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

Garcia, Josh

    Related profiles found in government register
  • Garcia, Josh
    British born in October 1997

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 2
  • Garcia, Josh
    British consultant born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB

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

      IIF 4 IIF 5
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

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

      IIF 7
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 8 IIF 9 IIF 10
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 11
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 16 IIF 17 IIF 18
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 20
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 21 IIF 22
    • icon of address 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 23
    • icon of address Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 24
    • icon of address 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 25 IIF 26 IIF 27
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

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

      IIF 29 IIF 30 IIF 31
    • icon of address 5, Dixon Avenue, Newton-le-willows, WA12 0NE, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address 214a, Kettering Road, Northampton, Northamptonshire, NN1 4BN

      IIF 41
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 42
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 43
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 44 IIF 45 IIF 46
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 48
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 49
  • Garcia, Josh
    British office work born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 50
  • Garcia, Josh
    British office worker born in October 1997

    Resident in United Kingdom

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

      IIF 51
    • icon of address 5, Dixon Avenue, Newton-le-willows, WA12 0NE, United Kingdom

      IIF 52
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 53
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 54
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 55
  • Gracia, Josh
    British consultant born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 5, Dixon Avenue, Newton-le-willows, WA12 0NE, United Kingdom

      IIF 56
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 57 IIF 58
    • icon of address Victory House, 400 Pavilion Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 59
  • Josh Gracia
    British born in October 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 60 IIF 61
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 62 IIF 63
  • Mr Josh Garcia
    British born in October 1997

    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 64
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB

      IIF 68
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 69 IIF 70
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 71
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 72
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 73
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 74 IIF 75 IIF 76
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 77
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 78 IIF 79 IIF 80
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 82
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 83
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX

      IIF 84
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 85
    • icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton, Manchester, M24 6DP, England

      IIF 86
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 87 IIF 88 IIF 89
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 93 IIF 94 IIF 95
    • icon of address 5, Dixon Avenue, Newton-le-willows, WA12 0NE, United Kingdom

      IIF 97 IIF 98 IIF 99
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 103
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 104
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 105
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 106 IIF 107 IIF 108
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 110
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 111
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 112
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 113 IIF 114 IIF 115
child relation
Offspring entities and appointments
Active 28
  • 1
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -185 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-13 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-03 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 114 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    441 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 117 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    215 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 80 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    144 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 79 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    128 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 81 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    193 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 78 - Ownership of shares – 75% or more OE
  • 5
    icon of address 5 Queen Street, Norwich, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    icon of calendar 2016-10-25 ~ 2017-01-24
    IIF 50 - Director → ME
  • 6
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-13
    IIF 25 - Director → ME
  • 7
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -185 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-13
    IIF 26 - Director → ME
  • 8
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-13
    IIF 27 - Director → ME
  • 9
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    627 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 74 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    40 GBP2020-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 76 - Ownership of shares – 75% or more OE
  • 11
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 46 - Director → ME
  • 12
    icon of address Flexspace, Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    56 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-15
    IIF 44 - Director → ME
  • 13
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 45 - Director → ME
  • 14
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2018-04-05
    Officer
    icon of calendar 2017-08-03 ~ 2017-09-13
    IIF 47 - Director → ME
  • 15
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    127 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-09-20
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-09-20
    IIF 104 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    103 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 75 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    474 GBP2021-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-10-01
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-10-01
    IIF 72 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    158 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-10-04
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-10-04
    IIF 83 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    42 GBP2024-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-12-30
    IIF 111 - Ownership of shares – 75% or more OE
  • 20
    icon of address 546 Chorley Old Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 68 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 4 - Director → ME
  • 22
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    267 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 62 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    272 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 63 - Ownership of shares – 75% or more OE
  • 24
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ 2017-07-18
    IIF 51 - Director → ME
  • 25
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-09
    IIF 52 - Director → ME
  • 26
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ 2017-02-20
    IIF 55 - Director → ME
  • 27
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    294 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 60 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-07-31
    IIF 5 - Director → ME
  • 29
    icon of address Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 103 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2021-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 41 - Director → ME
  • 31
    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 2018-07-22 ~ 2018-08-10
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 112 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    110 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-07
    IIF 11 - Director → ME
  • 33
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-11-06
    IIF 20 - Director → ME
  • 34
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    441 GBP2018-04-05
    Officer
    icon of calendar 2017-01-20 ~ 2017-03-17
    IIF 54 - Director → ME
  • 35
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -51 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 36
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 37
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 38
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    314 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    362 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-13
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-06-13
    IIF 61 - Ownership of shares – 75% or more OE
  • 40
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2022-04-05
    Officer
    icon of calendar 2017-01-05 ~ 2017-02-21
    IIF 53 - Director → ME
  • 41
    icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-18
    IIF 43 - Director → ME
  • 42
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 12 - Director → ME
  • 43
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 14 - Director → ME
  • 44
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 15 - Director → ME
  • 45
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 13 - Director → ME
  • 46
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -495 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 73 - Ownership of shares – 75% or more OE
  • 47
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 92 - Ownership of shares – 75% or more OE
  • 48
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 88 - Ownership of shares – 75% or more OE
  • 49
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-19
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-19
    IIF 89 - Ownership of shares – 75% or more OE
  • 50
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 90 - Ownership of shares – 75% or more OE
  • 51
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -264 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 91 - Ownership of shares – 75% or more OE
  • 52
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -551 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 87 - Ownership of shares – 75% or more OE
  • 53
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -177 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 110 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.