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

Michelle Kilcourse

    Related profiles found in government register
  • Michelle Kilcourse
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

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

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

      IIF 4
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 5
    • icon of address 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 6
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

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

      IIF 8 IIF 9 IIF 10
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, England

      IIF 13 IIF 14
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 15
    • icon of address Unit 4 Conbar House, Mead Lane, Mead Lane, Hertford, SG13 7AP, United Kingdom

      IIF 16
    • icon of address 39, Walton Breck Road, Liverpool, L4 0RB, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 27 IIF 28 IIF 29
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 31
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 32 IIF 33 IIF 34
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 36
    • icon of address Suite 6. Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 37
    • icon of address Suite 3, Oreint One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 38
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 39 IIF 40 IIF 41
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 43
    • icon of address Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 44
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 45
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 46
  • Michelle Kilcourse
    British born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Kilcourse, Michelle
    British born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 52
  • Kilcourse, Michelle
    British consultant born in July 1990

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 53
    • icon of address Office 7s, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 54
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 55
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 56
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 57 IIF 58 IIF 59
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 62 IIF 63 IIF 64
    • icon of address 39, Walton Breck Road, Liverpool, L4 0RB, United Kingdom

      IIF 66 IIF 67 IIF 68
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 76 IIF 77 IIF 78
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 80
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7DA

      IIF 81
    • icon of address Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 82
    • icon of address Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamtonshire, NN4 7PA

      IIF 83 IIF 84
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 85
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 86 IIF 87
    • icon of address Suite 6. Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 88
    • icon of address Suite 3, Oreint One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 89
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 90 IIF 91 IIF 92
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 94
    • icon of address Suite 1, Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 95
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 96
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 97
  • Kilcourse, Michelle
    British complaints handler born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 98
  • Kilcourse, Michelle
    British consultant born in July 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -247 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -163 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    247 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 39 Walton Breck Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-23 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 6. Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 39 Walton Breck Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 39 Walton Breck Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 39 Walton Breck Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 39 Walton Breck Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 39 Walton Breck Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 39 Walton Breck Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 39 Walton Breck Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 39 Walton Breck Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 39 Walton Breck Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 61 - Director → ME
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 60 - Director → ME
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -247 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 57 - Director → ME
  • 4
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -163 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 58 - Director → ME
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2017-07-12
    IIF 98 - Director → ME
  • 6
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 49 - Ownership of shares – 75% or more OE
  • 7
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    17 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 48 - Ownership of shares – 75% or more OE
  • 8
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -4 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 50 - Ownership of shares – 75% or more OE
  • 9
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 51 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -151 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 35 - Ownership of shares – 75% or more OE
  • 11
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 34 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 32 - Ownership of shares – 75% or more OE
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -469 GBP2019-04-05
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-08-30 ~ 2017-09-24
    IIF 33 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    44 GBP2019-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 94 - Director → ME
  • 15
    icon of address Office 11, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 31 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    88 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 80 - Director → ME
  • 17
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 97 - Director → ME
  • 18
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    247 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 56 - Director → ME
  • 19
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 59 - Director → ME
  • 20
    icon of address Unit 4 Conbar House Mead Lane, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-25
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-25
    IIF 16 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-25
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-25
    IIF 15 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-25
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-25
    IIF 14 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -450 GBP2019-04-05
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-25
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-25
    IIF 13 - Ownership of shares – 75% or more OE
  • 24
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -129 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 25
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -192 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 27 - Ownership of shares – 75% or more OE
  • 26
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-10-23 ~ 2018-02-07
    IIF 29 - Ownership of shares – 75% or more OE
  • 27
    icon of address Suite 6. Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-16
    IIF 88 - Director → ME
  • 28
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-06-06
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-06-06
    IIF 36 - Ownership of shares – 75% or more OE
  • 29
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 55 - Director → ME
  • 30
    icon of address 33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-10
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-07-10
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 85 - Director → ME
  • 32
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 44 - Ownership of shares – 75% or more OE
  • 33
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 96 - Director → ME
  • 34
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 41 - Ownership of shares – 75% or more OE
  • 35
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 39 - Ownership of shares – 75% or more OE
  • 36
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    38 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 40 - Ownership of shares – 75% or more OE
  • 37
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -97 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-19
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-19
    IIF 3 - Ownership of shares – 75% or more OE
  • 38
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 4 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 38 - Ownership of shares – 75% or more OE
  • 40
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 28 - Ownership of shares – 75% or more OE
  • 41
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 30 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.