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

Mr Howard Robinson

    Related profiles found in government register
  • Mr Howard Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 1
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 2
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 3
    • 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 4
    • 27, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 5
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 6
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 7
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 8 IIF 9 IIF 10
    • Brook Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 13
    • Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 14
    • Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 15
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 16 IIF 17
    • The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 18
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 19
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 20
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 21
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 22
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 23
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 24
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 25
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 26
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 27
  • Mr Howard Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, United Kingdom

      IIF 28
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 29
  • Mr James Peter Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13970068 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 30
    • 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 31
  • Howard Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 32
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 33
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 34
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 35
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 36
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 37
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 38
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 39
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 40
    • Unit 27, Railway Road Ind Est, Railway Road, Darwen, BB3 3EH, England

      IIF 41
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 42
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 43
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 44
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 45
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 46
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 47 IIF 48
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 49
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 50
  • Robinson, Howard
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 51
  • Robinson, Howard James
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 52
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 53
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 54
    • 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 55
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 56
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 57
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 58 IIF 59
    • Brook Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 60
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 61
    • Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 62
    • Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 63
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 64
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 65
    • Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 66 IIF 67
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 68
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 69
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 70 IIF 71
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 72 IIF 73 IIF 74
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 75
  • Robinson, Howard James
    British business consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 76
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 77
  • Robinson, Howard James
    British business person born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 78
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 79 IIF 80 IIF 81
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 82 IIF 83 IIF 84
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 85
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 86
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 87
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 88
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 89
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 90
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 91
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 92
    • Unit 29, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 93
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 94
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 95
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 96 IIF 97
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 98
  • Robinson, Howard James
    British buyer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 99
  • Robinson, Howard James
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 100
    • The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 101
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 102
  • Robinson, Howard James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 103
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 104
  • Robinson, Howard James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 105
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 106
  • Robinson, Howard James
    British legal consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 107
  • Robinson, James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, United Kingdom

      IIF 108
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 109
    • 87, - 89 Duckworth Street, Darwen, Lancashire, BB3 1AT, England

      IIF 110
  • Robinson, James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfield, Blackburn, BB2 4UN, Uk

      IIF 111
    • 1, Greenfields, Blackburn, BB2 4UN, United Kingdom

      IIF 112 IIF 113
    • 87-89, Duckworth Street, Darwen, Lancashire, BB3 1AT

      IIF 114
    • Roadway Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, United Kingdom

      IIF 115
  • Robinson, James
    British haulier born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 116
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 117
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 118
    • 1, Tat Bank Road, Oldbury, West Midlands, B69 4PL, England

      IIF 119
    • Aldridge Depot, Brickyard Road, Walsall, West Midlands, WS9 8SR, Uk

      IIF 120
  • Robinson, James
    British logistics manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, BB2 4UN, England

      IIF 121
  • Robinson, James
    British none born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Roadway Yard, Brickyard Road, Aldridge, West Midlands, WS9 8SR, Uk

      IIF 122
  • Robinson, James
    British turf accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Railway Road, Darwen, Lancashire, BB3 2RG, Uk

      IIF 123
  • Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 124
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 125 IIF 126
  • Robinson, James Peter
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13970068 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 127
    • 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 128
  • Mr James Peter Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Springfield Chase, Long Stratton, Norwich, NR15 2WQ, England

      IIF 129
  • Bird, Howard James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 130 IIF 131 IIF 132
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 133
  • Robinson, Howard James
    born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 134
  • Bird, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, Lancashire, PR5 0UP, England

      IIF 135 IIF 136
  • Bird, Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Road, Samlesbury, Preston, PR5 0UP, England

      IIF 137
  • Bird, Howard
    British formation agent born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, PR5 0UP, England

      IIF 138
  • Bird, Howard
    British recruitment consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Princess Way, Swansea, SA1 3LW, Wales

      IIF 139
  • Robinson, Howard
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 140
  • Robinson, Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, United Kingdom

      IIF 141
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, England

      IIF 142
  • Robinson, James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, BB3 3EH, England

      IIF 143
  • Robinson, James
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 144
  • Robinson, James
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 145
    • Suite 1, 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 146
    • 1, Avondale Rise, Wilmslow, Cheshire, SK9 2NB, Uk

      IIF 147
  • Robinson, James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, First Floor Hornby House, King Street, Blackburn, BB2 2DH, England

      IIF 148
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 149
  • Robinson, James
    British consultant

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 150
  • Robinson, James Peter
    British

