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

Evans, Lyndsay Anne

    Related profiles found in government register
  • Evans, Lyndsay Anne

    Registered addresses and corresponding companies
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 1
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 2 IIF 3
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 4 IIF 5
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 6
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, United Kingdom

      IIF 7
    • 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 8
  • Evans, Lyndsay Anne, Mrs.
    British company director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 9
  • Evans, Lyndsay Anne, Mrs.
    British director born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 10
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 11
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 12
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 13 IIF 14
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 15 IIF 16 IIF 17
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 18
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 19
    • 63-66, Hatton Gardens, Fifth Floor, Suite 23, London, EC1N 8LE, England

      IIF 20
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 21
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 22
    • 34, Manorwood Drive, Whiston, Prescot, Merseyside, L35 3UH, United Kingdom

      IIF 23
  • Evans, Lyndsay Anne
    British account executive born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Evans, Lyndsay Anne
    British accounts executive born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 75
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 76
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 77 IIF 78
    • Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 79
  • Evans, Lyndsay Anne
    British consultant born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 80
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 81 IIF 82 IIF 83
    • 34, Twig Lane, Liverpool, L36 2LQ, United Kingdom

      IIF 84
    • 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 85
    • 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 86
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 87 IIF 88
  • Mrs. Lyndsay Anne Evans
    British born in March 1991

    Resident in England

    Registered addresses and corresponding companies
    • 20, Mythop Road, Blackpool, FY4 4UZ, England

      IIF 89
    • 20, Mythop Road, Blackpool, Lancashire, FY4 4UZ

      IIF 90
    • Fernhills Business Centre Foerster Chambers, Todd Street, Bury, BL9 5BJ, United Kingdom

      IIF 91
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ

      IIF 92 IIF 93
    • Fernhills Business Centre, Foerster Chambers, Todd Street, Bury, Gtr Manchester, BL9 5BJ, England

      IIF 94 IIF 95 IIF 96
    • 1111, Woodland Road, Hinckley, LE10 1JG, England

      IIF 97
    • International House, 307 Cotton Exchange, Old Hall Street, Liverpool, L3 9LQ, England

      IIF 98
    • 71-75, Shelton Street, Covent Garden, London, WC2H 9JQ, England

      IIF 99
    • Suit 1, Lower Ground Floor, One George Yard, London, EC3V 9DF, England

