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

Miss Emma Jones

    Related profiles found in government register
  • Miss Emma Jones
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Cornerstone House, Midland Way, Thornbury, Bristol, BS35 2BS, United Kingdom

      IIF 1
  • Miss Emma Jones
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dove Cottage, Gutterscroft, Crewe, CW1 5RJ, United Kingdom

      IIF 2
  • Ms Emma Jones
    British born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 3
  • Emma Jones
    British born in December 1989

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

      IIF 4
  • Ms Emma Jones
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Sycamore Drive, Harrogate, North Yorkshire, HG2 7PU, United Kingdom

      IIF 5
  • Emma Jones
    British born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 6 IIF 7
    • Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 12
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 13
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 14 IIF 15
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 16 IIF 17 IIF 18
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 23
    • Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 24 IIF 25 IIF 26
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 27 IIF 28
    • Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 29 IIF 30
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 31 IIF 32
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 33 IIF 34 IIF 35
    • 21, Rothesay Drive, Liverpool, L23 0RE, United Kingdom

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

      IIF 44
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

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

      IIF 46 IIF 47 IIF 48
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 49 IIF 50 IIF 51
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 52 IIF 53 IIF 54
    • Flexispace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 56
    • Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 57 IIF 58
    • Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 59
    • Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 60 IIF 61 IIF 62
    • Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 63
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 64
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 65 IIF 66
  • Emma Jones
    British born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 7, 5 Nelson Gardens, Plymouth, PL1 5RH, United Kingdom

      IIF 67
  • Jones, Emma
    British director born in February 1959

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Marine House, 151 Western Road, Haywards Heath, RH16 3LH, England

      IIF 68
  • Jones, Emma
    British consultant born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Jones, Emma
    British director born in December 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Dove Cottage, Gutterscroft, Haslington, Crewe, CW1 5RJ, United Kingdom

      IIF 131
  • Mrs Emma Jones
    British born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ansdell Road, Horwich, Bolton, BL6 7HJ, United Kingdom

      IIF 132
  • Mrs Emma Price
    English born in January 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Oak Tree Farm, Reading Road, Heckfield, Hook, Hampshire, RG27 0JY, United Kingdom

      IIF 133
  • Jones, Emma
    British chartered accountant born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 36, Sycamore Drive, Harrogate, North Yorkshire, HG2 7PU, United Kingdom

      IIF 134
  • Jones, Emma
    British director born in September 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Apartment 7, 5 Nelson Gardens, Plymouth, Devon, PL1 5RH, United Kingdom

      IIF 135
  • Jones, Emma
    British director born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 136
  • Mrs Emma Jones
    British born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Watling Chambers, West Suite, 214 Watling Street, Bridgtown, Cannock, WS11 0BD, England

      IIF 137
  • Ms Emma Jones
    British born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • C/o Batterbee Thompson & Co Ltd, Ocean Crescent, 25 The Crescent, Plymouth, PL1 3AD, England

      IIF 138
  • Miss Emma Sioned Jones
    British born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Spindle Close, York, YO24 3EZ, England

      IIF 139
  • Jones, Emma Sioned
    British hr practitioner born in May 1991

    Resident in England

    Registered addresses and corresponding companies
    • 6, Spindle Close, York, YO24 3EZ, England

      IIF 140
  • Jones, Emma
    born in August 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Hanover, Buildings, 11-13 Hanover Street, Liverpool, Merseyside, L1 3DN, United Kingdom

      IIF 141
  • Jones, Emma
    British secretary born in December 1980

    Resident in England

    Registered addresses and corresponding companies
    • 29, Ansdell Road, Horwich, Bolton, BL6 7HJ, United Kingdom

      IIF 142
  • Mrs Emma Price
    Welsh born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Curwood, Blaenavon, Pontypool, NP4 9BJ, Wales