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 151
  • Bird-robinson, Howard
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 152
  • Bird-robinson, Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bird-robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 156
  • Robinson, James Howard
    British business consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Darwen Enterprise Centre, Darwen, Lancashire, BB3 3EH, United Kingdom

      IIF 157
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 158
  • Robinson, James Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, United Kingdom

      IIF 159
  • Robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 160
  • Robinson, James Peter
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, James Peter
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Springfield Chase, Long Stratton, Norfolk, NR15 2WQ, United Kingdom

      IIF 169
    • 19, Springfield Close, Long Stratton, Norwich, Norfolk, NR15 2WQ, United Kingdom

      IIF 170
  • Robinson, James Peter
    British marketing manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 171
  • Robinson, James Peter
    British sales and marketing director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 172
  • Robinson, James Peter
    British wine merchant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 173
  • Bird-robinson, Howard James
    British administrator born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Meriden House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 174
  • Bird-robinson, Howard James
    British business consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Parkes Way, Blackburn, Lancashire, BB2 4FH, United Kingdom

      IIF 175
    • 8, St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, BT22 1GS, United Kingdom

      IIF 176
  • Bird-robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 177
  • Bird-robinson, Howard James
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 178
  • Bird-robinson, Howard James
    British contracts manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 179
  • Bird-robinson, Howard James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 180 IIF 181
  • Bird, Howard

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, Lancashire, PR5 0UP, England

      IIF 182
  • Bird, James Howard

    Registered addresses and corresponding companies
    • C/o Hamiltons Accountants, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 183
  • Bird-robinson, Howard

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 184 IIF 185 IIF 186
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 187
  • Robinson, Howard

    Registered addresses and corresponding companies
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 188
    • Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 189
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 190
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 191
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 192
    • Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 193
    • Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 194
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 195
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 196
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 197
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 198 IIF 199 IIF 200
  • Robinson, James Howard Bird
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19-20, Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 201
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 202
  • Robinson, James Howard Bird
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Railway Road Ind Estate, Darwen, Lancashire, BB3 3EH, England

      IIF 203
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 204
  • Robinson, James Howard Bird
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Railway Road Industrial Estate, Darwen, Lancashire, BB3 3EH, England

      IIF 205
  • Robinson, James Howard Bird
    British sales director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Charterhouse Commercial Ltd, Beaminster Rd, Solihull, West Midlands, B91 1NA, United Kingdom

      IIF 206
  • Robinson, Howard James

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 207
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 208
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 209
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 210
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 211
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 212
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 213
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 214
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 215 IIF 216
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 217
  • Bird-robinson, Howard James

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, England

      IIF 218
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 219
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 220
  • Robinson, James

    Registered addresses and corresponding companies
    • Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 221
    • Hornby House, 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 222
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 223
    • 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 224
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 225
    • Roadway Ih Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, England

