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

Miss Kirstine Sneddon

    Related profiles found in government register
  • Miss Kirstine Sneddon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 2 IIF 3 IIF 4
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 5
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

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

      IIF 7 IIF 8
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 9 IIF 10 IIF 11
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 12 IIF 13
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 14
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 15 IIF 16
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 17 IIF 18 IIF 19
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 29 IIF 30 IIF 31
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 38
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 39
    • icon of address 31, Malpas Rd, Newport, NP20 5PB, United Kingdom

      IIF 40 IIF 41
    • icon of address 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 42 IIF 43
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 44 IIF 45 IIF 46
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 48 IIF 49
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 50 IIF 51 IIF 52
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 54 IIF 55 IIF 56
    • icon of address Flaxspace,office 3, Dane Street, Rochdale, OL12 6XB

      IIF 57
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, Lancashire, OL12 6XB

      IIF 58 IIF 59
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 60
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 61
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 62
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 63 IIF 64
  • Mrs Kirstin Sneddon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 65
  • Kirstine Sneddon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Miss Kirstine Sneddon
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 70
  • Sneddon, Kirstine
    British consultant born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Sneddon, Kirstine
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 136
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 137
  • Sneddon, Kirstin
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 138
  • Sneddon, Kirstine
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, England

      IIF 139
  • Sneddon, Kirstin

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 140
  • Sneddon, Kirstine

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 141
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 20 Ailsa Avenue, Blackpool, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-07-28 ~ dissolved
    IIF 139 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 70 - Right to appoint or remove directorsOE
    IIF 70 - Ownership of voting rights - 75% or moreOE
    IIF 70 - Ownership of shares – 75% or moreOE
  • 3
    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 2018-07-23 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flexspace Office 3, Dane Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flexspace Office 3, Dane Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flaxspace,office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-09-28 ~ dissolved
    IIF 136 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 6 - Ownership of voting rights - 75% or moreOE
    IIF 6 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
Ceased 63
  • 1
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 55 - Ownership of shares – 75% or more OE
  • 2
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 56 - Ownership of shares – 75% or more OE
  • 3
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 54 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 14 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-13
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-08-21
    IIF 62 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 77 - Director → ME
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ 2017-04-21
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-04-21
    IIF 18 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ 2017-04-21
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-04-21
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ 2017-05-02
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-05-02
    IIF 17 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-04-08 ~ 2017-05-02
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-05-02
    IIF 20 - Ownership of shares – 75% or more OE
  • 11
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 69 - Ownership of shares – 75% or more OE
  • 12
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 67 - Ownership of shares – 75% or more OE
  • 13
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 66 - Ownership of shares – 75% or more OE
  • 14
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 68 - Ownership of shares – 75% or more OE
  • 15
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 52 - Ownership of shares – 75% or more OE
  • 16
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-08
    IIF 131 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-08
    IIF 51 - Ownership of shares – 75% or more OE
  • 17
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 128 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 50 - Ownership of shares – 75% or more OE
  • 18
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 53 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 10 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-03
    IIF 78 - Director → ME
  • 21
    icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 49 - Ownership of shares – 75% or more OE
  • 22
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 110 - Director → ME
  • 23
    icon of address Office 2 Crown House, Church Row, Pershore, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 134 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 64 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 135 - Director → ME
  • 25
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 126 - Director → ME
  • 26
    icon of address Flexspace Office 3, Dane Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 125 - Director → ME
  • 27
    icon of address Flexspace Office 3, Dane Street, Rochdale, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 124 - Director → ME
  • 28
    icon of address Flaxspace,office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 123 - Director → ME
  • 29
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 24 - Ownership of shares – 75% or more OE
  • 30
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    Retained earnings (accumulated losses)
    364,720 GBP2020-05-31
    Officer
    icon of calendar 2018-05-15 ~ 2018-06-07
    IIF 138 - Director → ME
    icon of calendar 2018-05-15 ~ 2018-06-07
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-06-07
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 21 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 27 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 32 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 29 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 30 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 31 - Ownership of shares – 75% or more OE
  • 38
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 103 - Director → ME
  • 39
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 71 - Director → ME
  • 40
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 104 - Director → ME
  • 41
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 102 - Director → ME
  • 42
    icon of address 182 High Street North, London, England
    Dissolved Corporate
    Officer
    icon of calendar 2018-06-18 ~ 2021-03-25
    IIF 137 - Director → ME
    icon of calendar 2018-06-18 ~ 2021-03-25
    IIF 141 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2021-03-25
    IIF 38 - Ownership of voting rights - 75% or more OE
    IIF 38 - Ownership of shares – 75% or more OE
  • 43
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 76 - Director → ME
  • 44
    icon of address 31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 74 - Director → ME
  • 45
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 73 - Director → ME
  • 46
    icon of address 31 Malpas Rd, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 72 - Director → ME
  • 47
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 132 - Director → ME
  • 48
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 89 - Director → ME
  • 49
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 88 - Director → ME
  • 50
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 86 - Director → ME
  • 51
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 84 - Director → ME
  • 52
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 5 - Ownership of shares – 75% or more OE
  • 53
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 44 - Ownership of shares – 75% or more OE
  • 54
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 47 - Ownership of shares – 75% or more OE
  • 55
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 45 - Ownership of shares – 75% or more OE
  • 56
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 13 - Ownership of shares – 75% or more OE
  • 57
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 127 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 61 - Ownership of shares – 75% or more OE
  • 58
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 12 - Ownership of shares – 75% or more OE
  • 59
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 46 - Ownership of shares – 75% or more OE
  • 60
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-04-27 ~ 2018-09-21
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-12-30
    IIF 39 - Ownership of shares – 75% or more OE
  • 61
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 122 - Director → ME
  • 62
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 121 - Director → ME
  • 63
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-02
    IIF 120 - Director → ME

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 26 August 2025 and licensed under the Open Government Licence v3.0.