      IIF 143
  • Jones, Emma
    British recruitment born in May 1979

    Resident in England

    Registered addresses and corresponding companies
    • Watling Chambers, West Suite, 214 Watling Street, Bridgtown, Cannock, WS11 0BD, England

      IIF 144
  • Jones, Emma
    British company director born in September 1982

    Resident in England

    Registered addresses and corresponding companies
    • Apartment 7, 5 Nelson Gardens, Plymouth, PL1 5RH, England

      IIF 145
  • Jones, Emma
    Welsh director born in December 1989

    Resident in Wales

    Registered addresses and corresponding companies
    • 8, Curwood, Blaenavon, Pontypool, NP4 9BJ, Wales

      IIF 146
  • Price, Emma
    English accounts manager born in January 1967

    Resident in England

    Registered addresses and corresponding companies
    • Oak Tree Farm, Reading Road, Heckfield, Hook, Hampshire, RG27 0JY, United Kingdom

      IIF 147
  • Jones, Emma
    Welsh director born in September 1982

    Resident in Wales

    Registered addresses and corresponding companies
    • Unit 3, Hirwaun Industrial Estate, Hirwaun, Aberdare, CF44 9UP, Wales

      IIF 148 IIF 149
  • Jones, Emma

    Registered addresses and corresponding companies
    • 6, Spindle Close, York, North Yorkshire, YO24 3EZ, United Kingdom