      IIF 226
  • Bird-robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 227
  • Robinson, James Peter
    English company director born in February 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 228
child relation
Offspring entities and appointments
Active 35
  • 1
    18 Bridewell Alley, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 171 - Director → ME
    2007-01-04 ~ dissolved
    IIF 151 - Secretary → ME
  • 2
    ZF GLOBAL TRADE LIMITED - 2013-01-03
    1 Greenfields, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 121 - Director → ME
  • 3
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 168 - Director → ME
  • 4
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 167 - Director → ME
  • 5
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 166 - Director → ME
  • 6
    JAMES ALLAN RACING (KNOTT END) LIMITED - 2011-08-31
    3 Barton Square, Knott End-on-sea, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 123 - Director → ME
  • 7
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 173 - Director → ME
  • 8
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 163 - Director → ME
  • 9
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 132 - Director → ME
  • 10
    C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 160 - Director → ME
  • 11
    79 79 Bromedale Avenue, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2021-11-23 ~ now
    IIF 128 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 31 - Ownership of voting rights - 75% or moreOE
    IIF 31 - Ownership of shares – 75% or moreOE
    IIF 31 - Right to appoint or remove directorsOE
  • 12
    51 The Green, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 169 - Director → ME
  • 13
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-05 ~ dissolved
    IIF 204 - Director → ME
    2015-07-05 ~ dissolved
    IIF 219 - Secretary → ME
  • 14
    Happy Daze Bakery, Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 37 - Ownership of voting rights - 75% or moreOE
    IIF 37 - Ownership of shares – 75% or moreOE
  • 15
    Happy Daze, 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
    IIF 36 - Ownership of voting rights - 75% or moreOE
  • 16
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 134 - LLP Designated Member → ME
  • 17
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 97 - Director → ME
    2020-03-13 ~ dissolved
    IIF 215 - Secretary → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
    IIF 48 - Ownership of voting rights - 75% or moreOE
  • 18
    132 St Mildreds Road Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 170 - Director → ME
  • 19
    19 Springfield Chase, Long Stratton, Norwich, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-01-31
    Officer
    2015-11-27 ~ dissolved
    IIF 165 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 129 - Right to appoint or remove directorsOE
    IIF 129 - Ownership of voting rights - 75% or moreOE
    IIF 129 - Ownership of shares – 75% or moreOE
    IIF 129 - Has significant influence or control as a member of a firmOE
  • 20
    4 Parkes Way, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 175 - Director → ME
  • 21
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 155 - Director → ME
    2018-09-21 ~ dissolved
    IIF 185 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
    IIF 126 - Ownership of voting rights - 75% or moreOE
  • 22
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 154 - Director → ME
    2018-09-21 ~ dissolved
    IIF 186 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 125 - Ownership of shares – 75% or moreOE
    IIF 125 - Ownership of voting rights - 75% or moreOE
  • 23
    79 Bromedale Avenue, Mulbarton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 127 - Director → ME
  • 24
    Unit 20 Darwen Enterprise Centre, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 157 - Director → ME
    2015-03-16 ~ dissolved
    IIF 224 - Secretary → ME
  • 25
    CATERBAKE SERVICES LIMITED - 2023-10-05
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ dissolved
    IIF 82 - Director → ME
  • 26
    DARWEN AUCTIONS LIMITED - 2023-10-05
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 27
    Unit 19-20 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 201 - Director → ME
  • 28
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 105 - Director → ME
    2019-06-17 ~ dissolved
    IIF 196 - Secretary → ME
  • 29
