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

Bolderston, Ian James

    Related profiles found in government register
  • Bolderston, Ian James
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
  • Bolderston, Ian James
    British director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Office 33 Flexspace, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, England

      IIF 13
    • Office 33, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, SY1 3FE, England

      IIF 14
  • Bolderston, Ian James
    British managing director born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • 8a Kingsway House, King Street, Bedworth, Warwickshire, CV12 8HY

      IIF 15
  • Bolderston, Ian
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 16
  • Bolderston, Ian James
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17 IIF 18
  • Bolderston, Ian James
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage, Summerhill, Newport Road, Edgmond, Newport, Shropshire, TF10 8HD

      IIF 19 IIF 20
  • Bolderston, Ian James
    British managing director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Cottage Summerhill, Newport Road, Edgmond, Newport, Shropshire, TF10 8HD

      IIF 21
    • 9-10, Scirocco Close, Moulton Park, Northampton, NN3 6AP

      IIF 22
    • Dallington Fields Bakery, Gladstone Rd, Kings Heath Inds Estate, Northampton, NN5 7QA

      IIF 23
    • Dallington Fields Bakery, Gladstone Road, Kings Heath Industrial Estate, Northampton, NN5 7QA

      IIF 24
    • Dallington Fields Bakery, Gladstone Road, Northampton, Northamptonshire, NN5 7QA

      IIF 25 IIF 26
    • Firkins Bakery, Black Lake, West Bromwich, B70 0PJ, United Kingdom

      IIF 27
  • Bolderston, Ian James
    British director

    Registered addresses and corresponding companies
    • The Cottage, Summerhill, Newport Road, Edgmond, Newport, Shropshire, TF10 8HD

      IIF 28
  • Bolderston, Ian
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 29 IIF 30 IIF 31
    • 4 Hollyoak Grove, Hollyoak Grove, Priorslee, Telford, TF2 9GE, United Kingdom

      IIF 32
  • Bolderston, Ian
    British company director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 33
  • Bolderston, Ian
    British director born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 34
  • Mr Ian Bolderston
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, United Kingdom

      IIF 35
  • Mr Ian James Bolderston
    British born in June 1967

    Resident in England

    Registered addresses and corresponding companies
    • Suite A, 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 36 IIF 37 IIF 38
    • 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 41 IIF 42 IIF 43
    • 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, United Kingdom

      IIF 44
    • Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 45
  • Mr Ian Bolderston
    British born in June 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 71, Halesowen Road, Netherton, Dudley, DY2 9PJ, England

      IIF 46 IIF 47 IIF 48
    • Sma House, 172 Birmingham Road, West Bromwich, B70 6QG, England

