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

Louise Bunn

    Related profiles found in government register
  • Louise Bunn
    British born in May 1977

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

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

      IIF 5
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 13 IIF 14 IIF 15
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 18
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 19 IIF 20 IIF 21
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuelstreet, Bury, BL9 6AW

      IIF 22
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 23
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 24
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 25 IIF 26
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 27
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 28 IIF 29 IIF 30
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 32 IIF 33 IIF 34
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 40
    • icon of address 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 41
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 42 IIF 43
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 44 IIF 45
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 46 IIF 47
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 48 IIF 49 IIF 50
    • icon of address Felxspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 52
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 53
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 54
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 55 IIF 56
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 57 IIF 58 IIF 59
  • Bunn, Louise
    British born in May 1977

    Resident in United Kingdom

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

      IIF 61
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 62
  • Bunn, Louise
    British consultant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 63 IIF 64
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 68
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 69 IIF 70 IIF 71
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Lancashire, BL9 0NT

      IIF 74
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 75 IIF 76 IIF 77
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuelstreet, Bury, BL9 6AW

      IIF 78
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 79
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 80 IIF 81 IIF 82
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 84 IIF 85 IIF 86
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 88 IIF 89 IIF 90
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 93 IIF 94 IIF 95
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 97
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, United Kingdom

      IIF 98
    • icon of address 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

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

      IIF 100 IIF 101
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 102
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 103 IIF 104 IIF 105
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 107
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 108 IIF 109
    • icon of address Felxspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 110
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 111
    • icon of address Unit 37, Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 112 IIF 113 IIF 114
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 116
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 117
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 118
  • Bunn, Louise
    British podiatry assistant born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 11, North View, Stakeford, Choppington, NE62 5JJ, United Kingdom

      IIF 119
  • Bunn, Louise
    British warehouse operative born in May 1977

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8 Mills Hill Works, Chadderton, Oldham, OL9 9SD

      IIF 120
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440 GBP2018-04-05
    Person with significant control
    icon of calendar 2016-10-25 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Felxspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    303 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-15 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1, Ground Floor Britannia Mill, Samuelstreet, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2016-12-29 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    322 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
Ceased 55
  • 1
    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 2017-06-29 ~ 2017-08-04
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-06-29 ~ 2017-08-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 9 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 5
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    908 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 51 - Ownership of shares – 75% or more OE
  • 6
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,623 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -789 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-08
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-08
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 29 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 31 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    83 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    126 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 30 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    440 GBP2018-04-05
    Officer
    icon of calendar 2016-10-25 ~ 2017-01-06
    IIF 120 - Director → ME
  • 14
    icon of address Felxspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 110 - Director → ME
  • 15
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    303 GBP2018-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 111 - Director → ME
  • 16
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 46 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -568 GBP2019-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 47 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-03
    IIF 67 - Director → ME
  • 19
    icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 44 - Ownership of shares – 75% or more OE
  • 20
    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 2018-07-23 ~ 2018-08-11
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 55 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    175 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 118 - Director → ME
  • 23
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 104 - Director → ME
  • 24
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 103 - Director → ME
  • 25
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2020-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 32 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 27
    icon of address 33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 28
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 13 - Ownership of shares – 75% or more OE
  • 29
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -130 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 17 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-23 ~ 2018-06-15
    IIF 79 - Director → ME
  • 31
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2020-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 76 - Director → ME
  • 32
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 75 - Director → ME
  • 33
    icon of address Suite 1, Ground Floor Britannia Mill, Samuelstreet, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 78 - Director → ME
  • 34
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2020-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 77 - Director → ME
  • 35
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-07-31
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-07-31
    IIF 12 - Ownership of shares – 75% or more OE
  • 36
    icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-29 ~ 2017-02-28
    IIF 119 - Director → ME
  • 37
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    65 GBP2019-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-06
    IIF 68 - Director → ME
  • 38
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 109 - Director → ME
  • 39
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    248 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 108 - Director → ME
  • 40
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-05
    IIF 107 - Director → ME
  • 41
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-08-21
    IIF 54 - Ownership of shares – 75% or more OE
  • 42
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 65 - Director → ME
  • 43
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 116 - Director → ME
  • 44
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    322 GBP2019-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 82 - Director → ME
  • 45
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 81 - Director → ME
  • 46
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 80 - Director → ME
  • 47
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    132 GBP2019-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 83 - Director → ME
  • 48
    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 2017-12-05 ~ 2018-03-14
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 4 - Ownership of shares – 75% or more OE
  • 49
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 43 - Ownership of shares – 75% or more OE
  • 50
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -202 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 3 - Ownership of shares – 75% or more OE
  • 51
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -662 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 18 - Ownership of shares – 75% or more OE
  • 52
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    792 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 53
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -595 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 16 - 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 2017-11-06 ~ 2018-02-19
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 14 - Ownership of shares – 75% or more OE
  • 55
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 42 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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