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

Howard Robinson

    Related profiles found in government register
  • Howard Robinson
    British born in February 1975

    Resident in United Kingdom

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

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

      IIF 2
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 3
    • icon of address Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 4
    • icon of address Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 5
    • icon of address Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 6
    • icon of address Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 7
    • icon of address Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 8
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 9
    • icon of address Unit 27, Railway Road Ind Est, Railway Road, Darwen, BB3 3EH, England

      IIF 10
    • icon of address Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 11
    • icon of address Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 12
    • icon of address Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 13
    • icon of address 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 14
    • icon of address Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 15
    • icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 16 IIF 17
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 18
  • Mr Howard Robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 19
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 20
  • Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 21
    • icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 22 IIF 23
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 24
  • Mr James Robinson
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arborn Drive, Upton, Wirral, CH49 6JS, United Kingdom

      IIF 25
  • Bird, Howard
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 26 IIF 27
  • Bird, Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 28
  • Bird, Howard
    British formation agent born in February 1975

    Resident in United Kingdom

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

      IIF 29
  • Bird, Howard
    British recruitment consultant born in February 1975

    Resident in United Kingdom

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

      IIF 30
  • Bird, Howard James
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 31 IIF 32 IIF 33
    • icon of address C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 34
  • Mr James Peter Robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 35
  • Mr Howard Robinson
    British born in February 1975

    Resident in England

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

      IIF 36
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 37
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 38
    • icon of address 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 39
    • icon of address 27, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 40
    • icon of address 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 41
    • icon of address 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 42
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 43 IIF 44 IIF 45
    • icon of address Brook Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 48
    • icon of address Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 49
    • icon of address Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 50
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 51 IIF 52
    • icon of address The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 53
    • icon of address Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 54
    • icon of address Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 55
    • icon of address Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 56
    • icon of address Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 57
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 58
    • icon of address Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 59
    • icon of address International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 60
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 61
  • Robinson, James
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 62
  • Robinson, James
    British company director born in February 1975

    Resident in United Kingdom

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

      IIF 63
  • Robinson, James
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 64
    • icon of address Suite 1, 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 65
    • icon of address 1, Avondale Rise, Wilmslow, Cheshire, SK9 2NB, Uk

      IIF 66
  • Robinson, James
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 67
    • icon of address Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 68
  • Mr Richard James Robinson
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, North Park Road, Harrogate, HG1 5PD, England

      IIF 69
    • icon of address Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 70
  • Robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 72
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 73
  • Robinson, James
    British head teacher born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Springboard For Children, Conrad Court, Cary Avenue, London, SE16 7EJ, England

      IIF 74
  • Robinson, James
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Arborn Drive, Upton, Wirral, CH49 6JS, United Kingdom

      IIF 75
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in England

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

      IIF 76
  • Robinson, James
    British heating & plumbing engineer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Hilton Avenue, Hall Green, Birmingham, B28 0PE, United Kingdom

      IIF 77
  • Bird-robinson, Howard
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 78 IIF 79 IIF 80
  • Bird-robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 81
  • Bird-robinson, Howard
    British haulier born in February 1975

    Resident in United Kingdom

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

      IIF 82
  • Robinson, James Howard
    British business consultant born in February 1975

    Resident in United Kingdom

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

      IIF 83
    • icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 84
  • Robinson, James Howard
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 85
  • Robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 86
  • 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
    • icon of address 19, Springfield Chase, Long Stratton, Norfolk, NR15 2WQ, United Kingdom

      IIF 95
    • icon of address 19, Springfield Close, Long Stratton, Norwich, Norfolk, NR15 2WQ, United Kingdom

      IIF 96
  • Robinson, James Peter
    British marketing manager born in February 1975

    Resident in United Kingdom

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

      IIF 97
  • Robinson, James Peter
    British sales and marketing director born in February 1975

    Resident in United Kingdom

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

      IIF 98
  • Robinson, James Peter
    British wine merchant born in February 1975

    Resident in United Kingdom

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

      IIF 99
  • Bird-robinson, Howard James
    British administrator born in February 1975

    Resident in United Kingdom

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

      IIF 100
  • Bird-robinson, Howard James
    British business consultant born in February 1975

    Resident in United Kingdom

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

      IIF 101
    • icon of address 8, St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, BT22 1GS, United Kingdom

      IIF 102
  • Bird-robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 103
  • Bird-robinson, Howard James
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 104
  • Bird-robinson, Howard James
    British contracts manager born in February 1975

    Resident in United Kingdom

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

      IIF 105
  • Bird-robinson, Howard James
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 106 IIF 107
  • Robinson, James Howard Bird
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 108
    • icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 109
  • Robinson, James Howard Bird
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 110
    • icon of address 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 111
  • Robinson, James Howard Bird
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 112
  • Robinson, James Howard Bird
    British sales director born in February 1975

    Resident in United Kingdom

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

      IIF 113
  • Mr James Edward Robinson
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, SE1 8QW, England

      IIF 114
  • Mr James Peter Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Bromedale Avenue, Mulbarton, Norwich, NR14 8GG, England

      IIF 115
    • icon of address 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 116
  • Robinson, James Richard
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 10 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 117
  • Robinson, Richard James
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 23, North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 118
  • Robinson, Richard James
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, Uk

      IIF 119
  • Richard James Robinson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Bradford Road, Cleckheaton, Bradford, BD19 3TT

      IIF 120
    • icon of address 23, North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 121 IIF 122
    • icon of address Hilltop Barn, Station Lane, Burton Leonard, Harrogate, HG3 3RU, England

      IIF 123
    • icon of address Hilltop Barn, Station Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU, England

      IIF 124
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 125 IIF 126
  • Bird-robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 127
  • Robinson, James
    born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Broadway Business Centre 32a, Stoney Street, The Lace Market, Nottingham, Nottinghamshire, NG1 1LL

      IIF 128
    • icon of address The Broadway Business Centre, 32a Stoney Street, The Lace Market, Nottingham, NG1 1LL, United Kingdom

      IIF 129
  • Robinson, James
    British consultant born in February 1975

    Resident in England

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

      IIF 130
    • icon of address The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 131
    • icon of address 87, - 89 Duckworth Street, Darwen, Lancashire, BB3 1AT, England

      IIF 132
  • Robinson, James
    British director born in February 1975

    Resident in England

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

      IIF 133
    • icon of address 1, Greenfields, Blackburn, BB2 4UN, United Kingdom

      IIF 134 IIF 135
    • icon of address 87-89, Duckworth Street, Darwen, Lancashire, BB3 1AT

