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

Robinson, James Peter

    Related profiles found in government register
  • Robinson, James Peter
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 1
  • Robinson, James Peter
    British managing director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79, Bromedale Avenue, Mulbarton, Norwich, NR14 8GG, England

      IIF 2
  • Robinson, James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, United Kingdom

      IIF 3
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 4
    • 87, - 89 Duckworth Street, Darwen, Lancashire, BB3 1AT, England

      IIF 5
  • Robinson, James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfield, Blackburn, BB2 4UN, Uk

      IIF 6
    • 1, Greenfields, Blackburn, BB2 4UN, United Kingdom

      IIF 7 IIF 8
    • 87-89, Duckworth Street, Darwen, Lancashire, BB3 1AT

      IIF 9
    • Roadway Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, United Kingdom

      IIF 10
  • Robinson, James
    British haulier born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 11
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 12
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 13
    • 1, Tat Bank Road, Oldbury, West Midlands, B69 4PL, England

      IIF 14
    • Aldridge Depot, Brickyard Road, Walsall, West Midlands, WS9 8SR, Uk

      IIF 15
  • Robinson, James
    British logistics manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, BB2 4UN, England

      IIF 16
  • Robinson, James
    British none born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Roadway Yard, Brickyard Road, Aldridge, West Midlands, WS9 8SR, Uk

      IIF 17
  • Robinson, James
    British turf accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Railway Road, Darwen, Lancashire, BB3 2RG, Uk

      IIF 18
  • Robinson, James Edward
    British company director born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, SE1 8QW, England

      IIF 19
  • Robinson, James
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, North Park, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 20
  • Robinson, James
    British solicitor born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • 17 Farrington Way, Eastwood, Nottingham, Nottinghamshire, NG16 3BF, England

      IIF 21
  • Robinson, Howard James
    British business consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 22
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 23
  • Robinson, Howard James
    British business executive born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 24
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 25
  • Robinson, Howard James
    British business person born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 26
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 27
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 28 IIF 29 IIF 30
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 31 IIF 32 IIF 33
    • The Crooked House, 136 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 34
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 35
    • Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 36
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 37
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 38
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 39
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 40
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 41
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 42
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 43
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 44
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 45
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 46
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 47
    • Unit 29, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 48
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 49
    • Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 50
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 51
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 52
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 53 IIF 54
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 55
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 56
  • Robinson, Howard James
    British buyer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 57
  • Robinson, Howard James
    British chef born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 58
  • Robinson, Howard James
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 59
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 60
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 61
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 62
  • Robinson, Howard James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 136, Bolton Road, Darwen, BB3 1BZ, England

      IIF 63
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 64
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 65
    • Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 66
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 67
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 68
  • Robinson, Howard James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 69
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 70
  • Robinson, Howard James
    British employment law consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 71
  • Robinson, Howard James
    British haulage contractor born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 72
  • Robinson, Howard James
    British haulier born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 73
  • Robinson, Howard James
    British legal consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 74
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 75
  • Robinson, Howard James
    British salesman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 76
  • Robinson, Howard
    British business person born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 77
  • Robinson, James Peter
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, James Peter
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Springfield Chase, Long Stratton, Norfolk, NR15 2WQ, United Kingdom

      IIF 86
    • 19, Springfield Close, Long Stratton, Norwich, Norfolk, NR15 2WQ, United Kingdom

      IIF 87
  • Robinson, James Peter
    British marketing manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 88
  • Robinson, James Peter
    British sales and marketing director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 89
  • Robinson, James Peter
    British wine merchant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 90
  • Robinson, James Peter
    British

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 91
  • Robinson, Richard James
    British company director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 92
  • Robinson, Richard James
    British director born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • 23, North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 93 IIF 94
    • Hill Top Barn, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU

      IIF 95
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, Uk

      IIF 96
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 97
    • Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 98
  • Robinson, Richard James
    British none born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Bradford Road, Cleckheaton, Bradford, BD19 3TT

