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

Terry, Patrick

    Related profiles found in government register
  • Terry, Patrick
    British consultant born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Flat 21, 12, Derby Road, Blackpool, FY1 2JF, United Kingdom

      IIF 1
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 2 IIF 3 IIF 4
  • Terry, Patrick
    British unemployed born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 5
  • Terry, Patrrick
    British consultant born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 6
  • Terry, Patrick James
    British consultant born in May 1995

    Resident in United Kingdom

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

      IIF 7
    • icon of address Flat 4, 43, High Street, Blackpool, FY1 2BN, United Kingdom

      IIF 8
    • icon of address Flat 4, High Street, Blackpool, FY1 2BN, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 14
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 15 IIF 16
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 17 IIF 18 IIF 19
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 21
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 22 IIF 23 IIF 24
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 26 IIF 27
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 28 IIF 29
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 30
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 31 IIF 32 IIF 33
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 35
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 36 IIF 37
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 38 IIF 39
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 40
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 41 IIF 42
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 43
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 44
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 45 IIF 46 IIF 47
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 48 IIF 49
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

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

      IIF 51
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, MG5 6AT

      IIF 52
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 53
  • Terry, Patrick James
    British director born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Patrick Terry
    British born in May 1995

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 60
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 61 IIF 62
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 63
  • Mr Patrick James Terry
    British born in May 1995

    Resident in United Kingdom

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

      IIF 64
    • icon of address Flat 4, 43, High Street, Blackpool, FY1 2BN, United Kingdom

      IIF 65
    • icon of address Flat 4, High Street, Blackpool, FY1 2BN, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 71
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 72
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 73 IIF 74
    • icon of address Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 81 IIF 82 IIF 83
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 85 IIF 86
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

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

      IIF 89 IIF 90
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 91 IIF 92
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 93
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 94
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 95 IIF 96
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 97 IIF 98
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 99
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 100 IIF 101 IIF 102
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 103 IIF 104
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 105 IIF 106 IIF 107
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 109
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 110
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 111 IIF 112 IIF 113
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, MG5 6AT

      IIF 116
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 117
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-26 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    263 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    147 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,051 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-29 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-25 ~ dissolved
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-08-25 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Flat 4 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-24 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-08-24 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Flat 4, 43 High Street, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-25 ~ dissolved
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    208 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 61 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    310 GBP2018-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-22
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2018-04-05
    Officer
    icon of calendar 2017-07-20 ~ 2017-09-01
    IIF 47 - Director → ME
  • 4
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2018-04-05
    Officer
    icon of calendar 2017-07-20 ~ 2017-09-01
    IIF 45 - Director → ME
  • 5
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-07-20 ~ 2017-09-01
    IIF 46 - Director → ME
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-26 ~ 2017-05-29
    IIF 5 - Director → ME
  • 7
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    464 GBP2018-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-04-25
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-02-28 ~ 2017-04-25
    IIF 62 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -376 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-19
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-19
    IIF 85 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 92 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    121 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 91 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    611 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-15
    IIF 86 - Ownership of shares – 75% or more OE
  • 12
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 78 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -932 GBP2019-04-05
    Officer
    icon of calendar 2017-02-28 ~ 2017-07-14
    IIF 1 - Director → ME
  • 14
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -85 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 106 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 105 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 107 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-01
    IIF 108 - Ownership of shares – 75% or more OE
  • 18
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -436 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 64 - Ownership of shares – 75% or more OE
  • 19
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 73 - Ownership of shares – 75% or more OE
  • 20
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    160 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 96 - Ownership of shares – 75% or more OE
  • 21
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 117 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 97 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 98 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    108 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 51 - Director → ME
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 21 - Director → ME
  • 26
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    263 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-11-06
    IIF 30 - Director → ME
  • 27
    icon of address Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-05-31
    Officer
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-05-12 ~ 2018-05-10
    IIF 76 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    42 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-03
    IIF 17 - Director → ME
  • 29
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-03
    IIF 18 - Director → ME
  • 30
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    147 GBP2019-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-03
    IIF 20 - Director → ME
  • 31
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,051 GBP2019-04-05
    Officer
    icon of calendar 2018-03-29 ~ 2018-05-03
    IIF 19 - Director → ME
  • 32
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2019-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-30
    IIF 28 - Director → ME
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-30
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-30
    IIF 88 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    194 GBP2019-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-30
    IIF 29 - Director → ME
  • 35
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 87 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-24 ~ 2019-01-17
    IIF 44 - Director → ME
  • 37
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    133 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-30
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-30
    IIF 116 - Ownership of shares – 75% or more OE
  • 38
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2020-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-09-24
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-12-30
    IIF 94 - Ownership of shares – 75% or more OE
  • 39
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 43 - Director → ME
  • 40
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    159 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 50 - Director → ME
  • 41
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 14 - Director → ME
  • 42
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 22 - Director → ME
  • 43
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 24 - Director → ME
  • 44
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    208 GBP2019-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 23 - Director → ME
  • 45
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 25 - Director → ME
  • 46
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -487 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 95 - Ownership of shares – 75% or more OE
  • 47
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 74 - Ownership of shares – 75% or more OE
  • 48
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 104 - Ownership of shares – 75% or more OE
  • 49
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    152 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 103 - 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.