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

Bloom, Jochen

    Related profiles found in government register
  • Bloom, Jochen
    German company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 1
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 2
  • Bloom, Jochen
    German director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Jochen
    German company director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
  • Bloom, Jochen
    German consultant born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 26
  • Bloom, Jochen
    German director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • Suit 2945, 6 Slington House, Rankne Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 27
    • Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH

      IIF 28
    • Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 29
    • 1908, 261 Bolton Road, Davenport House, Bury, BL8 2NZ, United Kingdom

      IIF 30
    • 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 31 IIF 32 IIF 33
    • 1908, Davenport House, 261 Boton Road, Bury, BL8 2NZ, United Kingdom

      IIF 36
    • 101435, Postfach, Darmstadt, 64214, Germany

      IIF 37
    • Postfach, 101435, Darmstadt, 64214, Germany

      IIF 38 IIF 39
    • 2205, Postfach, Worms, 67512, Germany

      IIF 40
  • Bloom, Jochen
    German company director born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 41
  • Bloom, Jochen
    German director born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
  • Bloom, Jochen
    German company director born in September 1956

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 47
  • Bloom, Jochen
    German director born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Basingstoke, RG24 8PH, United Kingdom

      IIF 48
    • Apartment 1735, 29 Gernsheimerstrasse, Gross Gerau, 64507, Germany

      IIF 49
    • Apparment, 1735, 29 Gernsheimerstrasse, Gross Gerau, 64507, Germany

      IIF 50
  • Bloom, Jochen
    English company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 51
  • Bloom, Jochen, Mister
    German company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Rankine Road, Basingstoke, Vereinigtes Königreich, RG24 8PH, United Kingdom

      IIF 52
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 53
  • Bloom, Jochen, Mister
    German director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Jochen, Mt.
    German company director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 61 IIF 62
    • Box, Postfach 101435, Darmstadt, 64214, Germany

      IIF 63
  • Mr Jochen Bloom
    German born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Jochen
    German company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 72
  • Bloom, Jochen
    German director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2945, 6 Slington House, Basingstoke, RG24 8PH, United Kingdom

      IIF 73
  • Mr Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
  • Mr Jochen Bloom
    German born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 105 IIF 106
    • 1, Postfach 101435, Darmstadt, 64214, Germany

      IIF 107
  • Mr. Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 108
  • Mt. Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 109
    • Box, Postfach 101435, Darmstadt, Hessen, 64214, Germany