      IIF 99
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 100
  • Robinson, Richard James
    British textiles born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Hilltop Barn, Station Lane, Burton Leonard, Harrogate, HG3 3RU, England

      IIF 101
    • 14, The Stables, Towton, Tadcaster, West Yorkshire, LS24 9SU, United Kingdom

      IIF 102
  • Robinson, James
    British director born in April 1967

    Registered addresses and corresponding companies
    • 16 Victoria Street, Micklethwaite, Bingley, West Yorkshire, BD16 3JB

      IIF 103
  • Robinson, James
    born in May 1980

    Resident in England

    Registered addresses and corresponding companies
    • Providence House, 141-145 Princes Street, Ipswich, Suffolk, IP1 1QJ, United Kingdom

      IIF 104
  • Robinson, James Howard
    British business consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Darwen Enterprise Centre, Darwen, Lancashire, BB3 3EH, United Kingdom

      IIF 105
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 106
  • Robinson, James Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, United Kingdom

      IIF 107
  • Robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 108
  • Robinson, James Peter
    English company director born in February 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 109
  • Robinson, Howard James
    born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Crown House, 27 Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 110
  • Robinson, James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, BB3 3EH, England

      IIF 111
  • Robinson, James
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 112
  • Robinson, James
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 113
    • Suite 1, 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 114
    • 1, Avondale Rise, Wilmslow, Cheshire, SK9 2NB, Uk

      IIF 115
  • Robinson, James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, First Floor Hornby House, King Street, Blackburn, BB2 2DH, England

      IIF 116
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 117
  • Mr James Peter Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 79, Bromedale Avenue, Mulbarton, Norwich, NR14 8GG, England

      IIF 118
    • 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 119
  • Robinson, James
    British consultant

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 120
  • Robinson, James
    British director

    Registered addresses and corresponding companies
    • 16 Victoria Street, Micklethwaite, Bingley, West Yorkshire, BD16 3JB

      IIF 121
  • Richard James Robinson
    British born in April 1967

    Resident in England

    Registered addresses and corresponding companies
    • Premier House, Bradford Road, Cleckheaton, Bradford, BD19 3TT

      IIF 122
    • 23, North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 123 IIF 124
    • Hilltop Barn, Station Lane, Burton Leonard, Harrogate, HG3 3RU, England

      IIF 125
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 126 IIF 127
    • 14, The Stables, Towton, Tadcaster, West Yorkshire, LS24 9SU, United Kingdom

      IIF 128
  • Mr Howard Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 129
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 130
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 131
    • 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 132
    • 136, Bolton Road, Darwen, BB3 1BZ, England

      IIF 133
    • 27, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 134
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 135
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 136
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 137 IIF 138 IIF 139
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 142 IIF 143
    • The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 144
    • The Crooked House, 136 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 145
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 146
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 147
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 148
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 149
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 150
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 151
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 152
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 153
  • Robinson, James
    British head teacher born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Springboard For Children, Conrad Court, Cary Avenue, London, SE16 7EJ, England

      IIF 154
  • Robinson, James
    British director born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Arborn Drive, Upton, Wirral, CH49 6JS, United Kingdom

      IIF 155
  • Robinson, James
    born in March 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Broadway Business Centre 32a, Stoney Street, The Lace Market, Nottingham, Nottinghamshire, NG1 1LL

      IIF 156
    • The Broadway Business Centre, 32a Stoney Street, The Lace Market, Nottingham, NG1 1LL, United Kingdom

      IIF 157
  • Robinson, James Richard
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10 Wey House, 15 Church Street, Weybridge, Surrey, KT13 8DE, United Kingdom

      IIF 158
  • Bird-robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 159
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, England

      IIF 160
  • Robinson, James
    British heating & plumbing engineer born in November 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 24, Hilton Avenue, Hall Green, Birmingham, B28 0PE, United Kingdom

      IIF 161
  • Robinson, James Howard Bird
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19-20, Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 162
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 163
  • Robinson, James Howard Bird
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Railway Road Ind Estate, Darwen, Lancashire, BB3 3EH, England

