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

Mcdermott, Jade

    Related profiles found in government register
  • Mcdermott, Jade
    British consultant born in October 1994

    Resident in United Kingdom

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

      IIF 1 IIF 2
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

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

      IIF 4 IIF 5 IIF 6
    • icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 7 IIF 8
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 9
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 10
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 11
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

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

      IIF 19
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 20 IIF 21 IIF 22
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 24 IIF 25 IIF 26
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 29 IIF 30 IIF 31
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB

      IIF 33
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 34
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 35 IIF 36
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

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

      IIF 38
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 39
    • icon of address Office 6 Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 40 IIF 41
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 42
    • icon of address Unit 37, Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 43 IIF 44 IIF 45
    • icon of address Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 47 IIF 48
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 49 IIF 50 IIF 51
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 52
  • Jade Mcdermott
    British born in October 1994

    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 53 IIF 54
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 55
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 56 IIF 57 IIF 58
    • icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 59 IIF 60
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN, United Kingdom

      IIF 61
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 62
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 63 IIF 64 IIF 65
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 68
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 69
    • icon of address Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 70
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 71
    • icon of address 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 72 IIF 73
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 74 IIF 75
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 76
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 77
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 78 IIF 79
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 80
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

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

      IIF 82
  • Ms Jade Mcdermott
    British born in October 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 83 IIF 84
    • icon of address Suite 24, 24 Silver Street, Bury, BL9 0DH

      IIF 85 IIF 86
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 87
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 88 IIF 89 IIF 90
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 91 IIF 92 IIF 93
    • icon of address 31, Malpas Road, Newport, NP20 5PB

      IIF 95
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 96
    • icon of address 5, Queen Street, Norwich, NR2 4TL, England

      IIF 97
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 102 IIF 103 IIF 104
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 62 - 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)
    46 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 58 - 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)
    30 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-12 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-11 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-28 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    442 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 24 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-03 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-25 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-26 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-04 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
Ceased 52
  • 1
    icon of address 12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    252 GBP2020-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-18
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-01-28
    IIF 63 - Ownership of shares – 75% or more OE
  • 2
    icon of address 12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    249 GBP2020-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-18
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-01-28
    IIF 65 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -174 GBP2021-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-15
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-05-14
    IIF 67 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    250 GBP2020-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-11-06
    IIF 11 - Director → ME
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    46 GBP2019-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-07
    IIF 49 - Director → ME
  • 6
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    188 GBP2019-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-08
    IIF 48 - Director → ME
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-10-17 ~ 2018-10-30
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2021-04-07
    IIF 53 - Ownership of shares – 75% or more OE
  • 8
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    115 GBP2019-04-05
    Officer
    icon of calendar 2018-10-24 ~ 2018-10-30
    IIF 47 - Director → ME
  • 9
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-12
    IIF 4 - Director → ME
  • 10
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-21
    IIF 5 - Director → ME
  • 11
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    icon of calendar 2018-11-12 ~ 2018-11-21
    IIF 6 - Director → ME
  • 12
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -60 GBP2021-04-05
    Officer
    icon of calendar 2018-11-14 ~ 2018-11-21
    IIF 39 - Director → ME
  • 13
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    47 GBP2020-04-05
    Officer
    icon of calendar 2017-07-03 ~ 2017-08-26
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-08-26
    IIF 83 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-11 ~ 2018-12-17
    IIF 2 - Director → ME
  • 15
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2020-04-05
    Officer
    icon of calendar 2018-12-18 ~ 2018-12-31
    IIF 1 - Director → ME
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2017-07-04
    IIF 29 - Director → ME
  • 17
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    45 GBP2020-04-05
    Officer
    icon of calendar 2018-12-28 ~ 2019-01-20
    IIF 42 - Director → ME
  • 18
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    442 GBP2020-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-20
    IIF 10 - Director → ME
  • 19
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-10 ~ 2019-01-15
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-10 ~ 2019-04-09
    IIF 59 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-15 ~ 2019-01-21
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-01-15 ~ 2019-04-09
    IIF 60 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 24 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-03 ~ 2017-07-04
    IIF 30 - Director → ME
  • 22
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-07-03 ~ 2017-08-26
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-03 ~ 2017-08-26
    IIF 84 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    50 GBP2020-04-05
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-25
    IIF 50 - Director → ME
  • 24
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-05-14
    IIF 75 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-09
    IIF 33 - Director → ME
  • 26
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-01 ~ 2019-04-07
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-04-07
    IIF 81 - Ownership of shares – 75% or more OE
  • 27
    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 2019-04-12 ~ 2019-05-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-05-13
    IIF 55 - Ownership of shares – 75% or more OE
  • 28
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-25 ~ 2019-05-28
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2019-04-25 ~ 2019-05-28
    IIF 74 - Ownership of shares – 75% or more OE
  • 29
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    51 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 100 - Ownership of shares – 75% or more OE
  • 30
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 101 - Ownership of shares – 75% or more OE
  • 31
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -123 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 98 - Ownership of shares – 75% or more OE
  • 32
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 99 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-11 ~ 2019-02-19
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2020-08-01
    IIF 79 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-14 ~ 2019-03-03
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-03-31
    IIF 66 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-03-03
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 64 - Ownership of shares – 75% or more OE
  • 36
    icon of address 38 Guildford Road, St Annes, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2020-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-07
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-04-22
    IIF 82 - Ownership of shares – 75% or more OE
  • 37
    icon of address Office 7, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-01 ~ 2019-03-17
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2019-03-01 ~ 2019-03-17
    IIF 76 - Ownership of shares – 75% or more OE
  • 38
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,337 GBP2024-04-05
    Officer
    icon of calendar 2019-03-06 ~ 2019-03-21
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2019-03-06 ~ 2020-12-31
    IIF 78 - Ownership of shares – 75% or more OE
  • 39
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-26 ~ 2016-11-23
    IIF 38 - Director → ME
  • 40
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -79 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 93 - Ownership of shares – 75% or more OE
  • 41
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-08-30
    IIF 87 - Ownership of shares – 75% or more OE
  • 42
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 92 - Ownership of shares – 75% or more OE
  • 43
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    351 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-10-10
    IIF 88 - Ownership of shares – 75% or more OE
  • 44
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -67 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 89 - Ownership of shares – 75% or more OE
  • 45
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -31 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 46
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -46 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 47
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -415 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 90 - Ownership of shares – 75% or more OE
  • 48
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 104 - Ownership of shares – 75% or more OE
  • 49
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 103 - Ownership of shares – 75% or more OE
  • 50
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 102 - Ownership of shares – 75% or more OE
  • 51
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 96 - Ownership of shares – 75% or more OE
  • 52
    icon of address 31 Malpas Road, Newport
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-01-04 ~ 2017-01-26
    IIF 34 - Director → ME

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.