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

Ms Lyndsay Anne Evans

    Related profiles found in government register
  • Ms Lyndsay Anne Evans
    British born in March 1991

    Resident in United Kingdom

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

      IIF 1
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 2
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 3 IIF 4 IIF 5
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 7 IIF 8 IIF 9
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 14 IIF 15 IIF 16
    • Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 23 IIF 24 IIF 25
    • Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 26 IIF 27 IIF 28
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 30 IIF 31 IIF 32
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 33
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 34 IIF 35
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 36 IIF 37 IIF 38
    • Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 41
    • 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 42
    • 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 43
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 44 IIF 45 IIF 46
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 47 IIF 48
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 49 IIF 50
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 51
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 52 IIF 53 IIF 54
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 55
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, OL12 0AA, United Kingdom

      IIF 56
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 57 IIF 58 IIF 59
    • Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 60
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

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

      IIF 62 IIF 63
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 64 IIF 65
  • Evans, Lyndsay Anne
    British account executive born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Lyndsay Anne
    British accounts executive born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 117
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 118
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 119 IIF 120
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 121
  • Evans, Lyndsay Anne
    British consultant born in March 1991

    Resident in United Kingdom

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

      IIF 122
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 123 IIF 124 IIF 125
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 126
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 127
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 128
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 129 IIF 130
  • Mrs. Lyndsay Anne Evans
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 131
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 132
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 133
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 134 IIF 135
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 136 IIF 137 IIF 138
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 139
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 140
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 141
    • Suit 1, Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 142
    • 34, Manorwood Drive, Prescot, L35 3UH, United Kingdom

      IIF 143
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 144
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 145
  • Evans, Lyndsay Anne, Mrs.
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 146
  • Evans, Lyndsay Anne, Mrs.
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 147
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 148
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 149
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 150 IIF 151
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 152 IIF 153 IIF 154
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 155
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 156
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 157
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 158
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 159
    • 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 160
  • Evans, Lyndsay Anne