      IIF 136
    • icon of address Roadway Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, United Kingdom

      IIF 137
  • Robinson, James
    British haulier born in February 1975

    Resident in England

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

      IIF 138
    • icon of address The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 139
    • icon of address Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 140
    • icon of address 1, Tat Bank Road, Oldbury, West Midlands, B69 4PL, England

      IIF 141
    • icon of address Aldridge Depot, Brickyard Road, Walsall, West Midlands, WS9 8SR, Uk

      IIF 142
  • Robinson, James
    British logistics manager born in February 1975

    Resident in England

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

      IIF 143
  • Robinson, James
    British none born in February 1975

    Resident in England

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

      IIF 144
  • Robinson, James
    British turf accountant born in February 1975

    Resident in England

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

      IIF 145
  • Robinson, Howard
    British business person born in February 1975

    Resident in England

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

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

    Resident in England

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

      IIF 147
    • icon of address Unit 32, Railway Road, Darwen, BB3 3EH, England

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

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 149
    • icon of address Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 150
  • Robinson, Howard James
    British business person born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 151
    • icon of address 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 152
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 153 IIF 154 IIF 155
    • icon of address Brook Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 156
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 157 IIF 158 IIF 159
    • icon of address Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 160
    • icon of address Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 161
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 162
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in England

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

      IIF 163
    • icon of address Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 164
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 165
    • icon of address Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 166
    • icon of address Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 167
    • icon of address Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 168
    • icon of address Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 169
    • icon of address Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 170
    • icon of address Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 171
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 172
    • icon of address Unit 29, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 173
    • icon of address Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 174
    • icon of address Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 175
    • icon of address Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 176
    • icon of address 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 177
    • icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 178 IIF 179
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 180
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 181
  • Robinson, Howard James
    British buyer born in February 1975

    Resident in England

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

      IIF 182
  • Robinson, Howard James
    British chef born in February 1975

    Resident in England

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

      IIF 183
  • Robinson, Howard James
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 184
    • icon of address 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 185
    • icon of address The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 186
    • icon of address Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 187
    • icon of address 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 188
  • Robinson, Howard James
    British consultant born in February 1975

    Resident in England

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

      IIF 189
    • icon of address Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 190
    • icon of address Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 191
    • icon of address 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 192
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 193
    • icon of address Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 194
  • Robinson, Howard James
    British director born in February 1975

    Resident in England

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

      IIF 195
    • icon of address Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 196
  • Robinson, Howard James
    British employment law consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 197
  • Robinson, Howard James
    British haulage contractor born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 198
  • Robinson, Howard James
    British haulier born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 199
  • Robinson, Howard James
    British legal consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 200
    • icon of address 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 201
  • Robinson, Howard James
    British salesman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 202
  • Robinson, James
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, North Park, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 203
  • Robinson, James
    British solicitor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 17 Farrington Way, Eastwood, Nottingham, Nottinghamshire, NG16 3BF, England

      IIF 204
  • Robinson, James Peter
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 205
  • Robinson, James Peter
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 79, Bromedale Avenue, Mulbarton, Norwich, NR14 8GG, England

      IIF 206
  • Robinson, James
    British director born in April 1967

    Registered addresses and corresponding companies
    • icon of address 16 Victoria Street, Micklethwaite, Bingley, West Yorkshire, BD16 3JB

      IIF 207
  • Robinson, James
    British consultant

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

      IIF 208
  • Robinson, James
    British director

    Registered addresses and corresponding companies
    • icon of address 16 Victoria Street, Micklethwaite, Bingley, West Yorkshire, BD16 3JB

      IIF 209
  • Robinson, James Edward
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, SE1 8QW, England

      IIF 210
  • Robinson, Howard James
    born in February 1975

    Resident in England

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

      IIF 211
  • Robinson, James Peter
    British

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

      IIF 212
  • Robinson, Richard James
    British company director

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 213
  • Robinson, Richard James
    British director

    Registered addresses and corresponding companies
    • icon of address Hill Top Barn, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU

      IIF 214
    • icon of address Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 215
  • Robinson, Richard James
    British textiles

    Registered addresses and corresponding companies
    • icon of address Hilltop Barn, Station Lane, Burton Leonard, Harrogate, HG3 3RU, England

      IIF 216
    • icon of address Hilltop Barn, Station Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU, England

      IIF 217
    • icon of address Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 218
  • Robinson, Richard James
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 219
  • Robinson, Richard James
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 23, North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 220 IIF 221
    • icon of address Hill Top Barn, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU

      IIF 222
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, Uk

      IIF 223
    • icon of address Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 224
    • icon of address Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 225
  • Robinson, Richard James
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Premier House, Bradford Road, Cleckheaton, Bradford, BD19 3TT

      IIF 226
    • icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 227
  • Robinson, Richard James
    British textiles born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Hilltop Barn, Station Lane, Burton Leonard, Harrogate, HG3 3RU, England

      IIF 228
    • icon of address Hilltop Barn, Station Lane, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU, England

      IIF 229
  • Robinson, James
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Providence House, 141-145 Princes Street, Ipswich, Suffolk, IP1 1QJ, United Kingdom

      IIF 230
  • Bird, Howard

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

      IIF 231
  • Bird, James Howard

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

      IIF 232
  • Bird-robinson, Howard James

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

      IIF 233
    • icon of address 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 234
    • icon of address Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 235
  • Robinson, Howard James

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

      IIF 236
    • icon of address 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 237
    • icon of address Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 238
    • icon of address Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 239
    • icon of address Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 240
    • icon of address Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 241
    • icon of address Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 242
    • icon of address 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 243
    • icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 244 IIF 245
    • icon of address 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 246
  • Robinson, James Peter
    English company director born in February 1975

    Resident in Great Britain

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

      IIF 247
  • Bird-robinson, Howard

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

      IIF 248 IIF 249 IIF 250
    • icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 251
  • Robinson, Howard

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

      IIF 252
    • icon of address Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 253
    • icon of address 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 254
    • icon of address 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 255
    • icon of address 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 256
    • icon of address Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 257
    • icon of address Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 258
    • icon of address Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 259
    • icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 260
    • icon of address Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 261
    • icon of address 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 262 IIF 263 IIF 264
  • Robinson, James

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

      IIF 265
    • icon of address Hornby House, 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 266
    • icon of address Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 267
    • icon of address 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 268
    • icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 269
    • icon of address 37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, SE1 8QW, England

      IIF 270
    • icon of address Roadway Ih Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, England

      IIF 271
  • Robinson, Richard James
    British finance executive born in April 1967