      IIF 164
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 165
  • Robinson, James Howard Bird
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Railway Road Industrial Estate, Darwen, Lancashire, BB3 3EH, England

      IIF 166
  • Robinson, James Howard Bird
    British sales director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Charterhouse Commercial Ltd, Beaminster Rd, Solihull, West Midlands, B91 1NA, United Kingdom

      IIF 167
  • Robinson, Richard James
    British finance executive born in April 1967

    Registered addresses and corresponding companies
    • 16 Victoria Street, Micklethwaite, Bingley, West Yorkshire, BD16 3JB

      IIF 168
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 169
  • Robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 170
  • Robinson, Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, United Kingdom

      IIF 171
  • Robinson, Richard James
    British company director

    Registered addresses and corresponding companies
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 172
  • Robinson, Richard James
    British director

    Registered addresses and corresponding companies
    • Hill Top Barn, Burton Leonard, Harrogate, North Yorkshire, HG3 3RU

      IIF 173
    • Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire, HG1 5PD

      IIF 174
  • Robinson, Richard James
    British textiles

    Registered addresses and corresponding companies
    • Hilltop Barn, Station Lane, Burton Leonard, Harrogate, HG3 3RU, England

      IIF 175
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 176
    • 14, The Stables, Towton, Tadcaster, West Yorkshire, LS24 9SU, United Kingdom

      IIF 177
  • Mr James Edward Robinson
    British born in March 1976

    Resident in England

    Registered addresses and corresponding companies
    • 37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, SE1 8QW, England

      IIF 178
  • Robinson, James

    Registered addresses and corresponding companies
    • Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 179
    • Hornby House, 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 180
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 181
    • 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 182
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 183
    • 37, Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, SE1 8QW, England

      IIF 184
    • Roadway Ih Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, England

      IIF 185
  • Robinson, Richard James
    British company director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, North Park Road, Harrogate, North Yorkshire, HG1 5PD, United Kingdom

      IIF 186
  • Robinson, Richard James
    British director born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Queensgate House, 23 North Park Road, Harrogate, North Yorkshire, HG1 5PD, Uk

      IIF 187
  • Bird-robinson, Howard James
    British administrator born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Meriden House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 188
  • Bird-robinson, Howard James
    British business consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Parkes Way, Blackburn, Lancashire, BB2 4FH, United Kingdom

      IIF 189
    • 8, St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, BT22 1GS, United Kingdom

      IIF 190
  • Bird-robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 191
  • Bird-robinson, Howard James
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 192
  • Bird-robinson, Howard James
    British contracts manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 193
  • Bird-robinson, Howard James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 194 IIF 195
  • Bird, Howard James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 196 IIF 197 IIF 198
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 199
  • Bird-robinson, Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bird-robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 203
  • Bird-robinson, Howard
    British haulier born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 204
  • Bird, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, Lancashire, PR5 0UP, England

      IIF 205 IIF 206
  • Bird, Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Road, Samlesbury, Preston, PR5 0UP, England

      IIF 207
  • Bird, Howard
    British formation agent born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, PR5 0UP, England

      IIF 208
  • Bird, Howard
    British recruitment consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Princess Way, Swansea, SA1 3LW, Wales

      IIF 209
  • Bird, James Howard

    Registered addresses and corresponding companies
    • C/o Hamiltons Accountants, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 210
  • Robinson, Howard

    Registered addresses and corresponding companies
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 211
    • Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 212
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 213
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 214
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 215
    • Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 216
    • Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 217
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 218
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 219
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 220
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 221 IIF 222 IIF 223
  • Robinson, Howard James

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 224
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 225
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 226
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 227
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 228
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 229
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 230
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 231
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 232 IIF 233
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 234
  • Mr James Peter Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Springfield Chase, Long Stratton, Norwich, NR15 2WQ, England

