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

Bethany Farragher

    Related profiles found in government register
  • Bethany Farragher
    British born in September 1999

    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
    • icon of address 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 2
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 3
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 4
    • icon of address 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 5
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 6
    • icon of address 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 7
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 8
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 9
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 10
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 11
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 12
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 13
    • icon of address 39e, Stockwell Gate, Mansfield, Nottingham, NG18 1LA

      IIF 14 IIF 15
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 16
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 17
    • icon of address 31, Malpas Road, Newport, NP20 5PB, United Kingdom

      IIF 18
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 19 IIF 20
    • icon of address 39e, Stockwell Gate, Mansfield, Nottingham, NG18 1LA

      IIF 21 IIF 22 IIF 23
    • icon of address 39e, Stockwell Gate, Mansfield, Nottingham, NG18 1LA, United Kingdom

      IIF 29 IIF 30 IIF 31
    • icon of address 39e, Stockwell Gate, Mansfield, Nottingham, NG1B 1LA

      IIF 35
    • icon of address 39e, Stockwell Gate, Mansfield, Nottinghamshire, NG18 1LA

      IIF 36
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 37
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 38
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 39
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 40
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 41
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 42
  • Farragher, Bethany
    British consultant born in September 1999

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 7, Palm Court, Hadfield, Derbyshire, SK13 2DB

      IIF 43
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 44
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

      IIF 45
    • icon of address 26, Downy Close, Quedgeley, Gloucester, GL2 4GF

      IIF 46
    • icon of address 6, Myrtle Grove, Huddersfield, HD3 4DX

      IIF 47
    • icon of address 8, Copthorne Square, Huddersfield, HD2 1SZ

      IIF 48
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 49
    • icon of address Office 222, Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 50
    • icon of address Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 51
    • icon of address 41, Laurel Hill Way, Colton, Leeds, LS15 9EW

      IIF 52
    • icon of address 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 53
    • icon of address Chestnut House, Church Lane, Louth, LN11 0TH

      IIF 54
    • icon of address 39e, Stockwell Gate, Mansfield, Nottingham, NG18 1LA

      IIF 55 IIF 56
    • icon of address 13, Russell Avenue, March, PE15 8EL

      IIF 57
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 58
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 59 IIF 60 IIF 61
    • icon of address 39e, Stockwell Gate, Mansfield, Nottingham, NG18 1LA

      IIF 62 IIF 63 IIF 64
    • icon of address 39e, Stockwell Gate, Mansfield, Nottingham, NG18 1LA, United Kingdom

      IIF 70 IIF 71 IIF 72
    • icon of address 39e, Stockwell Gate, Mansfield, Nottingham, NG1B 1LA

      IIF 76
    • icon of address 39e, Stockwell Gate, Mansfield, Nottinghamshire, NG18 1LA

      IIF 77
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 78
    • icon of address 38a, Gilda Crescent, East Sussex, Polegate, BN26 6AW, United Kingdom

      IIF 79
    • icon of address 133, High Trees Close, Redditch, B98 7XL

      IIF 80
    • icon of address 82, Halesworth Road, Romford, Essex, RM3 8QD

      IIF 81
    • icon of address 111, Oaks Lane, Rotherham, S61 3BA

      IIF 82
    • icon of address Office 3, Rear Of 24 Market Hill, Rothwell, Kettering, NN14 6BW