    Registered addresses and corresponding companies
    • icon of address 16 Victoria Street, Micklethwaite, Bingley, West Yorkshire, BD16 3JB

      IIF 272
child relation
Offspring entities and appointments
Active 57
  • 1
    icon of address 18 Bridewell Alley, Norwich
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-01-04 ~ dissolved
    IIF 97 - Director → ME
    icon of calendar 2007-01-04 ~ dissolved
    IIF 212 - Secretary → ME
  • 2
    ZF GLOBAL TRADE LIMITED - 2013-01-03
    icon of address 1 Greenfields, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-12-12 ~ dissolved
    IIF 143 - Director → ME
  • 3
    icon of address 6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 94 - Director → ME
  • 4
    icon of address 6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 93 - Director → ME
  • 5
    icon of address 6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2010-12-13 ~ dissolved
    IIF 92 - Director → ME
  • 6
    BROOK MILL BAKERY LTD - 2025-05-09
    NORTHERM RE-CHILL LTD - 2025-07-11
    CATERTRADE LIMITED - 2025-04-28
    GILBERT'S EQUESTRIAN & COUNTRY LTD - 2025-04-14
    icon of address Brook Mill Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    icon of calendar 2025-04-10 ~ now
    IIF 156 - Director → ME
    Person with significant control
    icon of calendar 2025-04-11 ~ now
    IIF 48 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Hilltop Barn Station Lane, Burton Leonard, Harrogate, England
    Active Corporate (1 parent)
    Equity (Company account)
    261,200 GBP2024-03-31
    Officer
    icon of calendar 1998-01-01 ~ now
    IIF 228 - Director → ME
    icon of calendar 1995-05-20 ~ now
    IIF 216 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 123 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 123 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 123 - Ownership of shares – More than 50% but less than 75%OE
  • 8
    JAMES ALLAN RACING (KNOTT END) LIMITED - 2011-08-31
    icon of address 3 Barton Square, Knott End-on-sea, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-01-20 ~ dissolved
    IIF 145 - Director → ME
  • 9
    icon of address Providence House, 141-145 Princes Street, Ipswich, Suffolk, United Kingdom
    Active Corporate (138 parents, 13 offsprings)
    Officer
    icon of calendar 2013-06-01 ~ now
    IIF 230 - LLP Designated Member → ME
  • 10
    icon of address Hilltop Barn Station Lane, Burton Leonard, Harrogate, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    41,060 GBP2024-03-31
    Officer
    icon of calendar 2005-03-04 ~ now
    IIF 229 - Director → ME
    icon of calendar 2005-03-04 ~ now
    IIF 217 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 124 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    icon of address Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2007-11-22 ~ dissolved
    IIF 99 - Director → ME
  • 12
    icon of address Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2011-04-19 ~ dissolved
    IIF 89 - Director → ME
  • 13
    CHRISTIES TIMBER MERCHANTS LTD - 2025-03-24
    icon of address Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,122 GBP2023-08-30
    Officer
    icon of calendar 2025-02-10 ~ now
    IIF 190 - Director → ME
    Person with significant control
    icon of calendar 2025-02-12 ~ now
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ dissolved
    IIF 33 - Director → ME
  • 15
    icon of address C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-25 ~ dissolved
    IIF 86 - Director → ME
  • 16
    icon of address 79 79 Bromedale Avenue, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    icon of calendar 2021-11-23 ~ now
    IIF 205 - Director → ME
    Person with significant control
    icon of calendar 2021-11-23 ~ now
    IIF 116 - Right to appoint or remove directorsOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
    IIF 116 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 51 The Green, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2016-07-11 ~ dissolved
    IIF 95 - Director → ME
  • 18
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    icon of address 16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-07-05 ~ dissolved
    IIF 111 - Director → ME
    icon of calendar 2015-07-05 ~ dissolved
    IIF 234 - Secretary → ME
  • 19
    BATLEY & ROBINSON LIMITED - 2016-09-19
    icon of address Eaton House, 39-40 Upper Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 2016-09-07 ~ now
    IIF 224 - Director → ME
    Person with significant control
    icon of calendar 2016-09-07 ~ now
    IIF 70 - Right to appoint or remove directorsOE
  • 20
    icon of address 37 Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    82,636 GBP2025-03-31
    Officer
    icon of calendar 2004-04-01 ~ now
    IIF 210 - Director → ME
    icon of calendar 2019-02-28 ~ now
    IIF 270 - Secretary → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 114 - Ownership of voting rights - 75% or moreOE
    IIF 114 - Ownership of shares – 75% or moreOE
  • 21
    FHL RECRUITMENT LLP - 2009-10-29
    icon of address Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved Corporate (15 parents)
    Officer
    icon of calendar 2010-11-08 ~ dissolved
    IIF 128 - LLP Member → ME
  • 22
    icon of address Happy Daze Bakery, Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-19 ~ dissolved
    IIF 168 - Director → ME
    Person with significant control
    icon of calendar 2022-10-19 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Happy Daze, 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-10-18 ~ dissolved
    IIF 167 - Director → ME
    Person with significant control
    icon of calendar 2022-10-18 ~ dissolved
    IIF 5 - Ownership of voting rights - 75% or moreOE
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-07-23 ~ dissolved
    IIF 211 - LLP Designated Member → ME
  • 25
    icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-13 ~ dissolved
    IIF 179 - Director → ME
    icon of calendar 2020-03-13 ~ dissolved
    IIF 244 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-13 ~ dissolved
    IIF 17 - Ownership of voting rights - 75% or moreOE
    IIF 17 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 23 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    icon of calendar 2013-09-09 ~ dissolved
    IIF 221 - Director → ME
  • 27
    icon of address 132 St Mildreds Road Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-06-15 ~ dissolved
    IIF 96 - Director → ME
  • 28