      IIF 235
  • Howard Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 236
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 237
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 238
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 239
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 240
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 241
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 242
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 243
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 244
    • Unit 27, Railway Road Ind Est, Railway Road, Darwen, BB3 3EH, England

      IIF 245
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 246
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 247
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 248
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 249
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 250
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 251 IIF 252
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 253
  • Mr Howard Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, United Kingdom

      IIF 254
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 255
  • Mr James Robinson
    British born in May 1980

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Arborn Drive, Upton, Wirral, CH49 6JS, United Kingdom

      IIF 256
  • Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 257
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 258 IIF 259
  • Mr Richard James Robinson
    British born in April 1967

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 23, North Park Road, Harrogate, HG1 5PD, England

      IIF 260
    • Eaton House, 39-40 Upper Grosvenor Street, London, W1K 2NG, England

      IIF 261
  • Bird-robinson, Howard

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 262 IIF 263 IIF 264
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 265
  • Bird-robinson, Howard James

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, England

      IIF 266
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 267
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 268
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 269
  • Bird, Howard

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, Lancashire, PR5 0UP, England

      IIF 270
child relation
Offspring entities and appointments
Active 58
  • 1
    18 Bridewell Alley, Norwich
    Dissolved corporate (2 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 88 - director → ME
    2007-01-04 ~ dissolved
    IIF 91 - secretary → ME
  • 2
    ZF GLOBAL TRADE LIMITED - 2013-01-03
    1 Greenfields, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 16 - director → ME
  • 3
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 85 - director → ME
  • 4
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 84 - director → ME
  • 5
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 83 - director → ME
  • 6
    Hilltop Barn Station Lane, Burton Leonard, Harrogate, England
    Corporate (1 parent)
    Equity (Company account)
    261,200 GBP2024-03-31
    Officer
    1998-01-01 ~ now
    IIF 101 - director → ME
    1995-05-20 ~ now
    IIF 175 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 125 - Ownership of shares – More than 50% but less than 75%OE
    IIF 125 - Ownership of shares – More than 50% but less than 75% with control over the trustees of a trustOE
    IIF 125 - Ownership of voting rights - More than 50% but less than 75%OE
  • 7
    JAMES ALLAN RACING (KNOTT END) LIMITED - 2011-08-31
    3 Barton Square, Knott End-on-sea, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 18 - director → ME
  • 8
    Providence House, 141-145 Princes Street, Ipswich, Suffolk, United Kingdom
    Corporate (130 parents, 12 offsprings)
    Officer
    2013-06-01 ~ now
    IIF 104 - llp-designated-member → ME
  • 9
    14 The Stables, Towton, Tadcaster, West Yorkshire, United Kingdom
    Corporate (3 parents)
    Equity (Company account)
    41,060 GBP2024-03-31
    Officer
    2005-03-04 ~ now
    IIF 102 - director → ME
    2005-03-04 ~ now
    IIF 177 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 128 - Ownership of shares – More than 25% but not more than 50%OE
  • 10
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved corporate (2 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 90 - director → ME
  • 11
    GILBERT'S EQUESTRIAN & COUNTRY LTD - 2025-04-14
    The Crooked House, 136 Bolton Road, Darwen, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    2025-04-10 ~ now