      IIF 110
  • Mr Jochen Bloom
    German born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 111
child relation
Offspring entities and appointments
Active 31
  • 1
    A.I.D.A: INTERNATIONALE JUGENDHILFE LTD - 2015-05-11
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2015-03-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2017-03-01 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 2
    ES ENERGY SAVING LTD - 2017-03-27
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2014-02-18 ~ now
    IIF 54 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 108 - Ownership of shares – 75% or moreOE
  • 3
    CAPITAL & TRADE COMPANY LTD - 2017-05-30
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2017-02-01 ~ now
    IIF 78 - Ownership of shares – 75% or moreOE
  • 4
    AF TRADE & SERVICE LTD - 2014-12-23
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-01
    Officer
    2013-11-06 ~ now
    IIF 57 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 76 - Ownership of shares – 75% or moreOE
  • 5
    EMPIRE OF GERMANY SERVICE CORPS - 2024-02-16
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2014-07-08 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 110 - Ownership of shares – 75% or moreOE
  • 6
    REICHSSPARKASSE SERVICES LTD - 2024-02-16
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2014-06-06 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 70 - Ownership of shares – 75% or moreOE
  • 7
    GEMEINWOHLKASSE AG - 2022-09-05
    REICHSSPARKASSE AG - 2020-05-30
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2024-02-01 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2024-08-15 ~ now
    IIF 95 - Ownership of shares – 75% or moreOE
  • 8
    EMPIRE OF GERMANY CORPS LTD - 2024-02-20
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2016-01-01 ~ now
    IIF 63 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 65 - Ownership of shares – 75% or moreOE
  • 9
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2015-10-27 ~ now
    IIF 42 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 94 - Ownership of shares – 75% or moreOE
  • 10
    G. WIESNER LTD - 2019-10-14
    1908 Davenport House, 261 Boton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2017-03-10 ~ now
    IIF 36 - Director → ME
  • 11
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-04-30
    Officer
    2017-04-24 ~ now
    IIF 7 - Director → ME
  • 12
    GEBRUEDER KLEISER LTD - 2020-07-10
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2016-06-23 ~ now
    IIF 44 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 69 - Ownership of shares – 75% or moreOE
  • 13
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2015-12-30 ~ now
    IIF 45 - Director → ME
    Person with significant control
    2016-12-18 ~ now
    IIF 81 - Ownership of shares – 75% or moreOE
  • 14
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2018-01-15 ~ now
    IIF 38 - Director → ME
  • 15
    EUROPEAN BUSINESS STIFTUNG - 2018-01-15
    MIKE FULLER - 2016-06-28
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2017-07-16 ~ now
    IIF 19 - Director → ME
    Person with significant control
    2016-07-01 ~ now
    IIF 92 - Ownership of shares – 75% or moreOE
  • 16
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    2017-12-07 ~ now
    IIF 35 - Director → ME
  • 17
    1908 Davenport House Bolton Road, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2016-09-02 ~ now
    IIF 40 - Director → ME
  • 18
    VTC CONSULT LTD - 2021-06-10
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2016-03-05 ~ now
    IIF 24 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 101 - Ownership of shares – 75% or moreOE
  • 19
    WFG UNIVERSAL TRADING LTD - 2020-07-10
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2020-07-01 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2020-07-01 ~ now
    IIF 79 - Ownership of shares – 75% or moreOE
  • 20
    VAN ORTEN LTD - 2013-10-30
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-26
    Officer
    2012-10-23 ~ now
    IIF 27 - Director → ME
    Person with significant control
    2016-09-01 ~ now
    IIF 90 - Ownership of shares – 75% or moreOE
  • 21
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2025-03-24 ~ now
    IIF 11 - Director → ME
  • 22
    Panorama Germany Limited, 6 Slington House Suite 2945 Rankine Road, Basingstoke, Hamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ dissolved
    IIF 60 - Director → ME
  • 23
    VTC-VERTRIEBS-CONSULT LTD. - 2014-02-20
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2014-01-01 ~ now
    IIF 2 - Director → ME
    Person with significant control
    2017-01-01 ~ now
    IIF 80 - Ownership of shares – 75% or moreOE
  • 24
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2019-02-26 ~ now
    IIF 32 - Director → ME
    Person with significant control
    2019-02-26 ~ now