      IIF 150
child relation
Offspring entities and appointments
Active 43
  • 1
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    1,839,559 GBP2023-09-30
    Officer
    2010-08-31 ~ now
    IIF 141 - llp-designated-member → ME
  • 2
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    139 GBP2020-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 3
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    308 GBP2020-04-05
    Person with significant control
    2018-07-18 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 4
    8 Curwood, Blaenavon, Pontypool, Wales
    Dissolved corporate (1 parent)
    Officer
    2023-09-29 ~ dissolved
    IIF 146 - director → ME
    Person with significant control
    2023-09-29 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
    IIF 143 - Ownership of voting rights - 75% or moreOE
    IIF 143 - Right to appoint or remove directorsOE
  • 5
    Lyndridge, Bramshill Road, Eversley, Hook, Hampshire
    Corporate (3 parents)
    Net Assets/Liabilities (Company account)
    73,543 GBP2024-03-31
    Person with significant control
    2023-10-16 ~ now
    IIF 133 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 133 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 6
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 7
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 8
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    63 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1 GBP2019-04-05
    Person with significant control
    2017-10-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 10
    Watling Chambers, West Suite 214 Watling Street, Bridgtown, Cannock, England
    Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    -1,033 GBP2023-09-30
    Officer
    2017-09-08 ~ now
    IIF 144 - director → ME
    Person with significant control
    2017-09-08 ~ now
    IIF 137 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    6 Spindle Close, York, England
    Corporate (1 parent)
    Equity (Company account)
    15,816 GBP2023-07-31
    Officer
    2020-07-09 ~ now
    IIF 140 - director → ME
    Person with significant control
    2020-07-09 ~ now
    IIF 139 - Ownership of shares – 75% or moreOE
    IIF 139 - Ownership of voting rights - 75% or moreOE
    IIF 139 - Right to appoint or remove directorsOE
  • 12
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    841 GBP2018-04-05
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 13
    Flexspace, Office 3 Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    33 GBP2018-04-05
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 14
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 15
    Flexispace, Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    178 GBP2018-04-05
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 16
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44 GBP2019-04-05
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 17
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -55 GBP2019-04-05
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 18
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -77 GBP2019-04-05
    Person with significant control
    2017-08-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 19
    OLIVER JONES FINE FOODS LTD - 2022-01-13
    C/o Batterbee Thompson & Co Ltd, 25 The Crescent, Plymouth, Devon, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    20 GBP2023-07-31
    Officer
    2020-07-06 ~ now
    IIF 135 - director → ME
    Person with significant control
    2020-07-06 ~ now
    IIF 67 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 67 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 20
    29 Ansdell Road, Horwich, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -1,207 GBP2024-03-05
    Officer
    2018-03-09 ~ now
    IIF 142 - director → ME
    Person with significant control
    2018-04-06 ~ now
    IIF 132 - Has significant influence or controlOE
  • 21
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 97 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    Oak Tree Farm Reading Road, Heckfield, Hook, Hampshire, United Kingdom
    Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    64,022 GBP2024-03-31
    Officer
    2019-06-24 ~ now
    IIF 147 - director → ME
  • 23
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 96 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 24
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 95 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 25
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-02-05 ~ dissolved
    IIF 103 - director → ME
    Person with significant control
    2018-02-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 26
    GO CREATE PROJECTS & INTERIORS LTD - 2017-05-03
    Lilac Cottage, Dotloe Lane, Stonehouse, Gloucestershire, United Kingdom
    Dissolved corporate (3 parents)
    Equity (Company account)
    19,224 GBP2023-05-31
    Person with significant control
    2023-02-24 ~ dissolved
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 27
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-08-17 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 28
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 102 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 29
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 98 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 30
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 31
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 32
    21 Rothesay Drive, Liverpool, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 101 - director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 33
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    160 GBP2018-04-05
    Person with significant control
    2017-01-19 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 34
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    251 GBP2019-04-05
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 35
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Person with significant control
    2018-05-25 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 36
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 37
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 38
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    83 GBP2019-04-05