    icon of address 19 Springfield Chase, Long Stratton, Norwich, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-01-31
    Officer
    icon of calendar 2015-11-27 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ dissolved
    IIF 35 - Has significant influence or control as a member of a firmOE
    IIF 35 - Right to appoint or remove directorsOE
    IIF 35 - Ownership of voting rights - 75% or moreOE
    IIF 35 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4 Parkes Way, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-06 ~ dissolved
    IIF 101 - Director → ME
  • 30
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-05-28 ~ dissolved
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2016-05-28 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 10 Wey House 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-06 ~ dissolved
    IIF 117 - Director → ME
  • 32
    icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 80 - Director → ME
    icon of calendar 2018-09-21 ~ dissolved
    IIF 249 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 23 - Ownership of voting rights - 75% or moreOE
    IIF 23 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-21 ~ dissolved
    IIF 79 - Director → ME
    icon of calendar 2018-09-21 ~ dissolved
    IIF 250 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or moreOE
    IIF 22 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 79 Bromedale Avenue, Mulbarton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    icon of calendar 2022-03-11 ~ now
    IIF 206 - Director → ME
  • 35
    PHAT PIES LTD - 2025-01-20
    icon of address Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,179 GBP2024-08-31
    Officer
    icon of calendar 2025-01-03 ~ now
    IIF 191 - Director → ME
    Person with significant control
    icon of calendar 2025-06-13 ~ now
    IIF 50 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Flat 9 150 Bath Road, Maidenhead, Berkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2016-03-18 ~ dissolved
    IIF 203 - Director → ME
  • 37
    icon of address 15 Arborn Drive, Upton, Wirral, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2025-04-16 ~ now
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2025-04-16 ~ now
    IIF 25 - Right to appoint or remove directorsOE
    IIF 25 - Ownership of voting rights - 75% or moreOE
    IIF 25 - Ownership of shares – 75% or moreOE
  • 38
    icon of address Unit 20 Darwen Enterprise Centre, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-16 ~ dissolved
    IIF 83 - Director → ME
    icon of calendar 2015-03-16 ~ dissolved
    IIF 268 - Secretary → ME
  • 39
    icon of address 23 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    icon of calendar 2013-07-05 ~ dissolved
    IIF 220 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 40
    icon of address Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    icon of calendar 2004-10-06 ~ dissolved
    IIF 225 - Director → ME
    icon of calendar 2004-10-06 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    icon of calendar 2022-08-20 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 41
    icon of address 23 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    icon of calendar 2013-06-12 ~ dissolved
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 121 - Ownership of shares – 75% or moreOE
  • 42
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    CATERBAKE SERVICES LIMITED - 2023-10-05
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-21 ~ dissolved
    IIF 157 - Director → ME
  • 43
    DARWEN AUCTIONS LIMITED - 2023-10-05
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-08-31 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 44
    icon of address Unit 19-20 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-11-04 ~ dissolved
    IIF 108 - Director → ME
  • 45
    KENTRED UK LIMITED - 2024-11-25
    THE CROOKED HOUSE BAKERY LTD - 2025-01-02
    AUCTION TRANSPORT SOLUTIONS LTD - 2025-03-10
    KENTRED LIMITED - 2025-02-11
    icon of address Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,758 GBP2023-12-31
    Officer
    icon of calendar 2023-07-26 ~ now
    IIF 146 - Director → ME
    Person with significant control
    icon of calendar 2023-08-01 ~ now
    IIF 59 - Ownership of shares – 75% or moreOE
  • 46
    icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-06-17 ~ dissolved
    IIF 195 - Director → ME
    icon of calendar 2019-06-17 ~ dissolved
    IIF 260 - Secretary → ME
  • 47
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2012-05-11 ~ dissolved
    IIF 137 - Director → ME
  • 48
    icon of address Lite Bites, 31 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-14 ~ dissolved
    IIF 169 - Director → ME
    Person with significant control
    icon of calendar 2022-11-14 ~ dissolved
    IIF 7 - Ownership of voting rights - 75% or moreOE
    IIF 7 - Ownership of shares – 75% or moreOE
  • 49
    icon of address Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 78 - Director → ME
    icon of calendar 2018-08-14 ~ dissolved
    IIF 248 - Secretary → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 24 - Ownership of voting rights - 75% or moreOE
    IIF 24 - Ownership of shares – 75% or moreOE
  • 50
    icon of address 116 Aylesbury Road, Bedford, England
    Active Corporate (3 parents)
    Equity (Company account)
    269,115 GBP2025-03-31
    Officer
    icon of calendar 2015-05-01 ~ now
    IIF 204 - Director → ME
  • 51
    icon of address Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-03-05 ~ dissolved
    IIF 178 - Director → ME
    icon of calendar 2020-03-05 ~ dissolved
    IIF 245 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ dissolved
    IIF 16 - Ownership of voting rights - 75% or moreOE
  • 52
    REAL LANCS PIE CO TRADING LTD - 2022-12-19
    icon of address Unit 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-09-22 ~ dissolved
    IIF 176 - Director → ME
    Person with significant control
    icon of calendar 2022-09-22 ~ dissolved
    IIF 13 - Ownership of voting rights - 75% or moreOE
    IIF 13 - Ownership of shares – 75% or moreOE
  • 53
    icon of address Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-11-15 ~ dissolved
    IIF 171 - Director → ME
    icon of calendar 2022-11-15 ~ dissolved
    IIF 239 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-15 ~ dissolved
    IIF 8 - Ownership of voting rights - 75% or moreOE
    IIF 8 - Ownership of shares – 75% or moreOE
  • 54
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-08-31 ~ dissolved