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 115 - Director → ME
  • 30
    Lite Bites, 31 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 38 - Ownership of voting rights - 75% or moreOE
    IIF 38 - Ownership of shares – 75% or moreOE
  • 31
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 153 - Director → ME
    2018-08-14 ~ dissolved
    IIF 184 - Secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
    IIF 50 - Ownership of voting rights - 75% or moreOE
  • 32
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 96 - Director → ME
    2020-03-05 ~ dissolved
    IIF 216 - Secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
  • 33
    REAL LANCS PIE CO TRADING LTD - 2022-12-19
    Unit 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 44 - Ownership of voting rights - 75% or moreOE
    IIF 44 - Ownership of shares – 75% or moreOE
  • 34
    Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 91 - Director → ME
    2022-11-15 ~ dissolved
    IIF 210 - Secretary → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
    IIF 39 - Ownership of voting rights - 75% or moreOE
  • 35
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 84 - Director → ME
Ceased 72
  • 1
    RAPID RECRUITMENT SERVICES LTD - 2013-08-21
    1 Princess Way, Swansea, Wales
    Dissolved Corporate
    Officer
    2013-07-29 ~ 2013-07-29
    IIF 139 - Director → ME
  • 2
    6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2011-06-03 ~ 2014-10-08
    IIF 161 - Director → ME
  • 3
    6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2014-12-31
    IIF 172 - Director → ME
  • 4
    C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-05-04 ~ 2015-07-20
    IIF 202 - Director → ME
  • 5
    REFURBAFONE LTD - 2018-09-10
    MITIGATE LIMITED - 2018-08-28
    TECMOB LTD - 2018-05-02
    MITIGATE LTD - 2018-04-28
    5 Philip Street, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,574 GBP2019-08-31
    Officer
    2017-08-10 ~ 2019-06-15
    IIF 103 - Director → ME
    2017-08-10 ~ 2019-06-15
    IIF 189 - Secretary → ME
    Person with significant control
    2017-08-10 ~ 2019-01-05
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 6
    Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ 2015-08-10
    IIF 143 - Director → ME
  • 7
    ANGELS FOOD GROUP LTD - 2016-01-13
    ANGELS BAKERY LTD - 2015-04-02
    DIRECT WHOLESALE SUPPLIES LIMITED - 2014-07-30
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ 2015-11-25
    IIF 227 - Director → ME
  • 8
    NORTHERM RE-CHILL LTD - 2025-07-11
    BROOK MILL BAKERY LTD - 2025-05-09
    CATERTRADE LIMITED - 2025-04-28
    GILBERT'S EQUESTRIAN & COUNTRY LTD - 2025-04-14
    Brook Mill Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    2025-04-10 ~ 2025-10-31
    IIF 60 - Director → ME
    Person with significant control
    2025-04-11 ~ 2025-10-31
    IIF 13 - Ownership of shares – 75% or more OE
  • 9
    105 Greenway Street, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ 2012-10-16
    IIF 108 - Director → ME
  • 10
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,102 GBP2024-03-31
    Officer
    2023-06-19 ~ 2024-12-01
    IIF 141 - Director → ME
    Person with significant control
    2023-06-19 ~ 2024-12-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 11
    1 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ 2011-02-15
    IIF 119 - Director → ME
  • 12
    UNIT32BB3 LTD - 2022-10-26
    BLUE STAR (NW) LIMITED - 2022-01-19
    BLUE STAR BAKERY GROUP LIMITED - 2021-06-07
    31 Duckworth Street, Darwen, England
    Dissolved Corporate
    Equity (Company account)
    72,508 GBP2021-05-31
    Officer
    2021-02-19 ~ 2022-02-10
    IIF 94 - Director → ME
    2022-10-14 ~ 2022-12-20
    IIF 78 - Director → ME
    Person with significant control
    2021-02-19 ~ 2022-02-10
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    2022-10-10 ~ 2022-12-20
    IIF 7 - Ownership of shares – 75% or more OE
  • 13
    REAL LANCASHIRE PIES & PASTIES LTD - 2021-01-06
    WHITEGATE ASSETS LIMITED - 2020-11-19
    LANCASHIRE PIES & PASTIES LTD - 2020-10-26
    DIRTY TEES LTD - 2020-06-25
    Station House, Midland Drive, Sutton Coldfiled, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,314 GBP2020-08-31
    Officer
    2019-08-12 ~ 2021-06-30
    IIF 106 - Director → ME
    2021-06-30 ~ 2021-07-10
    IIF 104 - Director → ME
    2019-08-12 ~ 2021-02-22
    IIF 197 - Secretary → ME
    Person with significant control
