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

Michelle Barlow

    Related profiles found in government register
  • Michelle Barlow
    British born in May 1982

    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
    • icon of address Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

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

      IIF 4 IIF 5
    • icon of address Suite 2, Unit 14 Cunningham Court, Shadsworth Business, Blackburn, BB2 1QS, United Kingdom

      IIF 6 IIF 7
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 8 IIF 9
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 10 IIF 11 IIF 12
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 14 IIF 15
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 16
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 17 IIF 18
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 19 IIF 20 IIF 21
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 23 IIF 24
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 25 IIF 26
    • icon of address 97, Whittle Street, Worsley, Manchester, M28 3WY, United Kingdom

      IIF 27 IIF 28 IIF 29
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 38 IIF 39 IIF 40
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 42 IIF 43 IIF 44
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 45
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 46 IIF 47
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 48 IIF 49 IIF 50
  • Barlow, Michelle
    British born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 51
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 52
  • Barlow, Michelle
    British consultant born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Barlow, Michelle
    British hairdresser born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 100
  • Barlow, Michelle
    born in May 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 66, Warrenhurst Road, Fleetwood, Lancashire, FY7 6TP, United Kingdom

      IIF 101
child relation
Offspring entities and appointments
Active 30
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    269 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    288 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 97 Whittle Street, Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 97 Whittle Street, Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-30 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    380 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 15 Poulton Street, Fleetwood, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2021-03-16 ~ dissolved
    IIF 101 - LLP Designated Member → ME
  • 16
    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 2018-08-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 97 Whittle Street, Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 97 Whittle Street, Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 97 Whittle Street, Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 97 Whittle Street, Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 97 Whittle Street, Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-26 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,125 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 97 Whittle Street, Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 97 Whittle Street, Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 97 Whittle Street, Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 97 Whittle Street, Worsley, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-26 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-01-26 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    98 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 60 - Director → ME
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    269 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 61 - Director → ME
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    288 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 59 - Director → ME
  • 4
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    196 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 58 - Director → ME
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 20 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 21 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 22 - 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)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-04-03 ~ 2017-04-03
    IIF 19 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -39 GBP2020-04-05
    Officer
    icon of calendar 2017-07-06 ~ 2017-08-26
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2017-08-26
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2019-04-05
    Officer
    icon of calendar 2017-07-06 ~ 2017-08-23
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2017-08-23
    IIF 12 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2017-07-06 ~ 2017-08-23
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2017-08-23
    IIF 10 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2017-07-06 ~ 2017-08-23
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-07-06 ~ 2017-08-23
    IIF 13 - Ownership of shares – 75% or more OE
  • 13
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-09-22
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-09-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 14
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2019-04-05
    Officer
    icon of calendar 2017-08-25 ~ 2017-09-22
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-08-25 ~ 2017-09-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-30 ~ 2018-03-20
    IIF 100 - Director → ME
  • 16
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    74 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 69 - Director → ME
  • 17
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 70 - Director → ME
  • 18
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 68 - Director → ME
  • 19
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-07-31
    IIF 96 - Director → ME
  • 20
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    380 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 86 - Director → ME
  • 21
    icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 44 - Ownership of shares – 75% or more OE
  • 22
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 48 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    76 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 98 - Director → ME
  • 24
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2020-04-05
    Officer
    icon of calendar 2018-07-24 ~ 2018-08-12
    IIF 99 - Director → ME
  • 25
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-08
    IIF 95 - Director → ME
  • 26
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2019-04-05
    Officer
    icon of calendar 2018-05-26 ~ 2018-06-28
    IIF 93 - Director → ME
  • 27
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,125 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 92 - Director → ME
  • 28
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-11
    IIF 97 - Director → ME
  • 29
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-13
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-03-18
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 57 - Director → ME
  • 31
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    72 GBP2020-04-05
    Officer
    icon of calendar 2018-07-16 ~ 2018-08-04
    IIF 87 - Director → ME
  • 32
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -287 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 5 - Ownership of shares – 75% or more OE
  • 33
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    43 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 41 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,327 GBP2019-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 45 - Ownership of shares – 75% or more OE
  • 35
    icon of address Tinebrene Ltd, 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-12-22 ~ 2018-03-09
    IIF 38 - Ownership of shares – 75% or more OE
  • 36
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -553 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 37
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -386 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 40 - Ownership of shares – 75% or more OE
  • 38
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-03-07
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-07
    IIF 39 - Ownership of shares – 75% or more OE
  • 39
    icon of address 75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -84 GBP2021-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 3 - 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.