      IIF 49 IIF 50
child relation
Offspring entities and appointments 33
  • 1
    CBT VALETING & H20 CAR VALETING CENTRES LTD
    - now 08166660
    CBT VALETING LTD - 2013-01-11
    8a Kingsway House, King Street, Bedworth, Warwickshire
    Dissolved Corporate (3 parents)
    Officer
    2015-06-01 ~ dissolved
    IIF 15 - Director → ME
  • 2
    CLEANER PROJECTS LIMITED
    11729649
    71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents, 2 offsprings)
    Equity (Company account)
    19,641 GBP2024-06-30
    Officer
    2018-12-17 ~ now
    IIF 30 - Director → ME
    Person with significant control
    2018-12-17 ~ now
    IIF 48 - Ownership of shares – 75% or more as a member of a firm OE
  • 3
    CLI 2019 LIMITED
    12073673
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (3 parents)
    Equity (Company account)
    -42,363 GBP2024-06-30
    Officer
    2019-06-27 ~ now
    IIF 1 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 4
    H20 BIRMINGHAM LIMITED
    11705535
    71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    -13,245 GBP2024-06-30
    Officer
    2018-11-30 ~ now
    IIF 31 - Director → ME
    Person with significant control
    2018-11-30 ~ now
    IIF 47 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 47 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 47 - Right to appoint or remove directors OE
  • 5
    H20 MB LIMITED
    08254680
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -74,593 GBP2024-06-30
    Officer
    2017-04-24 ~ now
    IIF 2 - Director → ME
  • 6
    H20 MS LTD
    08420724
    71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-06-30
    Officer
    2020-01-01 ~ now
    IIF 7 - Director → ME
  • 7
    H20 TW LTD
    08417926
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -8,919 GBP2024-06-30
    Officer
    2017-11-21 ~ now
    IIF 5 - Director → ME
  • 8
    H20 WESTFIELD LTD
    08417849
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -122,641 GBP2024-06-30
    Officer
    2015-10-01 ~ now
    IIF 18 - Director → ME
    Person with significant control
    2024-09-03 ~ now
    IIF 37 - Has significant influence or control OE
    IIF 37 - Has significant influence or control as a member of a firm OE
  • 9
    H20 WF LONDON LIMITED
    14591395
    71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    -18,743 GBP2024-01-31
    Officer
    2023-01-13 ~ now
    IIF 9 - Director → ME
    Person with significant control
    2023-01-13 ~ now
    IIF 41 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 41 - Right to appoint or remove directors OE
    IIF 41 - Ownership of shares – More than 25% but not more than 50% OE
  • 10
    HOWPER 731 LIMITED
    07586226 07514270, 05857940, 03475146... (more)
    Oakley House Headway Business Park, 3 Saxon Way West, Corby, Northants, United Kingdom
    Dissolved Corporate (8 parents)
    Officer
    2011-05-14 ~ 2013-03-25
    IIF 25 - Director → ME
  • 11
    J.B. BAKERY LIMITED
    - now 03698411
    ORDERPAPER LIMITED
    - 1999-03-11 03698411
    The Cottage Summerhill, Newport Road Edgmond, Newport, Shropshire, England
    Dissolved Corporate (4 parents)
    Officer
    1999-01-29 ~ dissolved
    IIF 20 - Director → ME
    1999-01-29 ~ dissolved
    IIF 28 - Secretary → ME
  • 12
    LOCKFIT USA LIMITED
    16200949
    Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, United Kingdom
    Active Corporate (3 parents)
    Officer
    2025-01-22 ~ now
    IIF 16 - Director → ME
    Person with significant control
    2025-01-22 ~ now
    IIF 35 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – More than 25% but not more than 50% OE
  • 13
    MIDLAND OPTICAL COMPANY LIMITED
    05428188
    Market Approach, Wellington, Telford
    Dissolved Corporate (4 parents)
    Officer
    2005-04-19 ~ dissolved
    IIF 19 - Director → ME
  • 14
    MOBILE VAN LIMITED
    11737155
    Sma House, 172 Birmingham Road, West Bromwich, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-20 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2018-12-20 ~ dissolved
    IIF 50 - Ownership of shares – 75% or more as a member of a firm OE
  • 15
    NETHERTON BAKERY LIMITED
    11095468
    Office 33 Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2018-12-31
    Officer
    2020-01-24 ~ dissolved
    IIF 14 - Director → ME
  • 16
    NEWBRIDGE BAKERY (BIRMINGHAM RETAIL) LIMITED
    07091020
    100 St James Road, Northampton
    Dissolved Corporate (6 parents)
    Officer
    2009-11-30 ~ 2013-03-25
    IIF 23 - Director → ME
  • 17
    NEWBRIDGE BAKERY (BLACK COUNTRY RETAIL) LIMITED
    07091005
    9-10 Scirocco Close, Moulton Park, Northampton
    Dissolved Corporate (3 parents)
    Officer
    2009-11-30 ~ dissolved
    IIF 22 - Director → ME
  • 18
    NEWBRIDGE BAKERY (PRODUCTION) LIMITED
    07091083
    Aston House 5 Aston Road North, Aston, Birmingham, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2009-11-30 ~ dissolved
