in August 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-03-13 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    212 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    263 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    342 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    362 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    212 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 16
    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 13 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-05
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-23 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    184 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    327 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,171 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 26
    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 2018-08-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 389 Windermere Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 389 Windermere Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 389 Windermere Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 389 Windermere Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 389 Windermere Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    330 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    235 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    405 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
Ceased 58
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85 GBP2019-04-05
    Officer
    icon of calendar 2017-03-13 ~ 2017-04-27
    IIF 107 - Director → ME
  • 2
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2019-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 71 - Director → ME
  • 3
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    212 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 104 - Director → ME
  • 4
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 52 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    159 GBP2021-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 50 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    599 GBP2019-04-05
    Officer
    icon of calendar 2017-03-13 ~ 2017-04-21
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-04-21
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    441 GBP2019-04-05
    Officer
    icon of calendar 2017-03-13 ~ 2017-05-04
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-05-04
    IIF 25 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204 GBP2019-04-05
    Officer
    icon of calendar 2017-03-13 ~ 2017-05-04
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-03-13 ~ 2017-05-04
    IIF 22 - Ownership of shares – 75% or more OE
  • 9
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 61 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    114 GBP2021-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 120 - Director → ME
  • 11
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    263 GBP2018-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-11-01
    IIF 80 - Director → ME
  • 12
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    342 GBP2018-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-11-01
    IIF 77 - Director → ME
  • 13
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    362 GBP2018-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-11-01
    IIF 79 - Director → ME
  • 14
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    212 GBP2018-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-11-01
    IIF 78 - Director → ME
  • 15
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2016-12-21 ~ 2017-01-26
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2016-12-21 ~ 2017-01-26
    IIF 19 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-25
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-25
    IIF 5 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 126 - Director → ME
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 125 - Director → ME
  • 19
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-25
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-25
    IIF 6 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    34 GBP2020-04-05
    Officer
    icon of calendar 2018-05-01 ~ 2018-10-03
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-12-30
    IIF 63 - Ownership of shares – 75% or more OE
  • 21
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    104 GBP2019-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 113 - Director → ME
  • 22
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 112 - Director → ME
  • 23
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-05
    IIF 118 - Director → ME
  • 24
    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 ~ 2018-07-13
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-08-21
    IIF 60 - Ownership of shares – 75% or more OE
  • 25
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-12-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 26
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -11 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 54 - Ownership of shares – 75% or more OE
  • 27
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 56 - Ownership of shares – 75% or more OE
  • 28
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -35 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 55 - Ownership of shares – 75% or more OE
  • 29
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 53 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2019-04-05
    Officer
    icon of calendar 2017-01-20 ~ 2017-02-20
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-01-20 ~ 2017-02-20
    IIF 23 - Ownership of shares – 75% or more OE
  • 31
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -59 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 95 - Director → ME
  • 32
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    271 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    65 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 49 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2017-01-20 ~ 2017-02-20
    IIF 116 - Director → ME
  • 36
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-09
    IIF 102 - Director → ME
  • 37
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-05
    Officer
    icon of calendar 2017-01-20 ~ 2017-03-24
    IIF 108 - Director → ME
  • 38
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 85 - Director → ME
  • 39
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    186 GBP2020-04-05
    Officer
    icon of calendar 2018-02-23 ~ 2018-03-29
    IIF 81 - Director → ME
  • 40
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    184 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 83 - Director → ME
  • 41
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    327 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 87 - Director → ME
  • 42
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    125 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 67 - Director → ME
  • 43
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 68 - Director → ME
  • 44
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    39 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 65 - Director → ME
  • 45
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,171 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 66 - Director → ME
  • 46
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-08
    IIF 117 - Director → ME
  • 47
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    330 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 82 - Director → ME
  • 48
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    235 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 88 - Director → ME
  • 49
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    405 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 84 - Director → ME
  • 50
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    122 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-30
    IIF 86 - Director → ME
  • 51
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -313 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 9 - Ownership of shares – 75% or more OE
  • 52
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -66 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 46 - 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)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 4 - Ownership of shares – 75% or more OE
  • 54
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 11 - Ownership of shares – 75% or more OE
  • 55
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    32 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 58 - Ownership of shares – 75% or more OE
  • 56
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 57
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    193 GBP2019-04-05
    Officer
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 57 - Ownership of shares – 75% or more OE
  • 58
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-11-01 ~ 2018-02-19
    IIF 10 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.