    IIF 74 - Ownership of shares – 75% or moreOE
    IIF 74 - Ownership of voting rights - 75% or moreOE
  • 25
    INVESTOR CESKA LTD - 2013-06-14
    NEW LIFE CONSULTING LIMITED - 2013-02-19
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2018-03-10 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2016-12-01 ~ now
    IIF 98 - Ownership of shares – 75% or moreOE
  • 26
    COMPANY NETWORK EUROPE LTD - 2020-07-23
    VINTAGE BEACH LTD - 2012-10-10
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-03-31
    Person with significant control
    2017-02-15 ~ now
    IIF 99 - Ownership of shares – 75% or moreOE
  • 27
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2024-12-04 ~ now
    IIF 47 - Director → ME
  • 28
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-05-31
    Officer
    2014-05-22 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2018-08-01 ~ now
    IIF 68 - Ownership of shares – 75% or moreOE
  • 29
    WOLFGANG MEYER - 2024-11-18
    VIP INSIDER CLUB - 2019-08-13
    FALKO MUELLER - 2016-07-05
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-09-30
    Officer
    2016-07-01 ~ now
    IIF 41 - Director → ME
    Person with significant control
    2016-08-01 ~ now
    IIF 105 - Ownership of shares – 75% or moreOE
  • 30
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    2017-05-01 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 31
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2014-10-28 ~ now
    IIF 50 - Director → ME
    Person with significant control
    2016-06-01 ~ now
    IIF 87 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ENGY CONTROL LTD - 2023-10-30
    ENERGY TECHNOLOGIE CENTER LTD - 2018-12-10
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2018-12-08 ~ 2022-11-01
    IIF 1 - Director → ME
    2018-03-09 ~ 2018-04-01
    IIF 37 - Director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-01
    IIF 75 - Has significant influence or control OE
  • 2
    ES ENERGY SAVING LTD - 2017-03-27
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Person with significant control
    2017-01-01 ~ 2022-04-05
    IIF 84 - Ownership of shares – 75% or more OE
  • 3
    BAKER,EDWARDS & KENDAL LAWYERS LTD - 2018-03-28
    NEWENERGY CONCEPT LTD - 2018-03-26
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2022-11-01
    Officer
    2015-11-09 ~ 2019-07-01
    IIF 43 - Director → ME
    Person with significant control
    2016-07-01 ~ 2019-06-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 4
    TASK FORCE MISSION TEAM FOR DIFFICULT CASES LIMITED - 2012-07-09
    6 Slington House, Suite 2945 Rankine Road, Basingstoke, Hamshire
    Dissolved Corporate
    Officer
    2012-09-01 ~ 2013-01-20
    IIF 59 - Director → ME
  • 5
    FIRST OVERSEA SERVICE LTD - 2022-11-14
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2015-03-03 ~ 2022-11-01
    IIF 49 - Director → ME
    Person with significant control
    2017-01-01 ~ 2022-11-01
    IIF 91 - Ownership of shares – 75% or more OE
  • 6
    VAN ORTEN LTD - 2015-10-01
    20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    2013-10-30 ~ 2015-09-01
    IIF 56 - Director → ME
  • 7
    GEMEINWOHLKASSE AG - 2022-09-05
    REICHSSPARKASSE AG - 2020-05-30
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2014-07-07 ~ 2018-07-19
    IIF 10 - Director → ME
    Person with significant control
    2016-04-06 ~ 2018-07-19
    IIF 104 - Ownership of shares – 75% or more OE
  • 8
    MARK CONSUL GMBH - 2020-04-02
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2024-09-30
    Officer
    2016-09-01 ~ 2017-03-19
    IIF 62 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-04-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 9
    PRORENO LTD - 2016-06-25
    LOGISTIC LINE LIMITED - 2013-09-02
    BONNER FLIESENTECHNIK LTD - 2011-06-16
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    2016-07-01 ~ 2021-09-01
    IIF 82 - Ownership of shares – 75% or more OE
  • 10
    STK SERVICE COMPANY LTD - 2014-12-09
    69 Great Hampton Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    2013-10-30 ~ 2016-08-01
    IIF 4 - Director → ME
  • 11
    EUROP - SERVICES LTD - 2021-07-07
    1908 Davenport House 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2016-03-01 ~ 2020-09-01
    IIF 15 - Director → ME
    2015-07-08 ~ 2015-08-01
    IIF 73 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-09-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 12
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2014-02-17 ~ 2021-03-01
    IIF 5 - Director → ME
    Person with significant control
    2017-02-15 ~ 2021-03-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 13
    OVERSEA CONSULTING COMPANY LTD - 2017-09-11
    FCC FIRST CLASS CONSULTING LTD - 2017-03-20
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-07-31
    Officer
    2016-05-01 ~ 2021-12-15