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 161
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 162 IIF 163
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 164 IIF 165
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 166
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 167
    • 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 168
child relation
Offspring entities and appointments
Active 22
  • 1
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 2
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-26 ~ now
    IIF 159 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 145 - Right to appoint or remove directorsOE
  • 3
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 4
    34 Manorwood Drive, Whiston, Prescot, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 160 - director → ME
    2020-03-25 ~ dissolved
    IIF 168 - secretary → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 5
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 6
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 8
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 9
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 156 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 140 - Has significant influence or controlOE
  • 10
    ACTIVATE GLOBAL LIMITED - 2021-08-20
    RTRSUPPORTS GLOBAL LTD - 2021-04-30
    1111 Woodland Road, Hinckley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    350 GBP2021-03-31
    Officer
    2021-09-21 ~ dissolved
    IIF 155 - director → ME
    2021-09-21 ~ dissolved
    IIF 166 - secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 11
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    9 GBP2019-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    94 GBP2020-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    271 GBP2020-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 15
    Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 16
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    20 Mythop Road, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2021-11-30 ~ dissolved
    IIF 148 - director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 132 - Ownership of shares – 75% or moreOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Right to appoint or remove directorsOE
  • 18
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 19
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 20
    34 Manorwood Drive, Whiston, Prescot, England
    Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 158 - director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 144 - Ownership of shares – 75% or moreOE
    IIF 144 - Ownership of voting rights - 75% or moreOE
    IIF 144 - Right to appoint or remove directorsOE
  • 21
    COINPIAC LTD - 2021-01-12
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-07-31
    Officer
    2021-08-19 ~ dissolved
    IIF 154 - director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 138 - Ownership of shares – 75% or moreOE
    IIF 138 - Ownership of voting rights - 75% or moreOE
    IIF 138 - Right to appoint or remove directorsOE
  • 22
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 153 - director → ME
    2021-04-27 ~ dissolved
    IIF 165 - secretary → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 136 - Ownership of shares – 75% or moreOE
    IIF 136 - Ownership of voting rights - 75% or moreOE
    IIF 136 - Right to appoint or remove directorsOE
Ceased 72
  • 1
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 90 - director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 22 - Ownership of shares – 75% or more OE
  • 2
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 80 - director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 85 - director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 84 - director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 16 - Ownership of shares – 75% or more OE
  • 5
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 88 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 47 - Ownership of shares – 75% or more OE
  • 6
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 86 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 55 - Ownership of shares – 75% or more OE
  • 7
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    196 GBP2018-04-05
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 79 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 17 - Ownership of shares – 75% or more OE
  • 8
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 89 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 48 - Ownership of shares – 75% or more OE
  • 9
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ 2017-06-19
    IIF 93 - director → ME
  • 10
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ 2017-06-20
    IIF 119 - director → ME
  • 11
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    215 GBP2019-04-05
    Officer
    2017-02-06 ~ 2017-03-31
    IIF 121 - director → ME
    Person with significant control
    2017-02-06 ~ 2017-03-31
    IIF 23 - Ownership of shares – 75% or more OE
  • 12
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-01-25 ~ 2017-02-24
    IIF 117 - director → ME
    Person with significant control
    2017-01-25 ~ 2017-02-24
    IIF 56 - Ownership of shares – 75% or more OE
  • 13
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 123 - director → ME
  • 14
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 126 - director → ME
  • 15
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 124 - director → ME
  • 16
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 125 - director → ME
  • 17
    ACTIVATE GLOBAL LIMITED - 2021-08-20
    RTRSUPPORTS GLOBAL LTD - 2021-04-30
    1111 Woodland Road, Hinckley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    350 GBP2021-03-31
    Officer
    2021-08-19 ~ 2021-09-21
    IIF 150 - director → ME
    2021-08-19 ~ 2021-09-21
    IIF 162 - secretary → ME
    Person with significant control
    2021-08-19 ~ 2021-09-21
    IIF 134 - Ownership of shares – 75% or more OE
    IIF 134 - Ownership of voting rights - 75% or more OE
    IIF 134 - Right to appoint or remove directors OE
  • 18
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    216 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 102 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 35 - Ownership of shares – 75% or more OE
  • 19
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    99 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-20
    IIF 105 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-20
    IIF 34 - Ownership of shares – 75% or more OE
  • 20
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-21
    IIF 103 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-21
    IIF 25 - Ownership of shares – 75% or more OE
  • 21
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 104 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    Unit 4 Conbar House, Hertford
    Dissolved corporate (1 parent)
    Equity (Company account)
    184 GBP2020-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 75 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    Unit 4 Conbar House, Hertford
    Dissolved corporate (1 parent)
    Equity (Company account)
    51 GBP2020-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 76 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 32 - Ownership of shares – 75% or more OE
  • 24
    Unit 4 Conbar House, Hertford
    Dissolved corporate (1 parent)
    Equity (Company account)
    107 GBP2020-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 77 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 30 - Ownership of shares – 75% or more OE
  • 25
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    203 GBP2019-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 78 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 33 - Ownership of shares – 75% or more OE
  • 26
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 112 - director → ME
  • 27
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    2018-07-24 ~ 2018-08-03
    IIF 66 - director → ME
  • 28
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    151 GBP2021-04-05
    Officer
    2018-07-24 ~ 2018-08-06
    IIF 100 - director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 29
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    94 GBP2020-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 101 - director → ME
  • 30
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    271 GBP2020-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 113 - director → ME
  • 31
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 114 - director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 62 - Ownership of shares – 75% or more OE