    IIF 34 - director → ME
    Person with significant control
    2025-04-11 ~ now
    IIF 145 - Ownership of shares – 75% or moreOE
  • 12
    TAFT ONLINE MARKETING GROUP LTD - 2024-05-22
    50 Princes Street, Ipswich, Suffolk, England
    Corporate (1 parent)
    Equity (Company account)
    10,456 GBP2022-04-30
    Officer
    2024-05-09 ~ now
    IIF 32 - director → ME
    Person with significant control
    2024-05-09 ~ now
    IIF 142 - Ownership of shares – 75% or moreOE
    IIF 142 - Ownership of voting rights - 75% or moreOE
    IIF 142 - Right to appoint or remove directorsOE
  • 13
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved corporate (3 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 80 - director → ME
  • 14
    CHRISTIES TIMBER MERCHANTS LTD - 2025-03-24
    136 Bolton Road, Darwen, England
    Corporate (2 parents)
    Equity (Company account)
    -17,250 GBP2022-08-31
    Officer
    2025-02-10 ~ now
    IIF 63 - director → ME
    Person with significant control
    2025-02-12 ~ now
    IIF 133 - Ownership of shares – 75% or moreOE
  • 15
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, England
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 198 - director → ME
  • 16
    C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 108 - director → ME
  • 17
    79 79 Bromedale Avenue, Norwich, Norfolk, England
    Corporate (1 parent)
    Equity (Company account)
    10 GBP2023-11-30
    Officer
    2021-11-23 ~ now
    IIF 1 - director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 119 - Ownership of shares – 75% or moreOE
    IIF 119 - Ownership of voting rights - 75% or moreOE
    IIF 119 - Right to appoint or remove directorsOE
  • 18
    51 The Green, Epsom, Surrey, England
    Dissolved corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 86 - director → ME
  • 19
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-07-05 ~ dissolved
    IIF 165 - director → ME
    2015-07-05 ~ dissolved
    IIF 267 - secretary → ME
  • 20
    BATLEY & ROBINSON LIMITED - 2016-09-19
    Eaton House, 39-40 Upper Grosvenor Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2016-09-07 ~ now
    IIF 97 - director → ME
    Person with significant control
    2016-09-07 ~ now
    IIF 261 - Right to appoint or remove directorsOE
  • 21
    37 Webber Street, Blackfriars, Unit 7, Bridgehouse Court, London, England
    Corporate (3 parents)
    Equity (Company account)
    93,717 GBP2024-03-31
    Officer
    2004-04-01 ~ now
    IIF 19 - director → ME
    2019-02-28 ~ now
    IIF 184 - secretary → ME
    Person with significant control
    2016-04-06 ~ now
    IIF 178 - Ownership of shares – 75% or moreOE
    IIF 178 - Ownership of voting rights - 75% or moreOE
  • 22
    FHL RECRUITMENT LLP - 2009-10-29
    Po Box 60317 10 Orange Street, Haymarket, London
    Dissolved corporate (15 parents)
    Officer
    2010-11-08 ~ dissolved
    IIF 156 - llp-member → ME
  • 23
    Happy Daze Bakery, Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 43 - director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 241 - Ownership of shares – 75% or moreOE
    IIF 241 - Ownership of voting rights - 75% or moreOE
  • 24
    Happy Daze, 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 42 - director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 240 - Ownership of shares – 75% or moreOE
    IIF 240 - Ownership of voting rights - 75% or moreOE
  • 25
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 110 - llp-designated-member → ME
  • 26
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 54 - director → ME
    2020-03-13 ~ dissolved
    IIF 232 - secretary → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 252 - Ownership of shares – 75% or moreOE
    IIF 252 - Ownership of voting rights - 75% or moreOE
  • 27
    23 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (2 parents)
    Equity (Company account)
    100 GBP2022-09-30
    Officer
    2013-09-09 ~ dissolved
    IIF 94 - director → ME
  • 28
    132 St Mildreds Road Norwich, Norfolk, England
    Dissolved corporate (2 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 87 - director → ME
  • 29
    19 Springfield Chase, Long Stratton, Norwich, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-01-31
    Officer
    2015-11-27 ~ dissolved
    IIF 82 - director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 235 - Ownership of shares – 75% or moreOE
    IIF 235 - Ownership of voting rights - 75% or moreOE
    IIF 235 - Right to appoint or remove directorsOE
