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

Pollock, Louise

    Related profiles found in government register
  • Pollock, Louise
    British consultant born in December 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 1
    • icon of address Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB, United Kingdom

      IIF 2
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 3
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 4
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU, United Kingdom

      IIF 5
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 6 IIF 7
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 8 IIF 9
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 13
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 14 IIF 15
    • icon of address The Foundry Office, Rear Of Worcester Street, Kidderminster, DY10 1ED, England

      IIF 16
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 17
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 18
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 19
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 25
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 26
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 27 IIF 28
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address Office 7, Hallow Park, Hallow, Worcester, WR2 6PG, United Kingdom

      IIF 35
  • Pollock, Louise
    British consultant born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 36
  • Louise Pollock
    British born in December 1996

    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 37
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 38
    • icon of address 33, Richmond Close, Chatham, Kent, ME5 8YH, England

      IIF 39
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 40
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 41
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 42
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 43
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 44 IIF 45
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 46 IIF 47 IIF 48
    • icon of address 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 49
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 50
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 51
    • icon of address 3a, Westgate Hill, Pembroke, SA71 4LB, United Kingdom

      IIF 52
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH

      IIF 53
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 54 IIF 55 IIF 56
    • icon of address Office 2, Crwown House, Church Row, Pershore, WR10 1BH

      IIF 58
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 59
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ, United Kingdom

      IIF 60
    • icon of address Office 1, Pmj House, Highlands Road, Shirley, B90 4ND, United Kingdom

      IIF 61 IIF 62
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 63
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 64 IIF 65 IIF 66
    • icon of address 81, Orchard Flatts Cresent, Wingfield, Rotherham, S61 4AS, United Kingdom

      IIF 71
  • Louise Pollock
    British born in March 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 72
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-09-18 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-11-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    691 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    487 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-10 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-04 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 4385, 11868605: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 33 Richmond Close, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-12 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
Ceased 36
  • 1
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2020-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-23
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2018-10-23
    IIF 54 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2021-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-18
    IIF 20 - Director → ME
  • 3
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2021-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-17
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2018-10-17
    IIF 62 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2021-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-05
    IIF 33 - Director → ME
  • 5
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-07
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2018-09-18 ~ 2018-10-07
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2021-04-05
    Officer
    icon of calendar 2018-09-18 ~ 2018-10-08
    IIF 30 - Director → ME
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    icon of calendar 2018-10-17 ~ 2018-10-30
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2018-10-30
    IIF 63 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2020-04-05
    Officer
    icon of calendar 2018-10-24 ~ 2018-11-10
    IIF 12 - Director → ME
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2020-04-05
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-16
    IIF 11 - Director → ME
  • 10
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2020-04-05
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-24
    IIF 10 - Director → ME
  • 11
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    icon of calendar 2018-11-09 ~ 2018-11-21
    IIF 3 - Director → ME
  • 12
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -54 GBP2021-04-05
    Officer
    icon of calendar 2018-11-14 ~ 2018-11-21
    IIF 19 - Director → ME
  • 13
    icon of address Office 2 Crwown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-11-21 ~ 2018-11-28
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-11-21 ~ 2018-12-21
    IIF 58 - Ownership of shares – 75% or more OE
  • 14
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2020-04-05
    Officer
    icon of calendar 2018-11-27 ~ 2018-12-05
    IIF 36 - Director → ME
  • 15
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2020-04-05
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-11
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-12-04 ~ 2018-12-21
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2020-04-05
    Officer
    icon of calendar 2018-12-11 ~ 2018-12-17
    IIF 2 - Director → ME
  • 17
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-12-18 ~ 2019-01-01
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-12-18 ~ 2019-01-01
    IIF 60 - Ownership of shares – 75% or more OE
  • 18
    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 2018-12-27 ~ 2019-01-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-12-27 ~ 2019-01-29
    IIF 47 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    691 GBP2020-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-20
    IIF 6 - Director → ME
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    487 GBP2020-04-05
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-26
    IIF 7 - Director → ME
  • 21
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Active Corporate (1 parent)
    Equity (Company account)
    -3 GBP2024-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-03-10
    IIF 40 - Ownership of shares – 75% or more OE
  • 22
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    252 GBP2021-04-05
    Officer
    icon of calendar 2019-01-18 ~ 2019-01-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-01-18 ~ 2019-03-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 23
    icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-24 ~ 2019-01-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2019-01-24 ~ 2019-03-31
    IIF 52 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Active Corporate (1 parent)
    Equity (Company account)
    34,621 GBP2024-04-05
    Officer
    icon of calendar 2019-01-29 ~ 2019-02-04
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-01-29 ~ 2019-03-31
    IIF 59 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-04 ~ 2019-03-10
    IIF 35 - Director → ME
  • 26
    icon of address 4385, 11868605: Companies House Default Address, Cardiff
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2020-04-05
    Officer
    icon of calendar 2019-03-08 ~ 2019-04-24
    IIF 5 - Director → ME
  • 27
    icon of address 33 Richmond Close, Chatham, Kent, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-21
    IIF 34 - Director → ME
  • 28
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-05-14
    IIF 50 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    120 GBP2024-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-04-02
    IIF 44 - Ownership of shares – 75% or more OE
  • 30
    icon of address Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-11
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-04-29
    IIF 45 - Ownership of shares – 75% or more OE
  • 31
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    37,894 GBP2024-04-05
    Officer
    icon of calendar 2019-02-04 ~ 2019-02-07
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-02-04 ~ 2019-03-31
    IIF 55 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2019-02-22
    IIF 8 - Director → ME
  • 33
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-03-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 43 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 9 - Director → ME
  • 35
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    250 GBP2021-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-04-24
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-05-07
    IIF 56 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2019-02-15 ~ 2019-03-03
    IIF 51 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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