    2019-08-12 ~ 2021-02-22
    IIF 46 - Ownership of shares – 75% or more OE
    IIF 46 - Right to appoint or remove directors OE
    IIF 46 - Ownership of voting rights - 75% or more OE
  • 14
    DARWEN BAKERY LIMITED - 2020-12-31
    BLUE STAR DISTRIBUTION LTD - 2020-12-21
    MITIGATE LIMITED - 2020-03-02
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,421 GBP2020-09-30
    Officer
    2018-09-21 ~ 2021-07-26
    IIF 107 - Director → ME
    2018-09-21 ~ 2020-12-01
    IIF 194 - Secretary → ME
    Person with significant control
    2018-09-21 ~ 2020-06-30
    IIF 41 - Ownership of voting rights - 75% or more OE
    IIF 41 - Ownership of shares – 75% or more OE
  • 15
    HJ ROBINSON LIMITED - 2022-05-26
    VALLEY BAKERY GROUP LTD - 2022-04-05
    BLUE STAR FOODS (NW) LTD - 2022-02-11
    CHRISTOPHER FEATHERS LIMITED - 2021-12-22
    7 Taylor Street, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,344 GBP2021-03-31
    Officer
    2021-10-13 ~ 2022-12-22
    IIF 55 - Director → ME
    2022-12-22 ~ 2023-02-09
    IIF 56 - Director → ME
    Person with significant control
    2021-10-13 ~ 2022-12-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    Kings Court 17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ 2017-06-19
    IIF 178 - Director → ME
    2016-06-26 ~ 2016-08-28
    IIF 142 - Director → ME
    2016-06-26 ~ 2016-08-28
    IIF 218 - Secretary → ME
  • 17
    CHILL BAKE LTD - 2025-01-20
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate
    Officer
    2025-01-02 ~ 2025-03-16
    IIF 53 - Director → ME
    Person with significant control
    2025-01-02 ~ 2025-03-10
    IIF 2 - Ownership of shares – 75% or more OE
  • 18
    BREADROLL BAKERY (NW) LIMITED - 2020-06-03
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,724 GBP2019-03-31
    Officer
    2020-05-23 ~ 2020-06-01
    IIF 100 - Director → ME
    2020-06-07 ~ 2020-09-01
    IIF 77 - Director → ME
    2020-05-23 ~ 2020-06-01
    IIF 191 - Secretary → ME
    Person with significant control
    2020-05-23 ~ 2020-06-01
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    CI5 LTD - 2014-02-14
    DISCOUNT HOMEWARES LTD - 2013-11-29
    FREIGHT CARRIER LTD - 2013-09-06
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-02-13 ~ 2014-01-21
    IIF 137 - Director → ME
  • 20
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 135 - Director → ME
    2014-01-27 ~ 2014-02-02
    IIF 182 - Secretary → ME
  • 21
    TAFT ONLINE MARKETING GROUP LTD - 2024-05-22
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,764 GBP2024-04-30
    Officer
    2024-05-09 ~ 2025-05-20
    IIF 83 - Director → ME
    Person with significant control
    2024-05-09 ~ 2025-05-20
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 22
    Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,904 GBP2016-06-30
    Officer
    2017-06-13 ~ 2017-07-24
    IIF 180 - Director → ME
    2017-06-13 ~ 2017-08-31
    IIF 220 - Secretary → ME
  • 23
    COVER-U (MY MORTGAGE) LTD - 2013-10-29
    Opus Corporate Advisors, 17 Red Lion Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-16 ~ 2014-09-09
    IIF 228 - Director → ME
  • 24
    CONCEPT SECURITY & INVESTIGATIONS LTD - 2012-10-03
    LAYMARKETS LTD - 2012-09-24
    Suite 2 First Floor Hornby House, King Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ 2013-02-14
    IIF 148 - Director → ME
  • 25
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate
    Officer
    2023-01-21 ~ 2023-03-06
    IIF 99 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-03-05
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 26
    1 CAR LIMITED - 2010-11-05
    THE PUB (DARWEN) LIMITED - 2009-06-10
    1b Riverside Industrial Estate, Branch Road, Lower Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ 2010-02-10
    IIF 145 - Director → ME
    2009-06-01 ~ 2010-02-10
    IIF 150 - Secretary → ME
  • 27
    CHRISTIES TIMBER MERCHANTS LTD - 2025-03-24
    Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,122 GBP2023-08-30
    Officer
    2025-02-10 ~ 2025-11-04
    IIF 62 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-10-31
    IIF 14 - Ownership of shares – 75% or more OE
  • 28
    6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2013-03-10 ~ 2014-08-01
    IIF 162 - Director → ME
  • 29
    ISFR LTD - 2011-03-02
    ISF RESOURCES LTD - 2010-11-29
    DRIVER CALL LTD - 2010-11-29
    INTERNET SHOP FRONTS LTD - 2010-11-02
    CLICK THAT MOTOR GROUP LIMITED - 2010-10-27