    IIF 27 - Director → ME
  • 19
    NEWBRIDGE BAKERY (RETAIL) LIMITED
    07090947
    100 St James Road, Northampton
    Dissolved Corporate (6 parents)
    Officer
    2009-11-30 ~ 2013-03-25
    IIF 24 - Director → ME
  • 20
    NEWBRIDGE BAKERY LIMITED
    07072147
    The Cottage Summerhill Newport Road, Edgmond, Newport, Shropshire
    Dissolved Corporate (1 parent)
    Officer
    2009-11-11 ~ dissolved
    IIF 21 - Director → ME
  • 21
    OLIVER ADAMS LIMITED
    00952902
    58 Hugh Street, London
    Dissolved Corporate (13 parents)
    Officer
    2011-05-14 ~ 2013-03-25
    IIF 26 - Director → ME
  • 22
    PICTURE 2025 LIMITED
    12073701
    71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-06-27 ~ now
    IIF 8 - Director → ME
    Person with significant control
    2019-06-27 ~ now
    IIF 43 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 43 - Right to appoint or remove directors OE
  • 23
    POLISH 2015 LIMITED
    09641358
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -50,642 GBP2024-06-30
    Officer
    2015-06-16 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 39 - Ownership of shares – More than 25% but not more than 50% OE
  • 24
    PREMIUM PARKING MANCHESTER LIMITED
    15754800
    71 Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (3 parents)
    Officer
    2024-06-01 ~ now
    IIF 11 - Director → ME
    Person with significant control
    2024-06-01 ~ now
    IIF 44 - Right to appoint or remove directors OE
    IIF 44 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 44 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    SB SHINEBRIGHT LIMITED
    09389431 09389432
    Office 33 Flexspace Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    7,415 GBP2018-06-30
    Officer
    2020-01-24 ~ 2020-01-24
    IIF 13 - Director → ME
  • 26
    SG AESTHETICS LTD
    10596576
    4 Hollyoak Grove Hollyoak Grove, Priorslee, Telford, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-02-28
    Officer
    2018-12-21 ~ now
    IIF 32 - Director → ME
  • 27
    US PROJECTS LIMITED
    11738312
    Sma House, 172 Birmingham Road, West Bromwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    100 GBP2019-12-31
    Officer
    2018-12-21 ~ dissolved
    IIF 33 - Director → ME
    Person with significant control
    2018-12-21 ~ dissolved
    IIF 49 - Right to appoint or remove directors OE
    IIF 49 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 49 - Ownership of voting rights - More than 25% but not more than 50% OE
  • 28
    VALET SPA (WORLDWIDE) LIMITED
    - now 09634264
    VALET SPA (WORLD WIDE) LIMITED
    - 2015-09-16 09634264
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Liquidation Corporate (2 parents)
    Equity (Company account)
    -10,017 GBP2022-06-30
    Officer
    2015-06-11 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 36 - Ownership of shares – More than 25% but not more than 50% OE
  • 29
    VALET SPA UK HOLDINGS LIMITED
    11884901
    71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-06-30
    Officer
    2019-03-15 ~ now
    IIF 29 - Director → ME
    Person with significant control
    2019-03-15 ~ now
    IIF 46 - Ownership of voting rights - More than 25% but not more than 50% OE
    IIF 46 - Ownership of shares – More than 25% but not more than 50% OE
    IIF 46 - Right to appoint or remove directors OE
  • 30
    WASH 2015 LIMITED
    09641361
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    43,132 GBP2024-06-30
    Officer
    2015-06-16 ~ now
    IIF 17 - Director → ME
    Person with significant control
    2019-06-01 ~ now
    IIF 40 - Ownership of shares – More than 25% but not more than 50% OE
  • 31
    WAX 2015 LIMITED
    09641381
    Suite A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Equity (Company account)
    -44,237 GBP2024-06-30
    Officer
    2015-06-16 ~ now
    IIF 3 - Director → ME
  • 32
    WHITECROFT SOLUTIONS LIMITED
    11670518
    71 Halesowen Road, Netherton, Dudley, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,390 GBP2024-11-30
    Officer
    2018-11-09 ~ now
    IIF 10 - Director → ME
    Person with significant control
    2018-11-09 ~ now
    IIF 42 - Right to appoint or remove directors OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Ownership of shares – 75% or more OE
  • 33
    WINDOW BAKERY LIMITED
    12390526
    Sma House, 172 Birmingham Road, West Bromwich, England
    Active Corporate (1 parent)
    Equity (Company account)
    -31,605 GBP2025-01-31
    Officer
    2020-01-07 ~ now
    IIF 12 - Director → ME
    Person with significant control
    2020-01-07 ~ now
    IIF 45 - Ownership of voting rights - 75% or more OE
    IIF 45 - Right to appoint or remove directors OE
    IIF 45 - 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 9 February 2026 and licensed under the Open Government Licence v3.0.