    IIF 159 - Director → ME
  • 55
    icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    icon of calendar 2009-11-27 ~ dissolved
    IIF 227 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 56
    icon of address Premier House, Bradford Road, Cleckheaton, Bradford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -242,317 GBP2020-03-31
    Officer
    icon of calendar 2010-03-29 ~ dissolved
    IIF 226 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ dissolved
    IIF 120 - Ownership of shares – More than 25% but not more than 50%OE
  • 57
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    HR EMPLOYMENT LAW LTD - 2021-09-01
    icon of address 6b Upper Water Street, Newry, County Down, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -60,745 GBP2022-11-30
    Officer
    icon of calendar 2025-02-01 ~ now
    IIF 193 - Director → ME
Ceased 76
  • 1
    RAPID RECRUITMENT SERVICES LTD - 2013-08-21
    icon of address 1 Princess Way, Swansea, Wales
    Dissolved Corporate
    Officer
    icon of calendar 2013-07-29 ~ 2013-07-29
    IIF 30 - Director → ME
  • 2
    icon of address 6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-03 ~ 2014-10-08
    IIF 87 - Director → ME
  • 3
    icon of address 6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-16 ~ 2014-12-31
    IIF 98 - Director → ME
  • 4
    icon of address C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-05-04 ~ 2015-07-20
    IIF 109 - Director → ME
  • 5
    REFURBAFONE LTD - 2018-09-10
    MITIGATE LIMITED - 2018-08-28
    TECMOB LTD - 2018-05-02
    MITIGATE LTD - 2018-04-28
    icon of address 5 Philip Street, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,574 GBP2019-08-31
    Officer
    icon of calendar 2017-08-10 ~ 2019-06-15
    IIF 192 - Director → ME
    icon of calendar 2017-08-10 ~ 2019-06-15
    IIF 253 - Secretary → ME
    Person with significant control
    icon of calendar 2017-08-10 ~ 2019-01-05
    IIF 76 - Ownership of voting rights - 75% or more OE
    IIF 76 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-06-11 ~ 2015-08-10
    IIF 62 - Director → ME
  • 7
    ANGELS FOOD GROUP LTD - 2016-01-13
    ANGELS BAKERY LTD - 2015-04-02
    DIRECT WHOLESALE SUPPLIES LIMITED - 2014-07-30
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2015-11-25
    IIF 127 - Director → ME
  • 8
    icon of address 10 Atherton Close, Cambridge
    Active Corporate (3 parents)
    Equity (Company account)
    3 GBP2024-08-31
    Officer
    icon of calendar 2001-08-10 ~ 2003-04-10
    IIF 207 - Director → ME
    icon of calendar 2001-08-10 ~ 2003-04-10
    IIF 209 - Secretary → ME
  • 9
    icon of address 105 Greenway Street, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-04-15 ~ 2012-10-16
    IIF 130 - Director → ME
  • 10
    icon of address 61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,102 GBP2024-03-31
    Officer
    icon of calendar 2023-06-19 ~ 2024-12-01
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2023-06-19 ~ 2024-12-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 11
    icon of address 1 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-02-03 ~ 2011-02-15
    IIF 141 - Director → ME
  • 12
    UNIT32BB3 LTD - 2022-10-26
    BLUE STAR (NW) LIMITED - 2022-01-19
    BLUE STAR BAKERY GROUP LIMITED - 2021-06-07
    icon of address 31 Duckworth Street, Darwen, England
    Dissolved Corporate
    Equity (Company account)
    72,508 GBP2021-05-31
    Officer
    icon of calendar 2022-10-14 ~ 2022-12-20
    IIF 152 - Director → ME
    icon of calendar 2021-02-19 ~ 2022-02-10
    IIF 174 - Director → ME
    Person with significant control
    icon of calendar 2022-10-10 ~ 2022-12-20
    IIF 42 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-19 ~ 2022-02-10
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 13
    REAL LANCASHIRE PIES & PASTIES LTD - 2021-01-06
    WHITEGATE ASSETS LIMITED - 2020-11-19
    LANCASHIRE PIES & PASTIES LTD - 2020-10-26
    DIRTY TEES LTD - 2020-06-25
    icon of address Station House, Midland Drive, Sutton Coldfiled, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,314 GBP2020-08-31
    Officer
    icon of calendar 2021-06-30 ~ 2021-07-10
    IIF 194 - Director → ME
    icon of calendar 2019-08-12 ~ 2021-06-30
    IIF 196 - Director → ME
    icon of calendar 2019-08-12 ~ 2021-02-22
    IIF 261 - Secretary → ME
    Person with significant control
    icon of calendar 2019-08-12 ~ 2021-02-22
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 14
    BLUE STAR DISTRIBUTION LTD - 2020-12-21
    MITIGATE LIMITED - 2020-03-02
    DARWEN BAKERY LIMITED - 2020-12-31
    icon of address Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,421 GBP2020-09-30
    Officer
    icon of calendar 2018-09-21 ~ 2021-07-26
    IIF 201 - Director → ME
    icon of calendar 2018-09-21 ~ 2020-12-01
    IIF 258 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-21 ~ 2020-06-30
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 15
    CHRISTOPHER FEATHERS LIMITED - 2021-12-22
    HJ ROBINSON LIMITED - 2022-05-26
    BLUE STAR FOODS (NW) LTD - 2022-02-11
    VALLEY BAKERY GROUP LTD - 2022-04-05
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,344 GBP2021-03-31
    Officer
    icon of calendar 2022-12-22 ~ 2023-02-09
    IIF 202 - Director → ME
    icon of calendar 2021-10-13 ~ 2022-12-22
    IIF 184 - Director → ME
    Person with significant control
    icon of calendar 2021-10-13 ~ 2022-12-22
    IIF 39 - Ownership of shares – 75% or more OE
  • 16
    icon of address Kings Court 17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-09-01 ~ 2017-06-19
    IIF 104 - Director → ME
    icon of calendar 2016-06-26 ~ 2016-08-28
    IIF 73 - Director → ME
    icon of calendar 2016-06-26 ~ 2016-08-28
    IIF 233 - Secretary → ME
  • 17
    CHILL BAKE LTD - 2025-01-20
    icon of address Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate
    Officer
    icon of calendar 2025-01-02 ~ 2025-03-16
    IIF 200 - Director → ME
    Person with significant control
    icon of calendar 2025-01-02 ~ 2025-03-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 18
    BREADROLL BAKERY (NW) LIMITED - 2020-06-03
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,724 GBP2019-03-31
    Officer
    icon of calendar 2020-06-07 ~ 2020-09-01
    IIF 148 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-01
    IIF 185 - Director → ME
    icon of calendar 2020-05-23 ~ 2020-06-01
    IIF 255 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-23 ~ 2020-06-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 19