      IIF 100
    • 34, Manorwood Drive, Prescot, L35 3UH, United Kingdom

      IIF 101
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, England

      IIF 102
    • 34, Manorwood Drive, Whiston, Prescot, L35 3UH, United Kingdom

      IIF 103
  • Ms Lyndsay Anne Evans
    British born in March 1991

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 22
  • 1
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-02 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 2
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2021-03-26 ~ now
    IIF 22 - director → ME
    Person with significant control
    2021-03-26 ~ now
    IIF 103 - Right to appoint or remove directorsOE
  • 3
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 4
    34 Manorwood Drive, Whiston, Prescot, Merseyside, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-25 ~ dissolved
    IIF 23 - director → ME
    2020-03-25 ~ dissolved
    IIF 8 - secretary → ME
    Person with significant control
    2020-03-25 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
    IIF 101 - Ownership of voting rights - 75% or moreOE
    IIF 101 - Right to appoint or remove directorsOE
  • 5
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 6
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 7
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 8
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-07-26 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 9
    International House, 307 Cotton Exchange, Old Hall Street, Liverpool, England
    Corporate (1 parent)
    Officer
    2025-04-24 ~ now
    IIF 19 - director → ME
    Person with significant control
    2025-04-24 ~ now
    IIF 98 - Has significant influence or controlOE
  • 10
    ACTIVATE GLOBAL LIMITED - 2021-08-20
    RTRSUPPORTS GLOBAL LTD - 2021-04-30
    1111 Woodland Road, Hinckley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    350 GBP2021-03-31
    Officer
    2021-09-21 ~ dissolved
    IIF 18 - director → ME
    2021-09-21 ~ dissolved
    IIF 6 - secretary → ME
    Person with significant control
    2021-09-21 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
    IIF 97 - Ownership of voting rights - 75% or moreOE
    IIF 97 - Right to appoint or remove directorsOE
  • 11
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 164 - Ownership of shares – 75% or moreOE
  • 12
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    9 GBP2019-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 13
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    94 GBP2020-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 152 - Ownership of shares – 75% or moreOE
  • 14
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    271 GBP2020-04-05
    Person with significant control
    2018-07-24 ~ dissolved
    IIF 166 - Ownership of shares – 75% or moreOE
  • 15
    Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 163 - Ownership of shares – 75% or moreOE
  • 16
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Person with significant control
    2017-02-06 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
  • 17
    20 Mythop Road, Blackpool, Lancashire
    Dissolved corporate (1 parent)
    Officer
    2021-11-30 ~ dissolved
    IIF 11 - director → ME
    Person with significant control
    2021-11-30 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
    IIF 90 - Ownership of voting rights - 75% or moreOE
    IIF 90 - Right to appoint or remove directorsOE
  • 18
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Person with significant control
    2017-01-05 ~ dissolved
    IIF 144 - Ownership of shares – 75% or moreOE
  • 19
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 167 - Ownership of shares – 75% or moreOE
  • 20
    34 Manorwood Drive, Whiston, Prescot, England
    Corporate (1 parent)
    Officer
    2024-05-17 ~ now
    IIF 21 - director → ME
    Person with significant control
    2024-05-17 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
    IIF 102 - Ownership of voting rights - 75% or moreOE
    IIF 102 - Right to appoint or remove directorsOE
  • 21
    COINPIAC LTD - 2021-01-12
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-07-31
    Officer
    2021-08-19 ~ dissolved
    IIF 17 - director → ME
    Person with significant control
    2021-08-19 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
    IIF 96 - Ownership of voting rights - 75% or moreOE
    IIF 96 - Right to appoint or remove directorsOE
  • 22
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-04-27 ~ dissolved
    IIF 16 - director → ME
    2021-04-27 ~ dissolved
    IIF 5 - secretary → ME
    Person with significant control
    2021-04-27 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
    IIF 94 - Ownership of voting rights - 75% or moreOE
    IIF 94 - Right to appoint or remove directorsOE
Ceased 72
  • 1
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    89 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 48 - director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 125 - Ownership of shares – 75% or more OE
  • 2
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 38 - director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 118 - Ownership of shares – 75% or more OE
  • 3
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-25
