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

Watson, Paul

    Related profiles found in government register
  • Watson, Paul
    British works manager born in April 1957

    Registered addresses and corresponding companies
    • icon of address 84 Silkin Way, Newton Aycliffe, County Durham, DL5 4HB

      IIF 1
  • Watson, Paul
    British consultant born in April 1957

    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 2 IIF 3 IIF 4
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 7 IIF 8
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 9
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 10
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 11
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 12 IIF 13 IIF 14
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 19 IIF 20 IIF 21
    • icon of address 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 22
    • icon of address 59, Glebe Crescent, Ilkeston, DE7 5PF, United Kingdom

      IIF 23 IIF 24 IIF 25
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 26 IIF 27 IIF 28
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 31 IIF 32 IIF 33
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 35 IIF 36
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 37 IIF 38 IIF 39
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 40
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 41 IIF 42
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 43
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 44 IIF 45 IIF 46
    • icon of address Unit 2 Mellons Community Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 48
    • icon of address Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 49
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 50 IIF 51
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 52 IIF 53
  • Mr Paul Watson
    British born in April 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paula Watson
    British born in April 1957

    Resident in United Kingdom

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

      IIF 105
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-15 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-07-27 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    612 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-16 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    262 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    292 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 92 - 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 2018-08-14 ~ dissolved
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 81 - 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 2018-08-14 ~ dissolved
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-14 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-14 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    873 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-09-08 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
Ceased 48
  • 1
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 7 - Director → ME
  • 2
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 105 - Ownership of shares – 75% or more OE
  • 3
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    53 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 39 - Director → ME
  • 4
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 104 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 103 - Ownership of shares – 75% or more OE
  • 6
    MANTHRIVE LIMITED - 1987-03-05
    icon of address Factory Bt 6/9, Shildon Industrial Estate, Shildon, County Durham
    Active Corporate (1 parent)
    Equity (Company account)
    630,257 GBP2023-03-31
    Officer
    icon of calendar 1995-05-31 ~ 1998-08-12
    IIF 1 - Director → ME
  • 7
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-12-15 ~ 2017-01-24
    IIF 40 - Director → ME
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-26
    IIF 25 - Director → ME
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-26 ~ 2017-07-27
    IIF 24 - Director → ME
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ 2017-07-27
    IIF 48 - Director → ME
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-27 ~ 2017-07-27
    IIF 49 - Director → ME
  • 12
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2018-04-30 ~ 2018-07-13
    IIF 42 - Director → ME
  • 13
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 9 - Director → ME
  • 14
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 89 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    612 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 41 - Director → ME
  • 16
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-02
    IIF 51 - Director → ME
  • 17
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-13
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-03-18
    IIF 101 - 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)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 8 - Director → ME
  • 19
    icon of address 31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2020-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-22
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-22
    IIF 57 - Ownership of shares – 75% or more OE
  • 20
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -88 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 55 - Ownership of shares – 75% or more OE
  • 21
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 58 - Ownership of shares – 75% or more OE
  • 22
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-08-26
    IIF 56 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -341 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 99 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -10 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-09-15 ~ 2017-10-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 27
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -91 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 54 - Ownership of shares – 75% or more OE
  • 28
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -117 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 88 - Ownership of shares – 75% or more OE
  • 29
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -89 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 95 - Ownership of shares – 75% or more OE
  • 30
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-10-20 ~ 2018-02-08
    IIF 96 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-16 ~ 2017-06-23
    IIF 11 - Director → ME
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    262 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-10
    IIF 14 - Director → ME
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    292 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 17 - Director → ME
  • 34
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    154 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 16 - Director → ME
  • 35
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    187 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-10
    IIF 18 - Director → ME
  • 36
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 2 - Director → ME
  • 37
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 3 - Director → ME
  • 38
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 4 - Director → ME
  • 39
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 5 - Director → ME
  • 40
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-14 ~ 2019-01-08
    IIF 43 - Director → ME
  • 41
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    873 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 12 - Director → ME
  • 42
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 13 - Director → ME
  • 43
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    166 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 15 - Director → ME
  • 44
    icon of address Suite 1a Manchester Business Centre, 60 Charles Street, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2017-04-05
    Officer
    icon of calendar 2016-09-08 ~ 2016-09-26
    IIF 23 - Director → ME
  • 45
    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 2017-11-28 ~ 2018-03-06
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 61 - Ownership of shares – 75% or more OE
  • 46
    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 2017-11-28 ~ 2018-02-21
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 87 - Ownership of shares – 75% or more OE
  • 47
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    46 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 93 - Ownership of shares – 75% or more OE
  • 48
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    137 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 94 - 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 16 October 2025 and licensed under the Open Government Licence v3.0.