      IIF 83
    • icon of address 10, Rownhams Close, Rownhams, Southampton, SO16 8AF

      IIF 84
child relation
Offspring entities and appointments
Active 2
  • 1
    icon of address Office 9 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-10-01 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2019-10-01 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    162 GBP2021-04-05
    Person with significant control
    icon of calendar 2019-03-18 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    icon of address 31 Malpas Road, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    167 GBP2021-04-05
    Officer
    icon of calendar 2019-09-16 ~ 2020-07-12
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2019-09-16 ~ 2020-07-12
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2021-04-05
    Officer
    icon of calendar 2019-09-25 ~ 2020-07-12
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2019-09-25 ~ 2020-07-12
    IIF 7 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -83 GBP2021-04-05
    Officer
    icon of calendar 2019-07-19 ~ 2019-08-14
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2019-07-19 ~ 2019-08-14
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    icon of address 2 Tawelfan, Carway, Kidwelly, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2021-04-05
    Officer
    icon of calendar 2019-10-10 ~ 2019-10-29
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2019-10-10 ~ 2020-01-15
    IIF 2 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-10-08 ~ 2019-10-23
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2019-10-08 ~ 2020-01-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 6
    DADEF LTD
    - now
    SILENTTINKER LTD - 2020-08-12
    icon of address Chestnut House, Church Lane, Louth
    Dissolved Corporate (1 parent)
    Equity (Company account)
    176 GBP2021-04-05
    Officer
    icon of calendar 2020-02-11 ~ 2020-03-11
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2020-02-11 ~ 2020-06-29
    IIF 13 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 221 Paddington House, New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10,438 GBP2024-04-05
    Officer
    icon of calendar 2021-12-01 ~ 2022-01-20
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2021-12-01 ~ 2022-01-20
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
    IIF 32 - Right to appoint or remove directors OE
  • 8
    icon of address Office 221 Paddington House, New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,227 GBP2024-04-05
    Officer
    icon of calendar 2021-12-02 ~ 2022-01-21
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2021-12-02 ~ 2022-01-21
    IIF 29 - Ownership of shares – 75% or more OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Right to appoint or remove directors OE
  • 9
    icon of address Office 221 Paddington House, New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,974 GBP2024-04-05
    Officer
    icon of calendar 2021-12-03 ~ 2022-01-24
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2021-12-03 ~ 2022-01-24
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 221 Paddington House, New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4,953 GBP2024-04-05
    Officer
    icon of calendar 2021-12-06 ~ 2022-01-24
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2021-12-06 ~ 2022-01-24
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 11
    icon of address Office 221 Paddington House, New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,262 GBP2024-04-05
    Officer
    icon of calendar 2021-12-07 ~ 2022-01-27
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2021-12-07 ~ 2022-01-27
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 12
    icon of address Office 221 Paddington House, New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    7,871 GBP2024-04-05
    Officer
    icon of calendar 2021-12-08 ~ 2022-01-25
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2021-12-08 ~ 2022-01-25
    IIF 34 - Ownership of voting rights - 75% or more OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Right to appoint or remove directors OE
  • 13
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-31
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-03-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,862 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-04-24
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-04-24
    IIF 37 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 222, Paddington House New Road, Kidderminster
    Dissolved Corporate (1 parent)
    Equity (Company account)
    91 GBP2021-04-05
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-07
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-31
    IIF 9 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2019-02-12 ~ 2019-02-28
    IIF 20 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8,196 GBP2024-04-05
    Officer
    icon of calendar 2019-02-05 ~ 2019-02-12
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2019-02-05 ~ 2019-02-12
    IIF 3 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 3 And 4, Minister House , 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-02-08 ~ 2019-02-24
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2019-02-08 ~ 2019-02-24
    IIF 19 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    463 GBP2024-04-05
    Officer
    icon of calendar 2022-04-18 ~ 2022-07-04
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2022-04-18 ~ 2022-07-04
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
  • 20
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    584 GBP2024-04-05
    Officer
    icon of calendar 2022-04-19 ~ 2022-07-04
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2022-04-19 ~ 2022-07-04
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 21
    icon of address 39e Stockwell Gate, Mansfield, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-20 ~ 2022-07-04
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2022-04-20 ~ 2022-07-04
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
    IIF 28 - Right to appoint or remove directors OE
  • 22
    icon of address 39e Stockwell Gate, Mansfield, Nottingham
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2022-04-21 ~ 2022-07-12
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2022-04-21 ~ 2022-07-12
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
    IIF 14 - Ownership of voting rights - 75% or more OE
  • 23
    icon of address Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    117 GBP2023-04-05
    Officer
    icon of calendar 2022-04-27 ~ 2022-06-21
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2022-04-27 ~ 2022-06-21
    IIF 15 - Right to appoint or remove directors OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 40 Baltic Works, Effingham Road, Sheffield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    104 GBP2023-04-05
    Officer
    icon of calendar 2022-04-28 ~ 2022-06-21
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2022-04-28 ~ 2022-06-21
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
    IIF 25 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 221 Paddington House, New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    369 GBP2024-04-05
    Officer
    icon of calendar 2023-04-19 ~ 2023-10-18
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2023-04-19 ~ 2023-10-18
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    309 GBP2024-04-05
    Officer
    icon of calendar 2023-04-24 ~ 2023-10-19
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2023-04-24 ~ 2023-10-19
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 27
    icon of address Paddington House, New Road, Kidderminster
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2023-04-25 ~ 2023-10-19
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2023-04-25 ~ 2023-10-19
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of voting rights - 75% or more OE
    IIF 21 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    821 GBP2024-04-05
    Officer
    icon of calendar 2023-04-26 ~ 2023-10-11
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2023-04-26 ~ 2023-10-11
    IIF 27 - Right to appoint or remove directors OE
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
  • 29
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    124 GBP2024-04-05
    Officer
    icon of calendar 2023-04-27 ~ 2023-09-28
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2023-04-27 ~ 2023-09-28
    IIF 26 - Right to appoint or remove directors OE
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
  • 30
    icon of address Office 221, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    6 GBP2024-04-05
    Officer
    icon of calendar 2023-05-01 ~ 2023-10-13
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ 2024-01-08
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of shares – 75% or more OE
    IIF 24 - Ownership of voting rights - 75% or more OE
  • 31
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2020-02-05 ~ 2020-03-03
    IIF 38 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 3, 22 Westgate, Grantham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2020-02-06 ~ 2020-03-05
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2020-02-06 ~ 2020-03-04
    IIF 5 - Ownership of shares – 75% or more OE
  • 33
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2024-04-05
    Officer
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2020-02-07 ~ 2020-03-06
    IIF 11 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 7, York House, Vicarage Lane, Bowdon, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    610 GBP2024-04-05
    Officer
    icon of calendar 2020-02-10 ~ 2020-03-10
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2020-02-10 ~ 2020-03-10
    IIF 12 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,530 GBP2024-04-05
    Officer
    icon of calendar 2020-02-12 ~ 2020-03-13
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2020-02-12 ~ 2020-03-13
    IIF 16 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    162 GBP2021-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 59 - Director → ME
  • 37
    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 2019-03-25 ~ 2019-04-05
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-07-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 38
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-30 ~ 2019-04-07
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2019-03-30 ~ 2019-06-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 39
    icon of address 133 High Trees Close, Redditch
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-23
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-04-23
    IIF 39 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    112 GBP2021-04-05
    Officer
    icon of calendar 2019-04-24 ~ 2019-06-15
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2019-04-24 ~ 2019-07-01
    IIF 41 - Ownership of shares – 75% or more OE
  • 41
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    icon of calendar 2019-05-08 ~ 2019-05-16
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2019-05-08 ~ 2019-05-16
    IIF 6 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.