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

Sneddon, Kirstine

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

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1
    • icon of address Office 7 S The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

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

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 10 IIF 11
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 12 IIF 13 IIF 14
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 2, Bridge View Office Park, Henry Boot Way, Hull, HU4 7DW

      IIF 24 IIF 25
    • icon of address Unit 2, Bridge View Park, Henry Boot Way, Hull, HU4 7DW

      IIF 26 IIF 27
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 33 IIF 34 IIF 35
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 36
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 37 IIF 38 IIF 39
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 41 IIF 42
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 43 IIF 44 IIF 45
    • icon of address Victory House, 400, Pavilion Drive, Northampton Victory Park, Northampton, Northamptonshire, NN4 7PA

      IIF 50
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 51
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 52 IIF 53
    • icon of address Flaxspace,office 3, Dane Street, Rochdale, OL12 6XB

      IIF 54
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, Lancashire, OL12 6XB

      IIF 55 IIF 56
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 57
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 58
    • icon of address Unit 37 Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 59 IIF 60 IIF 61
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 63
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 64
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 65 IIF 66
  • 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 67
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 68
  • 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 69
  • 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 70
  • Kirstine Sneddon
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • 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 75
  • 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 76
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 77 IIF 78 IIF 79
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 80
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 81
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 82 IIF 83
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 87 IIF 88
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 89
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 90 IIF 91
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 92 IIF 93 IIF 94
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 96 IIF 97 IIF 98
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 104 IIF 105 IIF 106
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 113
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 114
    • icon of address 31, Malpas Rd, Newport, NP20 5PB, United Kingdom

      IIF 115 IIF 116
    • icon of address 31, Malpas Rd, Newport, NP20 5PB, Wales

      IIF 117 IIF 118
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 119 IIF 120 IIF 121
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 123 IIF 124
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 125 IIF 126 IIF 127
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 129 IIF 130 IIF 131
    • icon of address Flaxspace,office 3, Dane Street, Rochdale, OL12 6XB

      IIF 132
    • icon of address Flexspace, Office 3, Dane Street, Rochdale, Lancashire, OL12 6XB

      IIF 133 IIF 134
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 135
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 136
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 137
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 138 IIF 139
  • Sneddon, Kirstine

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

      IIF 140
  • 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 141
  • Sneddon, Kirstin

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

      IIF 142
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 84 - 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 70 - Director → ME
    Person with significant control
    icon of calendar 2020-07-28 ~ dissolved
    IIF 141 - Right to appoint or remove directorsOE
    IIF 141 - Ownership of voting rights - 75% or moreOE
    IIF 141 - 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 86 - 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 123 - 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 138 - 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 135 - 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 134 - 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 133 - 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 132 - 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)
    Equity (Company account)
    13 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-18 ~ dissolved
    IIF 78 - 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 79 - 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 77 - 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 82 - 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 118 - 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 115 - 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 117 - 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 116 - 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 76 - 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 32 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 111 - 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 31 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 108 - 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 30 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 109 - 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 29 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 110 - 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 28 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 112 - 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 67 - Director → ME
    Person with significant control
    icon of calendar 2018-09-28 ~ dissolved
    IIF 81 - Ownership of voting rights - 75% or moreOE
    IIF 81 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    333 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    321 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    168 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 100 - 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 90 - 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 91 - 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 83 - 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 22 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-06-28
    IIF 130 - 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)
    Officer
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 131 - 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 21 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 129 - 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 20 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ 2017-06-27
    IIF 89 - 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 64 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-08-21
    IIF 137 - 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 7 - 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 49 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-04-21
    IIF 93 - 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 50 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-04-21
    IIF 94 - 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 47 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-05-02
    IIF 92 - 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)
    Equity (Company account)
    -391 GBP2019-04-05
    Officer
    icon of calendar 2017-04-08 ~ 2017-05-02
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-04-08 ~ 2017-05-02
    IIF 95 - 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 25 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 74 - 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 24 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 72 - 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 26 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 71 - 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 27 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-06-02
    IIF 73 - 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 60 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 127 - 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 62 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-08
    IIF 126 - 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 59 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 125 - 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 61 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 128 - 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 9 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 85 - 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 8 - 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 42 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 124 - 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 41 - 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 65 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 139 - 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 66 - 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 57 - 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 56 - 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 55 - 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 54 - Director → ME
  • 29
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    220 GBP2019-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 99 - Ownership of shares – 75% or more OE
  • 30
    icon of address Craftwork Studios, 1-3 Dufferin Street, London
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-05-15 ~ 2018-06-07
    IIF 69 - Director → ME
    icon of calendar 2018-05-15 ~ 2018-06-07
    IIF 142 - Secretary → ME
    Person with significant control
    icon of calendar 2018-05-15 ~ 2018-06-07
    IIF 75 - Ownership of voting rights - 75% or more OE
    IIF 75 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    170 GBP2019-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 96 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    181 GBP2019-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 102 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    197 GBP2019-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 101 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -641 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 107 - Ownership of shares – 75% or more OE
  • 35
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    63 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 104 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    97 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 105 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    108 GBP2019-04-05
    Officer
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-09-14 ~ 2017-10-09
    IIF 106 - 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)
    Equity (Company account)
    13 GBP2018-04-05
    Officer
    icon of calendar 2017-10-18 ~ 2017-10-18
    IIF 34 - 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 1 - 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 35 - 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 33 - Director → ME
  • 42
    icon of address 182 High Street North, London, England
    Dissolved Corporate
    Equity (Company account)
    1 GBP2020-06-30
    Officer
    icon of calendar 2018-06-18 ~ 2021-03-25
    IIF 68 - Director → ME
    icon of calendar 2018-06-18 ~ 2021-03-25
    IIF 140 - Secretary → ME
    Person with significant control
    icon of calendar 2018-06-18 ~ 2021-03-25
    IIF 113 - Ownership of voting rights - 75% or more OE
    IIF 113 - 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 6 - 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 4 - 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 3 - 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 2 - 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 63 - Director → ME
  • 48
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    333 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 19 - Director → ME
  • 49
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    321 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 18 - Director → ME
  • 50
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    168 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 16 - Director → ME
  • 51
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    138 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 14 - 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 5 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 80 - 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 39 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 119 - 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 38 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 122 - 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 40 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 120 - 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 11 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 88 - 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)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 136 - 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 10 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 87 - 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 37 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 121 - Ownership of shares – 75% or more OE
  • 60
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-09-21
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-12-30
    IIF 114 - 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 53 - 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 52 - 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 51 - 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.