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

Skelton, Amy

    Related profiles found in government register
  • Skelton, Amy
    British consultant born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address address

      IIF 1
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 2 IIF 3 IIF 4
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 3TD

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

      IIF 7
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

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

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

      IIF 10
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 11 IIF 12 IIF 13
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 15
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 16
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 17 IIF 18 IIF 19
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 22 IIF 23 IIF 24
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 27 IIF 28 IIF 29
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, England

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

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

      IIF 36 IIF 37
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 38
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 39 IIF 40 IIF 41
    • icon of address 129, Burnley Road, Padlham, BB12 8BA

      IIF 50
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 51
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 52 IIF 53 IIF 54
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 56 IIF 57 IIF 58
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 59
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 60
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 61
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 62
  • Skelton, Amy
    British home maker born in November 1996

    Resident in United Kingdom

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

      IIF 63
  • Amy Skelton
    British born in November 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 64
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 65
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 3TD

      IIF 66
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 67 IIF 68
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 69
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 70
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 71
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 72
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 73 IIF 74 IIF 75
    • icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, DY2 9NW, United Kingdom

      IIF 79
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 80 IIF 81 IIF 82
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 87 IIF 88 IIF 89
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 92 IIF 93 IIF 94
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 96 IIF 97 IIF 98
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 101 IIF 102 IIF 103
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 105 IIF 106
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 107 IIF 108
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 109 IIF 110 IIF 111
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 113
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 114 IIF 115 IIF 116
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 118 IIF 119 IIF 120
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 121
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 122
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 123
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 124 IIF 125
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 126
child relation
Offspring entities and appointments
Active 32
  • 1
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-07 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    274 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    451 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-19 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    235 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 122 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-04 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-04 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-02 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-17 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    174 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    273 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 87 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
Ceased 54
  • 1
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-07 ~ 2017-03-23
    IIF 63 - Director → ME
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 80 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    140 GBP2019-04-05
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 85 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 86 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2017-05-12
    IIF 83 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    233 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-04-22
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-04-22
    IIF 81 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 82 - Ownership of shares – 75% or more OE
  • 8
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2019-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-07-31
    IIF 121 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    274 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-04-22
    IIF 44 - Director → ME
  • 10
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    242 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 36 - Director → ME
  • 11
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 108 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-07-19 ~ 2018-08-07
    IIF 123 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-04
    IIF 16 - Director → ME
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    451 GBP2020-04-05
    Officer
    icon of calendar 2018-07-19 ~ 2018-08-04
    IIF 17 - Director → ME
  • 15
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7 GBP2021-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-22
    IIF 62 - Director → ME
  • 16
    icon of address 33 Fleetwood Avenue Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2021-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-22
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-22
    IIF 71 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    36 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-12-30
    IIF 79 - Ownership of shares – 75% or more OE
  • 18
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 15 - Director → ME
  • 19
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 3 - Director → ME
  • 20
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    235 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-06
    IIF 60 - Director → ME
  • 21
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15,756 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-18
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2021-04-06
    IIF 70 - Ownership of shares – 75% or more OE
  • 22
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 7 - Director → ME
  • 23
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 2 - Director → ME
  • 24
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    81 GBP2019-04-05
    Officer
    icon of calendar 2018-04-04 ~ 2018-05-15
    IIF 5 - Director → ME
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    534 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-05-04
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-05-04
    IIF 84 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2017-07-04 ~ 2017-08-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-08-22
    IIF 67 - Ownership of shares – 75% or more OE
  • 27
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-04 ~ 2017-07-05
    IIF 27 - Director → ME
  • 28
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-04 ~ 2017-07-05
    IIF 28 - Director → ME
  • 29
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2019-04-05
    Officer
    icon of calendar 2017-07-04 ~ 2017-08-22
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-04 ~ 2017-08-22
    IIF 68 - Ownership of shares – 75% or more OE
  • 30
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2018-04-05
    Officer
    icon of calendar 2017-08-02 ~ 2017-09-12
    IIF 55 - Director → ME
  • 31
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-04-05
    Officer
    icon of calendar 2017-08-02 ~ 2017-09-12
    IIF 53 - Director → ME
  • 32
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    20 GBP2018-04-05
    Officer
    icon of calendar 2017-08-02 ~ 2017-09-12
    IIF 52 - Director → ME
  • 33
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2018-04-05
    Officer
    icon of calendar 2017-08-02 ~ 2017-09-12
    IIF 54 - Director → ME
  • 34
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 51 - Director → ME
  • 35
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    145 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 19 - Director → ME
  • 36
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 109 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    174 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 18 - Director → ME
  • 38
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    273 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 20 - Director → ME
  • 39
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 111 - Ownership of shares – 75% or more OE
  • 40
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,247 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 112 - Ownership of shares – 75% or more OE
  • 41
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -21 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 110 - Ownership of shares – 75% or more OE
  • 42
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 21 - Director → ME
  • 43
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    61 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 95 - Ownership of shares – 75% or more OE
  • 44
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    67 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 93 - Ownership of shares – 75% or more OE
  • 45
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    59 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 94 - Ownership of shares – 75% or more OE
  • 46
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    85 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 92 - Ownership of shares – 75% or more OE
  • 47
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-19
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-19
    IIF 118 - Ownership of shares – 75% or more OE
  • 48
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -56 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-20
    IIF 106 - Ownership of shares – 75% or more OE
  • 49
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-12
    IIF 105 - Ownership of shares – 75% or more OE
  • 50
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -4 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-12
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-12
    IIF 72 - Ownership of shares – 75% or more OE
  • 51
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 120 - Ownership of shares – 75% or more OE
  • 52
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    73 GBP2020-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 66 - Ownership of shares – 75% or more OE
  • 53
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 119 - Ownership of shares – 75% or more OE
  • 54
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-11-27 ~ 2018-02-20
    IIF 65 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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