    MHCO LIMITED - 2009-10-22
    Beaminister House, Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ 2011-03-09
    IIF 118 - Director → ME
    2010-10-24 ~ 2011-01-28
    IIF 112 - Director → ME
    2011-03-02 ~ 2011-03-09
    IIF 223 - Secretary → ME
    2010-10-24 ~ 2011-01-28
    IIF 226 - Secretary → ME
  • 30
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ 2015-06-30
    IIF 177 - Director → ME
    2014-10-20 ~ 2015-06-30
    IIF 187 - Secretary → ME
  • 31
    48 Hopefold Avenue, Atherton, Greater Manchester
    Dissolved Corporate
    Officer
    2010-06-04 ~ 2010-10-06
    IIF 146 - Director → ME
  • 32
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 136 - Director → ME
  • 33
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 138 - Director → ME
  • 34
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 133 - Director → ME
  • 35
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 131 - Director → ME
  • 36
    ROBINSONS BAKERY LTD - 2023-01-23
    VALLEY BAKERY LTD - 2022-12-07
    BLUE STAR ASSET MANAGEMENT LTD - 2022-01-24
    LEGAL ADMINISTRATION SERVICES LTD - 2021-09-23
    Darwen Auctions, Taylor Street, Darwen, Lancashire, England
    Active Corporate
    Equity (Company account)
    12,369 GBP2022-03-31
    Officer
    2020-03-05 ~ 2023-08-31
    IIF 61 - Director → ME
    2020-03-05 ~ 2023-08-31
    IIF 209 - Secretary → ME
    Person with significant control
    2020-03-05 ~ 2023-08-31
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 37
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 130 - Director → ME
  • 38
    16 Railway Road Ind Estate, Darwen, Lancashire, England
    Dissolved Corporate
    Officer
    2015-08-19 ~ 2016-07-01
    IIF 203 - Director → ME
  • 39
    LANCASHIRE FOODS LIMITED - 2020-10-01
    REFURBAFONE LIMITED - 2020-05-29
    Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,044 GBP2019-09-30
    Officer
    2018-09-18 ~ 2020-09-01
    IIF 52 - Director → ME
    2018-09-18 ~ 2020-07-06
    IIF 193 - Secretary → ME
    2020-07-28 ~ 2020-09-01
    IIF 188 - Secretary → ME
    Person with significant control
    2018-09-18 ~ 2020-07-06
    IIF 1 - Ownership of shares – 75% or more OE
    2018-09-18 ~ 2019-03-01
    IIF 124 - Ownership of shares – 75% or more OE
    IIF 124 - Ownership of voting rights - 75% or more OE
  • 40
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate
    Officer
    2015-07-16 ~ 2015-07-31
    IIF 159 - Director → ME
  • 41
    Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-06-13 ~ 2017-06-13
    IIF 181 - Director → ME
  • 42
    DARWEN FOOD HOLDING CO LTD - 2023-01-23
    DARWEN BAKERY LIMITED - 2022-12-30
    MULTIBAKE GROUP LIMITED - 2022-02-16
    MERCANTILE COMMERCIAL SERVICES LTD - 2021-01-18
    TOWER BAKERY (DARWEN) LTD - 2020-12-31
    JUBILEE BAKERY LTD - 2020-12-30
    MERCANTILE COMMERCIAL SERVICES LTD - 2020-12-22
    WHINCOMBE BUSINESS SOLUTIONS LTD - 2019-07-09
    7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    21,247 GBP2022-01-31
    Officer
    2020-07-29 ~ 2020-10-20
    IIF 70 - Director → ME
    2019-01-18 ~ 2020-06-02
    IIF 140 - Director → ME
    2022-12-20 ~ 2023-08-31
    IIF 59 - Director → ME
    2020-11-30 ~ 2021-07-06
    IIF 57 - Director → ME
    2021-09-24 ~ 2022-12-20
    IIF 54 - Director → ME
    2020-06-02 ~ 2020-07-02
    IIF 71 - Director → ME
    2020-06-02 ~ 2021-07-05
    IIF 192 - Secretary → ME
    2022-02-28 ~ 2022-12-20
    IIF 190 - Secretary → ME
    Person with significant control
    2020-06-02 ~ 2020-06-02
    IIF 23 - Ownership of shares – 75% or more OE
    2022-04-04 ~ 2022-12-20
    IIF 3 - Ownership of shares – 75% or more OE
    2019-01-18 ~ 2020-06-02
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 43
    ROMART METALTEC LTD - 2010-06-30
    Unit 3 Tudor Industrial Estate, Wharfdale Road Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ 2011-05-04
    IIF 147 - Director → ME
  • 44
    79 Bromedale Avenue, Mulbarton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    2022-03-11 ~ 2024-09-12
    IIF 30 - Ownership of voting rights - 75% or more OE
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
  • 45
    ROADWAY LOGISTICS GROUP LIMITED - 2012-11-22
    NICHOL TRANSPORT LIMITED - 2011-09-26
    Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ 2011-11-10
    IIF 149 - Director → ME
    2011-11-22 ~ 2012-01-19
    IIF 116 - Director → ME
    2011-03-09 ~ 2011-11-10