    IIF 25 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-12-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 14
    FREE LIFE FOUNDATION - 2021-03-09
    1908 261 Bolton Road, Davenport House, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-30
    Officer
    2018-04-19 ~ 2022-03-22
    IIF 30 - Director → ME
  • 15
    MSC MARKETING & SERVICE LTD - 2017-06-12
    DR. AUSTEN & PARTNER HOLDING AG LIMITED - 2012-09-04
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Officer
    2014-01-01 ~ 2019-04-01
    IIF 53 - Director → ME
  • 16
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-03-31
    Officer
    2018-03-28 ~ 2022-03-19
    IIF 26 - Director → ME
  • 17
    VTC CONSULT LTD - 2021-06-10
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    2013-12-23 ~ 2017-03-18
    IIF 6 - Director → ME
  • 18
    WFG UNIVERSAL TRADING LTD - 2020-07-10
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    2013-10-30 ~ 2017-09-15
    IIF 3 - Director → ME
    Person with significant control
    2016-07-01 ~ 2017-09-01
    IIF 77 - Ownership of shares – 75% or more OE
    2019-06-01 ~ 2020-07-24
    IIF 66 - Ownership of shares – 75% or more OE
  • 19
    HELP YOURSELF AND HELP LTD - 2022-12-12
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-01-31
    Officer
    2018-01-31 ~ 2022-12-09
    IIF 31 - Director → ME
  • 20
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    2013-10-30 ~ 2016-09-01
    IIF 55 - Director → ME
    Person with significant control
    2016-07-01 ~ 2020-01-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 21
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-06-30
    Officer
    2016-06-06 ~ 2021-08-01
    IIF 46 - Director → ME
    Person with significant control
    2018-08-01 ~ 2021-05-01
    IIF 67 - Ownership of shares – 75% or more OE
  • 22
    1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-02-28
    Officer
    2018-02-13 ~ 2021-12-15
    IIF 33 - Director → ME
  • 23
    BGA BODYGUARD SERVICE & MANAGEMENT LTD - 2016-06-24
    THE PATTERN SHED LTD - 2013-05-17
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-01
    Officer
    2014-04-01 ~ 2014-04-02
    IIF 28 - Director → ME
  • 24
    REVEG LTD - 2019-10-17
    1908 Davenport House Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2022-01-16 ~ 2023-02-09
    IIF 22 - Director → ME
    2017-08-30 ~ 2017-09-04
    IIF 34 - Director → ME
  • 25
    BODY GYM FITNESS COMPANY LTD - 2019-08-06
    1908 Davenport House Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2016-08-09 ~ 2021-09-01
    IIF 39 - Director → ME
    Person with significant control
    2019-06-01 ~ 2021-09-01
    IIF 71 - Ownership of shares – 75% or more OE
  • 26
    BLUE WATERWAYS LTD - 2017-03-20
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-29
    Officer
    2020-04-10 ~ 2021-01-01
    IIF 17 - Director → ME
    2017-03-10 ~ 2018-11-15
    IIF 23 - Director → ME
    Person with significant control
    2017-01-01 ~ 2019-07-02
    IIF 93 - Ownership of shares – 75% or more OE
  • 27
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2014-08-07 ~ 2021-12-15
    IIF 72 - Director → ME
    Person with significant control
    2016-07-01 ~ 2021-12-15
    IIF 107 - Ownership of shares – 75% or more OE
  • 28
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-02-28
    Officer
    2016-01-02 ~ 2017-01-23
    IIF 12 - Director → ME
    2014-02-26 ~ 2016-01-01
    IIF 58 - Director → ME
    Person with significant control
    2016-12-01 ~ 2017-10-01
    IIF 102 - Ownership of shares – 75% or more OE
  • 29
    COMPANY NETWORK EUROPE LTD - 2012-10-10
    ROSEMOUNT MARKETING LTD - 2012-09-21
    MOTION CONSULTING LTD - 2012-08-01
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    2022-03-07 ~ 2022-09-01
    IIF 51 - Director → ME
    2020-11-01 ~ 2021-02-01
    IIF 18 - Director → ME
    2020-10-01 ~ 2022-03-01
    IIF 21 - Director → ME
    2017-07-16 ~ 2017-08-01
    IIF 20 - Director → ME
    2016-09-01 ~ 2017-01-01
    IIF 61 - Director → ME
    Person with significant control
    2016-08-01 ~ 2017-08-01
    IIF 109 - Right to appoint or remove directors as a member of a firm OE
    IIF 109 - Has significant influence or control as a member of a firm OE
    2017-07-01 ~ 2017-08-01
    IIF 88 - Ownership of shares – 75% or more OE
    2018-07-01 ~ 2019-07-01
    IIF 64 - Ownership of shares – 75% or more OE
    2020-10-01 ~ 2022-03-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 30
    FULLER SECURITY SERVICES LTD - 2016-06-28
    GOLD- INVESTMENT- CONSULTING LTD - 2014-06-30
    TERRYRENT LTD - 2014-02-17
    1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-03-31
    Officer
    2014-01-01 ~ 2014-04-01
    IIF 52 - Director → ME
    Person with significant control
    2017-02-15 ~ 2022-03-19
    IIF 103 - Ownership of shares – 75% or more OE
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.