    CI5 LTD - 2014-02-14
    DISCOUNT HOMEWARES LTD - 2013-11-29
    FREIGHT CARRIER LTD - 2013-09-06
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2013-02-13 ~ 2014-01-21
    IIF 28 - Director → ME
  • 20
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2014-02-02
    IIF 26 - Director → ME
    icon of calendar 2014-01-27 ~ 2014-02-02
    IIF 231 - Secretary → ME
  • 21
    TAFT ONLINE MARKETING GROUP LTD - 2024-05-22
    icon of address 50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,764 GBP2024-04-30
    Officer
    icon of calendar 2024-05-09 ~ 2025-05-20
    IIF 158 - Director → ME
    Person with significant control
    icon of calendar 2024-05-09 ~ 2025-05-20
    IIF 51 - Right to appoint or remove directors OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Ownership of shares – 75% or more OE
  • 22
    icon of address Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,904 GBP2016-06-30
    Officer
    icon of calendar 2017-06-13 ~ 2017-07-24
    IIF 106 - Director → ME
    icon of calendar 2017-06-13 ~ 2017-08-31
    IIF 235 - Secretary → ME
  • 23
    COVER-U (MY MORTGAGE) LTD - 2013-10-29
    icon of address Opus Corporate Advisors, 17 Red Lion Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-08-16 ~ 2014-09-09
    IIF 247 - Director → ME
  • 24
    CONCEPT SECURITY & INVESTIGATIONS LTD - 2012-10-03
    LAYMARKETS LTD - 2012-09-24
    icon of address Suite 2 First Floor Hornby House, King Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ 2013-02-14
    IIF 67 - Director → ME
  • 25
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-01-21 ~ 2023-03-06
    IIF 182 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-03-05
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - 75% or more OE
    IIF 44 - Ownership of shares – 75% or more OE
  • 26
    1 CAR LIMITED - 2010-11-05
    THE PUB (DARWEN) LIMITED - 2009-06-10
    icon of address 1b Riverside Industrial Estate, Branch Road, Lower Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2009-06-01 ~ 2010-02-10
    IIF 64 - Director → ME
    icon of calendar 2009-06-01 ~ 2010-02-10
    IIF 208 - Secretary → ME
  • 27
    icon of address 6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-03-10 ~ 2014-08-01
    IIF 88 - Director → ME
  • 28
    icon of address 67 Watling Street, Nuneaton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-09-19 ~ 2014-06-13
    IIF 223 - Director → ME
  • 29
    ISFR LTD - 2011-03-02
    DRIVER CALL LTD - 2010-11-29
    ISF RESOURCES LTD - 2010-11-29
    INTERNET SHOP FRONTS LTD - 2010-11-02
    CLICK THAT MOTOR GROUP LIMITED - 2010-10-27
    MHCO LIMITED - 2009-10-22
    icon of address Beaminister House, Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-03-02 ~ 2011-03-09
    IIF 140 - Director → ME
    icon of calendar 2010-10-24 ~ 2011-01-28
    IIF 134 - Director → ME
    icon of calendar 2011-03-02 ~ 2011-03-09
    IIF 267 - Secretary → ME
    icon of calendar 2010-10-24 ~ 2011-01-28
    IIF 271 - Secretary → ME
  • 30
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    icon of address 16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-10-20 ~ 2015-06-30
    IIF 103 - Director → ME
    icon of calendar 2014-10-20 ~ 2015-06-30
    IIF 251 - Secretary → ME
  • 31
    BATLEY & ROBINSON LIMITED - 2016-09-19
    icon of address Eaton House, 39-40 Upper Grosvenor Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    icon of calendar 1998-01-01 ~ 1998-01-01
    IIF 272 - Director → ME
    icon of calendar 1995-06-28 ~ 2017-12-04
    IIF 218 - Secretary → ME
  • 32
    FLAME OPHTHALMICS LLP - 2011-08-26
    icon of address Bridgford Business Centre 29 Bridgford Road, West Bridgford, Nottingham, England
    Active Corporate (9 parents)
    Net Assets/Liabilities (Company account)
    -243,021 GBP2025-03-31
    Officer
    icon of calendar 2011-08-01 ~ 2013-05-01
    IIF 129 - LLP Member → ME
  • 33
    icon of address Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Active Corporate (2 parents)
    Equity (Company account)
    -138,308 GBP2024-01-31
    Officer
    icon of calendar 2008-06-19 ~ 2010-12-20
    IIF 222 - Director → ME
    icon of calendar 2008-06-19 ~ 2010-12-20
    IIF 214 - Secretary → ME
  • 34
    icon of address 48 Hopefold Avenue, Atherton, Greater Manchester
    Dissolved Corporate
    Officer
    icon of calendar 2010-06-04 ~ 2010-10-06
    IIF 65 - Director → ME
  • 35
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-01-27 ~ 2014-02-02
    IIF 27 - Director → ME
  • 36
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-01-27 ~ 2014-02-02
    IIF 29 - Director → ME
  • 37
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-03-18
    IIF 34 - Director → ME
  • 38
    icon of address C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2014-03-18 ~ 2014-03-18
    IIF 32 - Director → ME
  • 39
    BLUE STAR ASSET MANAGEMENT LTD - 2022-01-24
    VALLEY BAKERY LTD - 2022-12-07
    ROBINSONS BAKERY LTD - 2023-01-23
    LEGAL ADMINISTRATION SERVICES LTD - 2021-09-23
    icon of address Darwen Auctions, Taylor Street, Darwen, Lancashire, England
    Active Corporate
    Equity (Company account)
    12,369 GBP2022-03-31
    Officer
    icon of calendar 2020-03-05 ~ 2023-08-31
    IIF 166 - Director → ME
    icon of calendar 2020-03-05 ~ 2023-08-31
    IIF 238 - Secretary → ME
    Person with significant control
    icon of calendar 2020-03-05 ~ 2023-08-31
    IIF 4 - Ownership of voting rights - 75% or more OE
    IIF 4 - Ownership of shares – 75% or more OE
  • 40
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2014-03-18 ~ 2014-03-18
    IIF 31 - Director → ME
  • 41
    icon of address 8 Pembridge Road, Dorridge, Solihull, England
    Active Corporate (1 parent)
    Equity (Company account)
    -21,278 GBP2020-07-31
    Officer
    icon of calendar 2011-02-15 ~ 2012-08-15
    IIF 77 - Director → ME
  • 42
    icon of address 16 Railway Road Ind Estate, Darwen, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-08-19 ~ 2016-07-01
    IIF 110 - Director → ME
  • 43
    LANCASHIRE FOODS LIMITED - 2020-10-01
    REFURBAFONE LIMITED - 2020-05-29
    icon of address Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,044 GBP2019-09-30
    Officer
    icon of calendar 2018-09-18 ~ 2020-09-01
    IIF 164 - Director → ME
    icon of calendar 2020-07-28 ~ 2020-09-01
    IIF 252 - Secretary → ME
    icon of calendar 2018-09-18 ~ 2020-07-06
    IIF 257 - Secretary → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2020-07-06