    IIF 120 - Director → ME
    2010-06-29 ~ 2011-02-15
    IIF 114 - Director → ME
    2012-11-26 ~ 2013-01-04
    IIF 222 - Secretary → ME
  • 46
    8 St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ 2017-05-22
    IIF 176 - Director → ME
  • 47
    BREAD ROLL PACKING CO LIMITED - 2020-07-16
    23 Parkes Way, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ 2020-06-30
    IIF 86 - Director → ME
    2020-05-29 ~ 2020-07-01
    IIF 207 - Secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-06-30
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 48
    PHAT PIES LTD - 2025-01-20
    Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,179 GBP2024-08-31
    Officer
    2025-01-03 ~ 2025-12-01
    IIF 63 - Director → ME
    Person with significant control
    2025-06-13 ~ 2025-12-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 49
    UNIT29BB3 LTD - 2022-11-08
    YOU'VE BEEN FRAMED LTD - 2022-01-19
    BLUE STAR FOOD SERVICE LIMITED - 2020-12-24
    7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    8,567 GBP2022-05-31
    Officer
    2023-03-23 ~ 2023-08-31
    IIF 58 - Director → ME
    2021-07-15 ~ 2022-02-10
    IIF 65 - Director → ME
    2022-11-01 ~ 2023-03-23
    IIF 69 - Director → ME
    2020-05-29 ~ 2020-12-23
    IIF 68 - Director → ME
    2020-05-29 ~ 2020-12-23
    IIF 214 - Secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-12-23
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Ownership of shares – 75% or more OE
    2021-07-15 ~ 2022-02-10
    IIF 19 - Ownership of shares – 75% or more OE
    2022-11-01 ~ 2023-03-23
    IIF 22 - Ownership of shares – 75% or more OE
  • 50
    SEAFRESH UK HOLDINGS LTD - 2016-01-14
    HARDLY RELEVANT LTD - 2015-09-02
    TRADESPORT LTD - 2015-08-26
    KEY CUISINES LTD - 2015-08-06
    GFKEY SERVICES LIMITED - 2015-04-20
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2015-07-31 ~ 2015-12-05
    IIF 156 - Director → ME
    2015-02-02 ~ 2015-07-31
    IIF 206 - Director → ME
  • 51
    BLUE STAR LOGISTICS LTD LTD - 2021-01-08
    BLUE STAR EMPLOYMENT SERVICES LTD - 2020-03-27
    BLUE STAR LOGISTICS LTD - 2020-03-02
    4385, 11399995: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    2018-06-06 ~ 2019-02-28
    IIF 152 - Director → ME
    2019-02-28 ~ 2019-08-01
    IIF 73 - Director → ME
    2020-02-27 ~ 2020-06-02
    IIF 72 - Director → ME
    2020-06-02 ~ 2020-07-01
    IIF 74 - Director → ME
    2020-06-02 ~ 2020-07-01
    IIF 199 - Secretary → ME
    2018-06-06 ~ 2019-08-01
    IIF 198 - Secretary → ME
    2020-02-27 ~ 2020-06-02
    IIF 200 - Secretary → ME
  • 52
    SWIFT EMPLOYMENT SERVICES LTD - 2012-09-10
    HB HAULAGE LTD - 2012-09-07
    PINEAPPLE TELECOM LTD - 2012-08-17
    The Courtyard, King Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ 2013-06-03
    IIF 109 - Director → ME
    2010-08-17 ~ 2012-09-17
    IIF 111 - Director → ME
    2010-08-17 ~ 2013-02-08
    IIF 117 - Director → ME
  • 53
    Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ 2016-01-29
    IIF 174 - Director → ME
  • 54
    UNIT30BB3 LTD - 2022-11-01
    QUALITY BAKE LTD - 2022-01-19
    BREAD ROLL BAKERY LIMITED - 2020-12-21
    7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    7,945 GBP2021-12-31
    Officer
    2020-05-29 ~ 2022-02-10
    IIF 93 - Director → ME
    2022-10-01 ~ 2023-08-31
    IIF 80 - Director → ME
    2020-05-29 ~ 2020-12-01
    IIF 213 - Secretary → ME
    Person with significant control
    2020-10-01 ~ 2020-11-30
    IIF 21 - Ownership of voting rights - 75% or more OE
    2022-08-31 ~ 2023-02-10
    IIF 10 - Ownership of shares – 75% or more OE
    2020-05-29 ~ 2020-07-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 55
    CATERBAKE SERVICES LIMITED - 2023-10-05
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-01-21 ~ 2023-08-14
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
  • 56
    DARWEN AUCTIONS LIMITED - 2023-10-05
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 76 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 57
    AUCTION TRANSPORT SOLUTIONS LTD - 2025-03-10
    KENTRED LIMITED - 2025-02-11
    THE CROOKED HOUSE BAKERY LTD - 2025-01-02
    KENTRED UK LIMITED - 2024-11-25
    Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,758 GBP2023-12-31
    Officer
    2023-07-26 ~ 2025-10-31
    IIF 51 - Director → ME
    Person with significant control
    2023-08-01 ~ 2025-10-31
    IIF 24 - Ownership of shares – 75% or more OE
