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

Cleminshaw, Rochelle

    Related profiles found in government register
  • Cleminshaw, Rochelle
    British administrator born in January 1992

    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 1 IIF 2
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 3 IIF 4
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 5
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 6 IIF 7
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

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

      IIF 14 IIF 15
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 16 IIF 17 IIF 18
    • icon of address 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 23
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 24 IIF 25 IIF 26
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 28 IIF 29 IIF 30
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DW

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

      IIF 32
    • icon of address 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

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

      IIF 34 IIF 35 IIF 36
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 37 IIF 38
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL

      IIF 39 IIF 40 IIF 41
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 43 IIF 44
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 45
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 46 IIF 47
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 48
  • Cleminshaw, Rochelle
    British carer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 24, Weardale Road, Manchester, M9 8WR, United Kingdom

      IIF 49
    • icon of address Office 8 Mills Hill Works, Chadderton, Oldham, OL9 9SD

      IIF 50
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 51
  • Rochelle Cleminshaw
    British born in January 1992

    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 52
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 53 IIF 54
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 55 IIF 56 IIF 57
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 59 IIF 60
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 61 IIF 62
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 63
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 64 IIF 65
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 66
    • icon of address Suite 24, 24 Silver Street, Bury, BL9 2DH

      IIF 67
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 68 IIF 69
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 70
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 71 IIF 72
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 73 IIF 74 IIF 75
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 79 IIF 80
    • icon of address 24, Weardale Road, Manchester, M9 8WR, United Kingdom

      IIF 81
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 82
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 83
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 84
    • icon of address 33 A, St. Woolos Road, Newport, Gwent, NP20 4GN

      IIF 85
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 86 IIF 87 IIF 88
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 89 IIF 90 IIF 91
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 95
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 96
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 97 IIF 98
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 99
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 100 IIF 101
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 102
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 24 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-07-05 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,120 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 95 - 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)
    146 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-27 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    594 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-18 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    312 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    531 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    447 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    357 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    362 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-19 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 24 Weardale Road, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-12-14 ~ dissolved
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-12-14 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 97 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -387 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 91 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 98 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -274 GBP2019-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2017-10-05 ~ 2017-10-25
    IIF 92 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-22
    IIF 59 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 28 - Director → ME
  • 7
    icon of address Suite 24 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-05 ~ 2017-07-06
    IIF 31 - Director → ME
  • 8
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2019-04-05
    Officer
    icon of calendar 2017-07-05 ~ 2017-08-26
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-05 ~ 2017-08-26
    IIF 60 - Ownership of shares – 75% or more OE
  • 9
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -42 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 96 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 69 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -167 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 68 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-08-08
    IIF 70 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    246 GBP2021-04-05
    Officer
    icon of calendar 2018-05-01 ~ 2018-09-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-05-01 ~ 2018-09-29
    IIF 82 - Ownership of shares – 75% or more OE
  • 14
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-28
    IIF 44 - Director → ME
  • 15
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,120 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 43 - Director → ME
  • 16
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 45 - Director → ME
  • 17
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-13
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-08-21
    IIF 62 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 4 - Director → ME
  • 19
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 89 - Ownership of shares – 75% or more OE
  • 20
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -302 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 94 - Ownership of shares – 75% or more OE
  • 21
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 93 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 90 - Ownership of shares – 75% or more OE
  • 23
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    189 GBP2020-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 37 - Director → ME
  • 24
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    146 GBP2021-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 38 - Director → ME
  • 25
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    140 GBP2020-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 47 - Director → ME
  • 26
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-08-15
    IIF 101 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-27 ~ 2018-09-30
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2018-07-27 ~ 2018-09-30
    IIF 102 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-27 ~ 2019-01-04
    IIF 5 - Director → ME
  • 29
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    594 GBP2018-04-05
    Officer
    icon of calendar 2017-01-18 ~ 2017-02-15
    IIF 51 - Director → ME
  • 30
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 8 - Director → ME
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    312 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 11 - Director → ME
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    97 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 9 - Director → ME
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    102 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 10 - Director → ME
  • 34
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    531 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 15 - Director → ME
  • 35
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    447 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 14 - Director → ME
  • 36
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    357 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 13 - Director → ME
  • 37
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    362 GBP2019-04-05
    Officer
    icon of calendar 2018-01-19 ~ 2018-03-29
    IIF 12 - Director → ME
  • 38
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    33 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 42 - Director → ME
  • 39
    icon of address 4385, 10455842 - Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2016-11-01 ~ 2017-01-09
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2016-11-01 ~ 2017-01-09
    IIF 84 - Ownership of shares – 75% or more OE
  • 40
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 39 - Director → ME
  • 41
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 41 - Director → ME
  • 42
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 40 - Director → ME
  • 43
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -260 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 65 - Ownership of shares – 75% or more OE
  • 44
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -100 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 54 - Ownership of shares – 75% or more OE
  • 45
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 53 - Ownership of shares – 75% or more OE
  • 46
    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 2017-12-13 ~ 2018-03-12
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-13 ~ 2018-03-12
    IIF 87 - Ownership of shares – 75% or more OE
  • 47
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 88 - Ownership of shares – 75% or more OE
  • 48
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -353 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 64 - Ownership of shares – 75% or more OE
  • 49
    icon of address 33 A St. Woolos Road, Newport, Gwent
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 85 - Ownership of shares – 75% or more OE
  • 50
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    92 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 86 - 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.