    IIF 43 - director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-25
    IIF 124 - Ownership of shares – 75% or more OE
  • 4
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -46 GBP2019-04-05
    Officer
    2017-10-04 ~ 2017-10-04
    IIF 42 - director → ME
    Person with significant control
    2017-10-04 ~ 2017-10-04
    IIF 119 - Ownership of shares – 75% or more OE
  • 5
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 46 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 150 - Ownership of shares – 75% or more OE
  • 6
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 44 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 158 - Ownership of shares – 75% or more OE
  • 7
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    196 GBP2018-04-05
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 37 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 120 - Ownership of shares – 75% or more OE
  • 8
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    2017-06-22 ~ 2017-06-22
    IIF 47 - director → ME
    Person with significant control
    2017-06-22 ~ 2017-06-22
    IIF 151 - Ownership of shares – 75% or more OE
  • 9
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-02 ~ 2017-06-19
    IIF 51 - director → ME
  • 10
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ 2017-06-20
    IIF 77 - director → ME
  • 11
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    215 GBP2019-04-05
    Officer
    2017-02-06 ~ 2017-03-31
    IIF 79 - director → ME
    Person with significant control
    2017-02-06 ~ 2017-03-31
    IIF 126 - Ownership of shares – 75% or more OE
  • 12
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-01-25 ~ 2017-02-24
    IIF 75 - director → ME
    Person with significant control
    2017-01-25 ~ 2017-02-24
    IIF 159 - Ownership of shares – 75% or more OE
  • 13
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 81 - director → ME
  • 14
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 84 - director → ME
  • 15
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 82 - director → ME
  • 16
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-07-26 ~ 2018-07-05
    IIF 83 - director → ME
  • 17
    ACTIVATE GLOBAL LIMITED - 2021-08-20
    RTRSUPPORTS GLOBAL LTD - 2021-04-30
    1111 Woodland Road, Hinckley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    350 GBP2021-03-31
    Officer
    2021-08-19 ~ 2021-09-21
    IIF 13 - director → ME
    2021-08-19 ~ 2021-09-21
    IIF 2 - secretary → ME
    Person with significant control
    2021-08-19 ~ 2021-09-21
    IIF 92 - Ownership of shares – 75% or more OE
    IIF 92 - Ownership of voting rights - 75% or more OE
    IIF 92 - Right to appoint or remove directors OE
  • 18
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    216 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 60 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 138 - Ownership of shares – 75% or more OE
  • 19
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    99 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-20
    IIF 63 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-20
    IIF 137 - Ownership of shares – 75% or more OE
  • 20
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-21
    IIF 61 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-21
    IIF 128 - Ownership of shares – 75% or more OE
  • 21
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 62 - director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 127 - Ownership of shares – 75% or more OE
  • 22
    Unit 4 Conbar House, Hertford
    Dissolved corporate (1 parent)
    Equity (Company account)
    184 GBP2020-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 33 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 134 - Ownership of shares – 75% or more OE
  • 23
    Unit 4 Conbar House, Hertford
    Dissolved corporate (1 parent)
    Equity (Company account)
    51 GBP2020-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 34 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 135 - Ownership of shares – 75% or more OE
  • 24
    Unit 4 Conbar House, Hertford
    Dissolved corporate (1 parent)
    Equity (Company account)
    107 GBP2020-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 35 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 133 - Ownership of shares – 75% or more OE
  • 25
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    203 GBP2019-04-05
    Officer
    2018-02-13 ~ 2018-03-29
    IIF 36 - director → ME
    Person with significant control
    2018-02-13 ~ 2018-03-29
    IIF 136 - Ownership of shares – 75% or more OE
  • 26
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2018-07-24 ~ 2018-07-31
    IIF 70 - director → ME
  • 27
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved corporate (2 parents)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    2018-07-24 ~ 2018-08-03
    IIF 24 - director → ME
  • 28
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    151 GBP2021-04-05
    Officer
    2018-07-24 ~ 2018-08-06
    IIF 58 - director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-06
    IIF 153 - Ownership of shares – 75% or more OE
  • 29
    214a Kettering Road, Northampton, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    94 GBP2020-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 59 - director → ME