    IIF 36 - Ownership of shares – 75% or more OE
    icon of calendar 2018-09-18 ~ 2019-03-01
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 44
    icon of address 22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-07-16 ~ 2015-07-31
    IIF 85 - Director → ME
  • 45
    icon of address Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    icon of calendar 2017-06-13 ~ 2017-06-13
    IIF 107 - Director → ME
  • 46
    JUBILEE BAKERY LTD - 2020-12-30
    TOWER BAKERY (DARWEN) LTD - 2020-12-31
    DARWEN BAKERY LIMITED - 2022-12-30
    MERCANTILE COMMERCIAL SERVICES LTD - 2020-12-22
    WHINCOMBE BUSINESS SOLUTIONS LTD - 2019-07-09
    DARWEN FOOD HOLDING CO LTD - 2023-01-23
    MULTIBAKE GROUP LIMITED - 2022-02-16
    MERCANTILE COMMERCIAL SERVICES LTD - 2021-01-18
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    21,247 GBP2022-01-31
    Officer
    icon of calendar 2022-12-20 ~ 2023-08-31
    IIF 189 - Director → ME
    icon of calendar 2021-09-24 ~ 2022-12-20
    IIF 151 - Director → ME
    icon of calendar 2020-11-30 ~ 2021-07-06
    IIF 149 - Director → ME
    icon of calendar 2020-07-29 ~ 2020-10-20
    IIF 188 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-07-02
    IIF 180 - Director → ME
    icon of calendar 2019-01-18 ~ 2020-06-02
    IIF 71 - Director → ME
    icon of calendar 2022-02-28 ~ 2022-12-20
    IIF 254 - Secretary → ME
    icon of calendar 2020-06-02 ~ 2021-07-05
    IIF 256 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2020-06-02
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    icon of calendar 2020-06-02 ~ 2020-06-02
    IIF 58 - Ownership of shares – 75% or more OE
    icon of calendar 2022-04-04 ~ 2022-12-20
    IIF 38 - Ownership of shares – 75% or more OE
  • 47
    ROMART METALTEC LTD - 2010-06-30
    icon of address Unit 3 Tudor Industrial Estate, Wharfdale Road Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2010-04-07 ~ 2011-05-04
    IIF 66 - Director → ME
  • 48
    icon of address 79 Bromedale Avenue, Mulbarton, Norwich, England
    Active Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    icon of calendar 2022-03-11 ~ 2024-09-12
    IIF 115 - Ownership of voting rights - 75% or more OE
    IIF 115 - Ownership of shares – 75% or more OE
    IIF 115 - Right to appoint or remove directors OE
  • 49
    ROADWAY LOGISTICS GROUP LIMITED - 2012-11-22
    NICHOL TRANSPORT LIMITED - 2011-09-26
    icon of address Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2011-11-22 ~ 2012-01-19
    IIF 138 - Director → ME
    icon of calendar 2011-03-09 ~ 2011-11-10
    IIF 142 - Director → ME
    icon of calendar 2010-06-29 ~ 2011-11-10
    IIF 68 - Director → ME
    icon of calendar 2010-06-29 ~ 2011-02-15
    IIF 136 - Director → ME
    icon of calendar 2012-11-26 ~ 2013-01-04
    IIF 266 - Secretary → ME
  • 50
    icon of address 8 St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-09 ~ 2017-05-22
    IIF 102 - Director → ME
  • 51
    BREAD ROLL PACKING CO LIMITED - 2020-07-16
    icon of address 23 Parkes Way, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-05-29 ~ 2020-06-30
    IIF 163 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-07-01
    IIF 236 - Secretary → ME
    Person with significant control
    icon of calendar 2020-05-29 ~ 2020-06-30
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 52
    BLUE STAR FOOD SERVICE LIMITED - 2020-12-24
    UNIT29BB3 LTD - 2022-11-08
    YOU'VE BEEN FRAMED LTD - 2022-01-19
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    8,567 GBP2022-05-31
    Officer
    icon of calendar 2023-03-23 ~ 2023-08-31
    IIF 183 - Director → ME
    icon of calendar 2022-11-01 ~ 2023-03-23
    IIF 150 - Director → ME
    icon of calendar 2021-07-15 ~ 2022-02-10
    IIF 160 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-12-23
    IIF 177 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-12-23
    IIF 243 - Secretary → ME
    Person with significant control
    icon of calendar 2022-11-01 ~ 2023-03-23
    IIF 57 - Ownership of shares – 75% or more OE
    icon of calendar 2021-07-15 ~ 2022-02-10
    IIF 54 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-29 ~ 2020-12-23
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
  • 53
    icon of address Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Active Corporate (2 parents)
    Equity (Company account)
    274,401 GBP2025-03-31
    Officer
    icon of calendar 2000-02-17 ~ 2024-04-26
    IIF 219 - Director → ME
    icon of calendar 2000-02-17 ~ 2024-04-26
    IIF 213 - Secretary → ME
  • 54
    SEAFRESH UK HOLDINGS LTD - 2016-01-14
    HARDLY RELEVANT LTD - 2015-09-02
    TRADESPORT LTD - 2015-08-26
    KEY CUISINES LTD - 2015-08-06
    GFKEY SERVICES LIMITED - 2015-04-20
    icon of address 22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    icon of calendar 2015-07-31 ~ 2015-12-05
    IIF 81 - Director → ME
    icon of calendar 2015-02-02 ~ 2015-07-31
    IIF 113 - Director → ME
  • 55
    BLUE STAR LOGISTICS LTD - 2020-03-02
    BLUE STAR LOGISTICS LTD LTD - 2021-01-08
    BLUE STAR EMPLOYMENT SERVICES LTD - 2020-03-27
    icon of address 4385, 11399995: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    icon of calendar 2018-06-06 ~ 2019-02-28
    IIF 82 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-07-01
    IIF 199 - Director → ME
    icon of calendar 2020-02-27 ~ 2020-06-02
    IIF 197 - Director → ME
    icon of calendar 2019-02-28 ~ 2019-08-01
    IIF 198 - Director → ME
    icon of calendar 2020-06-02 ~ 2020-07-01
    IIF 263 - Secretary → ME
    icon of calendar 2020-02-27 ~ 2020-06-02
    IIF 264 - Secretary → ME
    icon of calendar 2018-06-06 ~ 2019-08-01
    IIF 262 - Secretary → ME
  • 56
    SWIFT EMPLOYMENT SERVICES LTD - 2012-09-10
    HB HAULAGE LTD - 2012-09-07
    PINEAPPLE TELECOM LTD - 2012-08-17
    icon of address The Courtyard, King Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-06-01 ~ 2013-06-03
    IIF 131 - Director → ME
    icon of calendar 2010-08-17 ~ 2012-09-17
    IIF 133 - Director → ME
    icon of calendar 2010-08-17 ~ 2013-02-08
    IIF 139 - Director → ME
  • 57
    icon of address Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-12-01 ~ 2016-01-29
    IIF 100 - Director → ME
  • 58
    QUALITY BAKE LTD - 2022-01-19
    UNIT30BB3 LTD - 2022-11-01
    BREAD ROLL BAKERY LIMITED - 2020-12-21
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    7,945 GBP2021-12-31
    Officer
    icon of calendar 2022-10-01 ~ 2023-08-31
    IIF 154 - Director → ME