  • 32
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 82 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 33
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 83 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 34
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -64 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 87 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 18 - Ownership of shares – 75% or more OE
  • 35
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 81 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 36
    Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ 2017-05-10
    IIF 120 - director → ME
  • 37
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ 2018-07-05
    IIF 118 - director → ME
  • 38
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 129 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 57 - Ownership of shares – 75% or more OE
  • 39
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    142 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 130 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 58 - Ownership of shares – 75% or more OE
  • 40
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -182 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 127 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 45 - Ownership of shares – 75% or more OE
  • 41
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 122 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 1 - Ownership of shares – 75% or more OE
  • 42
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2020-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 69 - director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 4 - Ownership of shares – 75% or more OE
  • 43
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 70 - director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 3 - Ownership of shares – 75% or more OE
  • 44
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 67 - director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 5 - Ownership of shares – 75% or more OE
  • 45
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 68 - director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 6 - Ownership of shares – 75% or more OE
  • 46
    1111 Woodland Road, Hinckley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    218,953 GBP2020-09-30
    Officer
    2021-06-10 ~ 2022-04-04
    IIF 147 - director → ME
    Person with significant control
    2022-01-17 ~ 2022-04-04
    IIF 131 - Ownership of shares – 75% or more OE
    IIF 131 - Ownership of voting rights - 75% or more OE
    IIF 131 - Right to appoint or remove directors OE
    2021-06-10 ~ 2021-11-02
    IIF 142 - Ownership of shares – 75% or more OE
    IIF 142 - Ownership of voting rights - 75% or more OE
    IIF 142 - Right to appoint or remove directors OE
  • 47
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-15
    IIF 111 - director → ME
  • 48
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2021-04-23 ~ 2022-04-25
    IIF 151 - director → ME
    2021-04-23 ~ 2022-04-25
    IIF 163 - secretary → ME
    Person with significant control
    2021-04-23 ~ 2022-04-25
    IIF 135 - Ownership of shares – 75% or more OE
    IIF 135 - Ownership of voting rights - 75% or more OE
    IIF 135 - Right to appoint or remove directors OE
  • 49
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,847 GBP2019-10-31
    Officer
    2020-05-08 ~ 2020-12-15
    IIF 146 - director → ME
    2020-12-15 ~ 2020-12-29
    IIF 167 - secretary → ME
    Person with significant control
    2020-05-21 ~ 2020-12-29
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 50
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    85 GBP2020-04-05
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 107 - director → ME
    Person with significant control
    2018-05-24 ~ 2018-06-27
    IIF 53 - Ownership of shares – 75% or more OE
  • 51
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    647 GBP2021-04-05
    Officer
    2018-06-04 ~ 2018-09-29
    IIF 108 - director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-29
    IIF 54 - Ownership of shares – 75% or more OE
  • 52
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 106 - director → ME
    Person with significant control
    2018-06-08 ~ 2018-07-02
    IIF 51 - Ownership of shares – 75% or more OE
  • 53
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 115 - director → ME
  • 54
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    24,501 GBP2024-04-05
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 116 - director → ME
    Person with significant control
    2018-07-11 ~ 2021-04-06
    IIF 65 - Ownership of shares – 75% or more OE
  • 55
    Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,599 GBP2023-04-05
    Officer
    2018-08-24 ~ 2019-01-08
    IIF 109 - director → ME
    Person with significant control
    2018-08-24 ~ 2019-01-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 56
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 91 - director → ME
    Person with significant control
    2018-08-24 ~ 2018-08-24
    IIF 39 - Ownership of shares – 75% or more OE
  • 57
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 95 - director → ME
    Person with significant control
    2018-08-24 ~ 2018-08-24
    IIF 37 - Ownership of shares – 75% or more OE
  • 58
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 94 - director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 36 - Ownership of shares – 75% or more OE
  • 59
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 92 - director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 38 - Ownership of shares – 75% or more OE
  • 60
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 96 - director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 40 - Ownership of shares – 75% or more OE
  • 61
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-25 ~ 2021-07-28
    IIF 149 - director → ME
    2021-06-25 ~ 2021-07-28
    IIF 161 - secretary → ME
    Person with significant control
    2021-06-25 ~ 2021-07-28
    IIF 133 - Ownership of shares – 75% or more OE
    IIF 133 - Ownership of voting rights - 75% or more OE
    IIF 133 - Right to appoint or remove directors OE
  • 62
    QUICKWINKER LTD - 2020-08-16
    33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    689 GBP2021-04-05
    Officer
    2018-04-27 ~ 2018-08-01
    IIF 128 - director → ME
    Person with significant control
    2018-04-27 ~ 2018-08-01
    IIF 52 - Ownership of shares – 75% or more OE
  • 63
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 71 - director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 28 - Ownership of shares – 75% or more OE
  • 64
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 74 - director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 27 - Ownership of shares – 75% or more OE
  • 65
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -194 GBP2019-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 72 - director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 66
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    161 GBP2019-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 73 - director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 29 - Ownership of shares – 75% or more OE
  • 67
    COINPIAC LTD - 2021-01-12
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-07-31
    Officer
    2021-04-21 ~ 2021-06-18
    IIF 152 - director → ME
    2021-04-21 ~ 2021-06-18
    IIF 164 - secretary → ME
    Person with significant control
    2021-04-21 ~ 2021-06-18
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 68
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Corporate (1 parent)
    Officer
    2024-05-23 ~ 2024-05-30
    IIF 157 - director → ME
  • 69
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 98 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 46 - Ownership of shares – 75% or more OE
  • 70
    33 A St. Woolos Road, Newport, Gwent
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 97 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 43 - Ownership of shares – 75% or more OE
  • 71
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -307 GBP2019-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 110 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 59 - Ownership of shares – 75% or more OE
  • 72
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -216 GBP2019-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 99 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 44 - 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.