  • 30
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    271 GBP2020-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 71 - director → ME
  • 31
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-24 ~ 2018-08-12
    IIF 72 - director → ME
    Person with significant control
    2018-07-24 ~ 2018-08-12
    IIF 165 - Ownership of shares – 75% or more OE
  • 32
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 40 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 123 - Ownership of shares – 75% or more OE
  • 33
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 41 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 117 - Ownership of shares – 75% or more OE
  • 34
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -64 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 45 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 121 - Ownership of shares – 75% or more OE
  • 35
    Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -29 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-10-01
    IIF 39 - director → ME
    Person with significant control
    2017-09-08 ~ 2017-10-01
    IIF 122 - Ownership of shares – 75% or more OE
  • 36
    Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ 2017-05-10
    IIF 78 - director → ME
  • 37
    Suite 2.4 24 Silver Street, Bury
    Dissolved corporate (1 parent)
    Officer
    2017-02-06 ~ 2018-07-05
    IIF 76 - director → ME
  • 38
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 87 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 160 - Ownership of shares – 75% or more OE
  • 39
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    142 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 88 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 161 - Ownership of shares – 75% or more OE
  • 40
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -182 GBP2019-04-05
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 85 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 148 - Ownership of shares – 75% or more OE
  • 41
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-10-30 ~ 2018-02-09
    IIF 80 - director → ME
    Person with significant control
    2017-10-30 ~ 2018-02-09
    IIF 104 - Ownership of shares – 75% or more OE
  • 42
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    5 GBP2020-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 27 - director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 107 - Ownership of shares – 75% or more OE
  • 43
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 28 - director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 106 - Ownership of shares – 75% or more OE
  • 44
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 25 - director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 108 - Ownership of shares – 75% or more OE
  • 45
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    2018-03-28 ~ 2018-05-02
    IIF 26 - director → ME
    Person with significant control
    2018-03-28 ~ 2018-05-02
    IIF 109 - Ownership of shares – 75% or more OE
  • 46
    1111 Woodland Road, Hinckley, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    218,953 GBP2020-09-30
    Officer
    2021-06-10 ~ 2022-04-04
    IIF 10 - director → ME
    Person with significant control
    2022-01-17 ~ 2022-04-04
    IIF 89 - Ownership of shares – 75% or more OE
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    2021-06-10 ~ 2021-11-02
    IIF 100 - Ownership of shares – 75% or more OE
    IIF 100 - Ownership of voting rights - 75% or more OE
    IIF 100 - Right to appoint or remove directors OE
  • 47
    Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved corporate (2 parents)
    Officer
    2017-01-05 ~ 2017-02-15
    IIF 69 - director → ME
  • 48
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,000 GBP2021-04-30
    Officer
    2021-04-23 ~ 2022-04-25
    IIF 14 - director → ME
    2021-04-23 ~ 2022-04-25
    IIF 3 - secretary → ME
    Person with significant control
    2021-04-23 ~ 2022-04-25
    IIF 93 - Ownership of shares – 75% or more OE
    IIF 93 - Ownership of voting rights - 75% or more OE
    IIF 93 - Right to appoint or remove directors OE
  • 49
    71-75 Shelton Street, Covent Garden, London, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    10,847 GBP2019-10-31
    Officer
    2020-05-08 ~ 2020-12-15
    IIF 9 - director → ME
    2020-12-15 ~ 2020-12-29
    IIF 7 - secretary → ME
    Person with significant control
    2020-05-21 ~ 2020-12-29
    IIF 99 - Ownership of shares – 75% or more OE
    IIF 99 - Ownership of voting rights - 75% or more OE
    IIF 99 - Right to appoint or remove directors OE
  • 50
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    85 GBP2020-04-05
    Officer
    2018-05-24 ~ 2018-06-27
    IIF 65 - director → ME
    Person with significant control
    2018-05-24 ~ 2018-06-27
    IIF 156 - Ownership of shares – 75% or more OE
  • 51
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    647 GBP2021-04-05
    Officer
    2018-06-04 ~ 2018-09-29
    IIF 66 - director → ME
    Person with significant control
    2018-06-04 ~ 2018-09-29
    IIF 157 - Ownership of shares – 75% or more OE
  • 52