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 39
    Dove Cottage Gutterscroft, Haslington, Crewe, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    100 GBP2021-11-30
    Officer
    2018-11-07 ~ dissolved
    IIF 131 - director → ME
    Person with significant control
    2018-11-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
    IIF 2 - Ownership of voting rights - 75% or moreOE
    IIF 2 - Right to appoint or remove directorsOE
  • 40
    C/o Batterbee Thompson & Co Ltd Ocean Crescent, 25 The Crescent, Plymouth, England
    Corporate (2 parents)
    Equity (Company account)
    18,129 GBP2024-03-31
    Officer
    2019-04-01 ~ now
    IIF 145 - director → ME
    Person with significant control
    2019-04-01 ~ now
    IIF 138 - Ownership of shares – More than 25% but not more than 50%OE
  • 41
    COALDUST LIMITED - 2024-03-29
    Unit 3 Hirwaun Industrial Estate, Hirwaun, Aberdare, Wales
    Corporate (4 parents)
    Equity (Company account)
    141,954 GBP2023-04-29
    Officer
    2024-07-10 ~ now
    IIF 148 - director → ME
  • 42
    CONVEYOR AND SITE SERVICES LTD - 2022-11-04
    Unit 3 Hirwaun Industrial Estate, Hirwaun, Aberdare, Wales
    Corporate (4 parents)
    Equity (Company account)
    -5,044 GBP2024-02-29
    Officer
    2024-07-10 ~ now
    IIF 149 - director → ME
  • 43
    Marine House, 151 Western Road, Haywards Heath, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    3,767 GBP2023-03-31
    Officer
    2017-08-04 ~ dissolved
    IIF 68 - director → ME
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 3 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 3 - Ownership of voting rights - More than 25% but not more than 50%OE
Ceased 56
  • 1
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    2018-07-18 ~ 2018-07-31
    IIF 71 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-07-31
    IIF 15 - Ownership of shares – 75% or more OE
  • 2
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    139 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 111 - director → ME
  • 3
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 110 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 50 - Ownership of shares – 75% or more OE
  • 4
    Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 109 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 49 - Ownership of shares – 75% or more OE
  • 5
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    308 GBP2020-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 129 - director → ME
  • 6
    Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-18 ~ 2018-08-06
    IIF 130 - director → ME
    Person with significant control
    2018-07-18 ~ 2018-08-06
    IIF 66 - Ownership of shares – 75% or more OE
  • 7
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    328 GBP2018-04-05
    Officer
    2017-02-22 ~ 2017-04-22
    IIF 114 - director → ME
    Person with significant control
    2017-02-22 ~ 2017-04-22
    IIF 32 - Ownership of shares – 75% or more OE
  • 8
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -401 GBP2019-04-05
    Officer
    2017-02-22 ~ 2017-02-22
    IIF 115 - director → ME
    Person with significant control
    2017-02-22 ~ 2017-02-22
    IIF 30 - Ownership of shares – 75% or more OE
  • 9
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4 GBP2019-04-05
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 85 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 53 - Ownership of shares – 75% or more OE
  • 10
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -244 GBP2019-04-05
    Officer
    2017-06-08 ~ 2017-07-14
    IIF 88 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-07-14
    IIF 55 - Ownership of shares – 75% or more OE
  • 11
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -4 GBP2019-04-05
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 86 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 52 - Ownership of shares – 75% or more OE
  • 12
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    2017-06-08 ~ 2017-06-08
    IIF 90 - director → ME
    Person with significant control
    2017-06-08 ~ 2017-06-08
    IIF 54 - Ownership of shares – 75% or more OE
  • 13
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    654 GBP2019-04-05
    Officer
    2017-02-22 ~ 2017-04-20
    IIF 113 - director → ME
    Person with significant control
    2017-02-22 ~ 2017-04-20
    IIF 29 - Ownership of shares – 75% or more OE
  • 14
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    498 GBP2018-04-05
    Officer
    2017-02-22 ~ 2017-04-20
    IIF 112 - director → ME
    Person with significant control
    2017-02-22 ~ 2017-04-20
    IIF 31 - Ownership of shares – 75% or more OE
  • 15
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 104 - director → ME
  • 16
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 106 - director → ME
  • 17
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    63 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 105 - director → ME
  • 18
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -1 GBP2019-04-05
    Officer
    2017-10-18 ~ 2017-10-18
    IIF 107 - director → ME
  • 19
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    825 GBP2019-04-05
    Officer
    2018-03-09 ~ 2018-05-08
    IIF 82 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-05-08
    IIF 25 - Ownership of shares – 75% or more OE
  • 20
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    92 GBP2019-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 81 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 24 - Ownership of shares – 75% or more OE
  • 21
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    71 GBP2019-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 80 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 23 - Ownership of shares – 75% or more OE
  • 22
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    990 GBP2019-04-05
    Officer
    2018-03-09 ~ 2018-04-30
    IIF 83 - director → ME
    Person with significant control
    2018-03-09 ~ 2018-04-30
    IIF 26 - Ownership of shares – 75% or more OE
  • 23
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    841 GBP2018-04-05
    Officer
    2017-08-04 ~ 2017-09-12
    IIF 120 - director → ME
  • 24