  • 58
    4385, 11306723: Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    562 GBP2019-04-30
    Officer
    2020-03-09 ~ 2020-05-20
    IIF 64 - Director → ME
    2020-03-09 ~ 2020-05-31
    IIF 195 - Secretary → ME
  • 59
    7 Taylor Street, Darwen, England
    Dissolved Corporate
    Officer
    2021-09-24 ~ 2023-03-23
    IIF 87 - Director → ME
    2023-03-23 ~ 2023-08-31
    IIF 81 - Director → ME
    2021-09-24 ~ 2023-08-31
    IIF 208 - Secretary → ME
    Person with significant control
    2021-09-24 ~ 2023-03-23
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
  • 60
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ 2011-11-10
    IIF 113 - Director → ME
  • 61
    20 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate
    Officer
    2015-09-01 ~ 2015-11-25
    IIF 205 - Director → ME
  • 62
    6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ 2014-10-08
    IIF 164 - Director → ME
  • 63
    THE REAL LANCASHIRE BAKERY LTD - 2022-11-03
    7 Taylor Street, Darwen, England
    Dissolved Corporate
    Officer
    2022-02-08 ~ 2023-02-24
    IIF 92 - Director → ME
    2022-02-08 ~ 2023-02-24
    IIF 211 - Secretary → ME
    Person with significant control
    2022-02-08 ~ 2023-02-24
    IIF 40 - Ownership of voting rights - 75% or more OE
    IIF 40 - Ownership of shares – 75% or more OE
  • 64
    ROBINSONS BAKERY LTD - 2022-09-22
    RF1 SECURITIES LIMITED - 2022-05-23
    7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    14,026 GBP2021-11-30
    Officer
    2022-03-14 ~ 2023-03-23
    IIF 101 - Director → ME
    Person with significant control
    2022-03-14 ~ 2023-03-23
    IIF 18 - Ownership of shares – 75% or more OE
  • 65
    THE REAL LANCS PIE COMPANY LTD - 2021-02-16
    DARWEN BAKERY SERVICES LIMITED - 2020-12-21
    THE REAL LANCASHIRE PIE COMPANY LTD - 2020-11-27
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    266,342 GBP2020-10-31
    Officer
    2020-05-23 ~ 2022-02-28
    IIF 102 - Director → ME
    Person with significant control
    2020-11-27 ~ 2021-03-22
    IIF 25 - Ownership of shares – 75% or more OE
    2020-05-25 ~ 2020-10-19
    IIF 20 - Ownership of shares – 75% or more OE
    2020-05-23 ~ 2020-07-01
    IIF 5 - Ownership of shares – 75% or more OE
  • 66
    Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ 2013-05-01
    IIF 144 - Director → ME
    2013-05-28 ~ 2013-07-05
    IIF 221 - Secretary → ME
  • 67
    Beaminister House, Beaminister Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ 2011-02-15
    IIF 110 - Director → ME
    2012-05-11 ~ 2012-05-12
    IIF 122 - Director → ME
  • 68
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 79 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
  • 69
    THE LANCASHIRE BAKERY LTD - 2022-01-19
    BREADROLL BAKERY DARWEN LTD - 2020-10-26
    Unit 31 Railway Road Industrial Estate, Railway Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2022-08-01 ~ 2022-12-22
    IIF 66 - Director → ME
    2020-06-13 ~ 2022-02-10
    IIF 67 - Director → ME
    2020-06-13 ~ 2021-02-22
    IIF 212 - Secretary → ME
    Person with significant control
    2020-06-13 ~ 2021-02-22
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 70
    AFG OUTSOURCED LTD - 2016-04-20
    OUTSOURCED LIMITED - 2015-12-02
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-03-11 ~ 2015-05-01
    IIF 158 - Director → ME
    2015-03-11 ~ 2015-05-01
    IIF 225 - Secretary → ME
  • 71
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    6b Upper Water Street, Newry, County Down, Northern Ireland
    Active Corporate (1 offspring)
    Equity (Company account)
    -60,745 GBP2022-11-30
    Officer
    2019-11-14 ~ 2020-10-22
    IIF 98 - Director → ME
    2021-02-10 ~ 2021-08-31
    IIF 85 - Director → ME
    2025-02-01 ~ 2025-10-31
    IIF 75 - Director → ME
    2019-11-14 ~ 2020-10-22
    IIF 217 - Secretary → ME
    Person with significant control
    2021-02-10 ~ 2021-06-10
    IIF 26 - Ownership of shares – 75% or more OE
    2019-11-14 ~ 2020-10-21
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 72
    Charterhouse Commercial Limited, C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2014-01-10 ~ 2014-09-02
    IIF 179 - Director → ME
    2014-01-10 ~ 2014-06-01
    IIF 183 - Secretary → ME

The content of this website is protected by AgonGuard.

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

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.