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-06-08 ~ 2018-07-02
    IIF 64 - director → ME
    Person with significant control
    2018-06-08 ~ 2018-07-02
    IIF 154 - Ownership of shares – 75% or more OE
  • 53
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved corporate (2 parents)
    Equity (Company account)
    10 GBP2019-04-05
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 73 - director → ME
  • 54
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    24,501 GBP2024-04-05
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 74 - director → ME
    Person with significant control
    2018-07-11 ~ 2021-04-06
    IIF 168 - Ownership of shares – 75% or more OE
  • 55
    Unit 4 Mill Park, Martindale Ind Estate, Cannock Staffordshire, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    22,599 GBP2023-04-05
    Officer
    2018-08-24 ~ 2019-01-08
    IIF 67 - director → ME
    Person with significant control
    2018-08-24 ~ 2019-01-08
    IIF 145 - Ownership of shares – 75% or more OE
  • 56
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 49 - director → ME
    Person with significant control
    2018-08-24 ~ 2018-08-24
    IIF 142 - Ownership of shares – 75% or more OE
  • 57
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-24 ~ 2018-08-24
    IIF 53 - director → ME
    Person with significant control
    2018-08-24 ~ 2018-08-24
    IIF 140 - Ownership of shares – 75% or more OE
  • 58
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 52 - director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 139 - Ownership of shares – 75% or more OE
  • 59
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 50 - director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 141 - Ownership of shares – 75% or more OE
  • 60
    Suite 2.4 24 Silver Street, Bury, United Kingdom
    Dissolved corporate
    Officer
    2018-08-25 ~ 2018-08-25
    IIF 54 - director → ME
    Person with significant control
    2018-08-25 ~ 2018-08-25
    IIF 143 - Ownership of shares – 75% or more OE
  • 61
    Fernhills House Foerster Chambers, Todd Street, Bury, Greater Manchester, England
    Dissolved corporate (1 parent)
    Officer
    2021-06-25 ~ 2021-07-28
    IIF 12 - director → ME
    2021-06-25 ~ 2021-07-28
    IIF 1 - secretary → ME
    Person with significant control
    2021-06-25 ~ 2021-07-28
    IIF 91 - Ownership of shares – 75% or more OE
    IIF 91 - Ownership of voting rights - 75% or more OE
    IIF 91 - Right to appoint or remove directors OE
  • 62
    QUICKWINKER LTD - 2020-08-16
    33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    689 GBP2021-04-05
    Officer
    2018-04-27 ~ 2018-08-01
    IIF 86 - director → ME
    Person with significant control
    2018-04-27 ~ 2018-08-01
    IIF 155 - Ownership of shares – 75% or more OE
  • 63
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 29 - director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 131 - Ownership of shares – 75% or more OE
  • 64
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 32 - director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 130 - Ownership of shares – 75% or more OE
  • 65
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -194 GBP2019-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 30 - director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 129 - Ownership of shares – 75% or more OE
  • 66
    Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    161 GBP2019-04-05
    Officer
    2018-01-11 ~ 2018-03-29
    IIF 31 - director → ME
    Person with significant control
    2018-01-11 ~ 2018-03-29
    IIF 132 - Ownership of shares – 75% or more OE
  • 67
    COINPIAC LTD - 2021-01-12
    Fernhills Business Centre Foerster Chambers, Todd Street, Bury, Gtr Manchester, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,500 GBP2021-07-31
    Officer
    2021-04-21 ~ 2021-06-18
    IIF 15 - director → ME
    2021-04-21 ~ 2021-06-18
    IIF 4 - secretary → ME
    Person with significant control
    2021-04-21 ~ 2021-06-18
    IIF 95 - Ownership of shares – 75% or more OE
    IIF 95 - Ownership of voting rights - 75% or more OE
    IIF 95 - Right to appoint or remove directors OE
  • 68
    63-66 Hatton Gardens, Fifth Floor, Suite 23, London, England
    Corporate (1 parent)
    Officer
    2024-05-23 ~ 2024-05-30
    IIF 20 - director → ME
  • 69
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 56 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 149 - Ownership of shares – 75% or more OE
  • 70
    33 A St. Woolos Road, Newport, Gwent
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 55 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 146 - Ownership of shares – 75% or more OE
  • 71
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    -307 GBP2019-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 68 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 162 - Ownership of shares – 75% or more OE
  • 72
    33a St Woolos Road, Newport, S Wales
    Dissolved corporate (1 parent)
    Equity (Company account)
    -216 GBP2019-04-05
    Officer
    2017-11-28 ~ 2018-02-21
    IIF 57 - director → ME
    Person with significant control
    2017-11-28 ~ 2018-02-21
    IIF 147 - Ownership of shares – 75% or more OE
© 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.