    Flexspace, Office 3 Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    33 GBP2018-04-05
    Officer
    2017-08-04 ~ 2017-09-12
    IIF 122 - director → ME
  • 25
    Flexspace Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-08-04 ~ 2017-09-15
    IIF 121 - director → ME
  • 26
    Flexispace, Office 3, Dane Street, Rochdale
    Dissolved corporate (2 parents)
    Equity (Company account)
    178 GBP2018-04-05
    Officer
    2017-08-04 ~ 2017-09-12
    IIF 119 - director → ME
  • 27
    Hanover Buildings, 11-13 Hanover Street, Liverpool, Merseyside, United Kingdom
    Corporate (2 parents)
    Net Assets/Liabilities (Company account)
    2,473,432 GBP2023-06-30
    Officer
    2018-06-25 ~ 2020-06-12
    IIF 136 - director → ME
  • 28
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -44 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-08
    IIF 94 - director → ME
  • 29
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -55 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-08
    IIF 92 - director → ME
  • 30
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    -77 GBP2019-04-05
    Officer
    2017-08-29 ~ 2017-09-08
    IIF 93 - director → ME
  • 31
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -45 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 87 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 48 - Ownership of shares – 75% or more OE
  • 32
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 91 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 63 - Ownership of shares – 75% or more OE
  • 33
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -536 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 89 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 46 - Ownership of shares – 75% or more OE
  • 34
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -258 GBP2019-04-05
    Officer
    2017-09-18 ~ 2017-10-01
    IIF 84 - director → ME
    Person with significant control
    2017-09-18 ~ 2017-10-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 35
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-08-17 ~ 2019-01-08
    IIF 127 - director → ME
  • 36
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Equity (Company account)
    160 GBP2018-04-05
    Officer
    2017-01-19 ~ 2017-02-20
    IIF 126 - director → ME
  • 37
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    251 GBP2019-04-05
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 72 - director → ME
  • 38
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    2018-05-25 ~ 2018-06-27
    IIF 117 - director → ME
  • 39
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 118 - director → ME
  • 40
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 116 - director → ME
  • 41
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 128 - director → ME
    Person with significant control
    2018-06-25 ~ 2018-08-21
    IIF 64 - Ownership of shares – 75% or more OE
  • 42
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    83 GBP2019-04-05
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 70 - director → ME
  • 43
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    2018-01-09 ~ 2018-03-22
    IIF 76 - director → ME
    Person with significant control
    2018-01-09 ~ 2018-03-22
    IIF 20 - Ownership of shares – 75% or more OE
  • 44
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    2018-01-08 ~ 2018-03-22
    IIF 78 - director → ME
    Person with significant control
    2018-01-08 ~ 2018-03-22
    IIF 22 - Ownership of shares – 75% or more OE
  • 45
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    2018-01-09 ~ 2018-04-06
    IIF 73 - director → ME
    Person with significant control
    2018-01-09 ~ 2018-04-06
    IIF 19 - Ownership of shares – 75% or more OE
  • 46
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    134 GBP2019-04-05
    Officer
    2018-01-09 ~ 2018-03-22
    IIF 75 - director → ME
    Person with significant control
    2018-01-09 ~ 2018-03-22
    IIF 16 - Ownership of shares – 75% or more OE
  • 47
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-12-04 ~ 2018-03-19
    IIF 77 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-19
    IIF 18 - Ownership of shares – 75% or more OE
  • 48
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -159 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-14
    IIF 108 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-14
    IIF 45 - Ownership of shares – 75% or more OE
  • 49
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-13
    IIF 125 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-13
    IIF 60 - Ownership of shares – 75% or more OE
  • 50
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    2017-12-04 ~ 2018-03-19
    IIF 79 - director → ME
    Person with significant control
    2017-12-04 ~ 2018-03-19
    IIF 21 - Ownership of shares – 75% or more OE
  • 51
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    67 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 124 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 62 - Ownership of shares – 75% or more OE
  • 52
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -115 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 123 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 61 - Ownership of shares – 75% or more OE
  • 53
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 74 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 17 - Ownership of shares – 75% or more OE
  • 54
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    90 GBP2019-04-05
    Officer
    2017-11-03 ~ 2018-02-19
    IIF 69 - director → ME
    Person with significant control
    2017-11-03 ~ 2018-02-19
    IIF 12 - Ownership of shares – 75% or more OE
  • 55
    The Four Columns, Broughton Hall Business Park, Skipton, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2023-11-30
    Officer
    2017-11-03 ~ 2019-01-26
    IIF 134 - director → ME
    Person with significant control
    2017-11-03 ~ 2019-01-26
    IIF 5 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 5 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 56
    13 13 Micklegate, York, North Yorkshire, England
    Corporate (1 parent)
    Equity (Company account)
    -19,922 GBP2020-01-31
    Officer
    2019-01-10 ~ 2020-07-25
    IIF 150 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.