    icon of calendar 2020-05-29 ~ 2022-02-10
    IIF 173 - Director → ME
    icon of calendar 2020-05-29 ~ 2020-12-01
    IIF 242 - Secretary → ME
    Person with significant control
    icon of calendar 2020-10-01 ~ 2020-11-30
    IIF 56 - Ownership of voting rights - 75% or more OE
    icon of calendar 2022-08-31 ~ 2023-02-10
    IIF 45 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-29 ~ 2020-07-01
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Ownership of shares – 75% or more OE
  • 59
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    CATERBAKE SERVICES LIMITED - 2023-10-05
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-08-14
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 60
    DARWEN AUCTIONS LIMITED - 2023-10-05
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-21 ~ 2023-08-31
    IIF 147 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-08-31
    IIF 43 - Right to appoint or remove directors OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Ownership of shares – 75% or more OE
  • 61
    icon of address 4385, 11306723: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    562 GBP2019-04-30
    Officer
    icon of calendar 2020-03-09 ~ 2020-05-20
    IIF 170 - Director → ME
    icon of calendar 2020-03-09 ~ 2020-05-31
    IIF 259 - Secretary → ME
  • 62
    icon of address 7 Taylor Street, Darwen, England
    Dissolved Corporate
    Officer
    icon of calendar 2023-03-23 ~ 2023-08-31
    IIF 155 - Director → ME
    icon of calendar 2021-09-24 ~ 2023-03-23
    IIF 165 - Director → ME
    icon of calendar 2021-09-24 ~ 2023-08-31
    IIF 237 - Secretary → ME
    Person with significant control
    icon of calendar 2021-09-24 ~ 2023-03-23
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 63
    icon of address Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2010-06-29 ~ 2011-11-10
    IIF 135 - Director → ME
  • 64
    icon of address 20 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2015-09-01 ~ 2015-11-25
    IIF 112 - Director → ME
  • 65
    icon of address 6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2011-06-01 ~ 2014-10-08
    IIF 90 - Director → ME
  • 66
    THE REAL LANCASHIRE BAKERY LTD - 2022-11-03
    icon of address 7 Taylor Street, Darwen, England
    Dissolved Corporate
    Officer
    icon of calendar 2022-02-08 ~ 2023-02-24
    IIF 172 - Director → ME
    icon of calendar 2022-02-08 ~ 2023-02-24
    IIF 240 - Secretary → ME
    Person with significant control
    icon of calendar 2022-02-08 ~ 2023-02-24
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Ownership of shares – 75% or more OE
  • 67
    RF1 SECURITIES LIMITED - 2022-05-23
    ROBINSONS BAKERY LTD - 2022-09-22
    icon of address 7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    14,026 GBP2021-11-30
    Officer
    icon of calendar 2022-03-14 ~ 2023-03-23
    IIF 186 - Director → ME
    Person with significant control
    icon of calendar 2022-03-14 ~ 2023-03-23
    IIF 53 - Ownership of shares – 75% or more OE
  • 68
    SPRINGBOARD FOR CHILDREN - 2017-07-03
    SPRINGBOARD FOR CHILDREN LIMITED - 2007-07-31
    icon of address 44 Webber Street, London, England
    Active Corporate (6 parents)
    Officer
    icon of calendar 2010-02-10 ~ 2017-06-14
    IIF 74 - Director → ME
  • 69
    THE REAL LANCASHIRE PIE COMPANY LTD - 2020-11-27
    THE REAL LANCS PIE COMPANY LTD - 2021-02-16
    DARWEN BAKERY SERVICES LIMITED - 2020-12-21
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    266,342 GBP2020-10-31
    Officer
    icon of calendar 2020-05-23 ~ 2022-02-28
    IIF 187 - Director → ME
    Person with significant control
    icon of calendar 2020-05-25 ~ 2020-10-19
    IIF 55 - Ownership of shares – 75% or more OE
    icon of calendar 2020-11-27 ~ 2021-03-22
    IIF 60 - Ownership of shares – 75% or more OE
    icon of calendar 2020-05-23 ~ 2020-07-01
    IIF 40 - Ownership of shares – 75% or more OE
  • 70
    icon of address Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-02-14 ~ 2013-05-01
    IIF 63 - Director → ME
    icon of calendar 2013-05-28 ~ 2013-07-05
    IIF 265 - Secretary → ME
  • 71
    icon of address Beaminister House, Beaminister Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-05-11 ~ 2012-05-12
    IIF 144 - Director → ME
    icon of calendar 2010-04-07 ~ 2011-02-15
    IIF 132 - Director → ME
  • 72
    icon of address Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2023-01-21 ~ 2023-08-31
    IIF 153 - Director → ME
    Person with significant control
    icon of calendar 2023-01-21 ~ 2023-08-31
    IIF 47 - Right to appoint or remove directors OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Ownership of shares – 75% or more OE
  • 73
    THE LANCASHIRE BAKERY LTD - 2022-01-19
    BREADROLL BAKERY DARWEN LTD - 2020-10-26
    icon of address Unit 31 Railway Road Industrial Estate, Railway Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    icon of calendar 2022-08-01 ~ 2022-12-22
    IIF 161 - Director → ME
    icon of calendar 2020-06-13 ~ 2022-02-10
    IIF 175 - Director → ME
    icon of calendar 2020-06-13 ~ 2021-02-22
    IIF 241 - Secretary → ME
    Person with significant control
    icon of calendar 2020-06-13 ~ 2021-02-22
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
  • 74
    AFG OUTSOURCED LTD - 2016-04-20
    OUTSOURCED LIMITED - 2015-12-02
    icon of address Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2015-03-11 ~ 2015-05-01
    IIF 84 - Director → ME
    icon of calendar 2015-03-11 ~ 2015-05-01
    IIF 269 - Secretary → ME
  • 75
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    HR EMPLOYMENT LAW LTD - 2021-09-01
    icon of address 6b Upper Water Street, Newry, County Down, Northern Ireland
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -60,745 GBP2022-11-30
    Officer
    icon of calendar 2021-02-10 ~ 2021-08-31
    IIF 162 - Director → ME
    icon of calendar 2019-11-14 ~ 2020-10-22
    IIF 181 - Director → ME
    icon of calendar 2019-11-14 ~ 2020-10-22
    IIF 246 - Secretary → ME
    Person with significant control
    icon of calendar 2019-11-14 ~ 2020-10-21
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    icon of calendar 2021-02-10 ~ 2021-06-10
    IIF 61 - Ownership of shares – 75% or more OE
  • 76
    icon of address Charterhouse Commercial Limited, C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    icon of calendar 2014-01-10 ~ 2014-09-02
    IIF 105 - Director → ME
    icon of calendar 2014-01-10 ~ 2014-06-01
    IIF 232 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.