    IIF 235 - Has significant influence or control as a member of a firmOE
  • 30
    4 Parkes Way, Blackburn, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 189 - director → ME
  • 31
    10 Wey House 15 Church Street, Weybridge, Surrey, England
    Dissolved corporate (1 parent)
    Officer
    2016-05-28 ~ dissolved
    IIF 186 - director → ME
    Person with significant control
    2016-05-28 ~ dissolved
    IIF 260 - Ownership of shares – 75% or moreOE
  • 32
    10 Wey House 15 Church Street, Weybridge, Surrey, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2015-05-06 ~ dissolved
    IIF 158 - director → ME
  • 33
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 202 - director → ME
    2018-09-21 ~ dissolved
    IIF 263 - secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 259 - Ownership of shares – 75% or moreOE
    IIF 259 - Ownership of voting rights - 75% or moreOE
  • 34
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 201 - director → ME
    2018-09-21 ~ dissolved
    IIF 264 - secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 258 - Ownership of shares – 75% or moreOE
    IIF 258 - Ownership of voting rights - 75% or moreOE
  • 35
    79 Bromedale Avenue, Mulbarton, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 2 - director → ME
  • 36
    PHAT PIES LTD - 2025-01-20
    Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Corporate (1 parent)
    Officer
    2025-01-03 ~ now
    IIF 66 - director → ME
  • 37
    Flat 9 150 Bath Road, Maidenhead, Berkshire
    Dissolved corporate (3 parents)
    Officer
    2016-03-18 ~ dissolved
    IIF 20 - director → ME
  • 38
    15 Arborn Drive, Upton, Wirral, United Kingdom
    Corporate (1 parent)
    Officer
    2025-04-16 ~ now
    IIF 155 - director → ME
    Person with significant control
    2025-04-16 ~ now
    IIF 256 - Ownership of shares – 75% or moreOE
    IIF 256 - Ownership of voting rights - 75% or moreOE
    IIF 256 - Right to appoint or remove directorsOE
  • 39
    Unit 20 Darwen Enterprise Centre, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 105 - director → ME
    2015-03-16 ~ dissolved
    IIF 182 - secretary → ME
  • 40
    23 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-03-31
    Officer
    2013-07-05 ~ dissolved
    IIF 93 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 124 - Ownership of shares – 75% or moreOE
  • 41
    Queensgate House, 23 North Park, Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2023-03-31
    Officer
    2004-10-06 ~ dissolved
    IIF 98 - director → ME
    2004-10-06 ~ dissolved
    IIF 174 - secretary → ME
    Person with significant control
    2022-08-20 ~ dissolved
    IIF 127 - Ownership of shares – 75% or moreOE
  • 42
    23 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2022-06-30
    Officer
    2013-06-12 ~ dissolved
    IIF 187 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 123 - Ownership of shares – 75% or moreOE
  • 43
    CATERBAKE SERVICES LIMITED - 2023-10-05
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-21 ~ dissolved
    IIF 31 - director → ME
  • 44
    DARWEN AUCTIONS LIMITED - 2023-10-05
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 143 - Ownership of shares – 75% or moreOE
  • 45
    Unit 19-20 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 162 - director → ME
  • 46
    AUCTION TRANSPORT SOLUTIONS LTD - 2025-03-10
    KENTRED LIMITED - 2025-02-11
    THE CROOKED HOUSE BAKERY LTD - 2025-01-02
    KENTRED UK LIMITED - 2024-11-25
    Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    -6,758 GBP2023-12-31
    Officer
    2023-07-26 ~ now
    IIF 77 - director → ME
    Person with significant control
    2023-08-01 ~ now
    IIF 151 - Ownership of shares – 75% or moreOE
  • 47
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 69 - director → ME
    2019-06-17 ~ dissolved
    IIF 219 - secretary → ME
  • 48
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 10 - director → ME
  • 49
    Lite Bites, 31 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 44 - director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 242 - Ownership of shares – 75% or moreOE
    IIF 242 - Ownership of voting rights - 75% or moreOE
  • 50
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 200 - director → ME
    2018-08-14 ~ dissolved
    IIF 262 - secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 269 - Ownership of shares – 75% or moreOE
    IIF 269 - Ownership of voting rights - 75% or moreOE
  • 51
    116 Aylesbury Road, Bedford, England
    Corporate (3 parents)
    Equity (Company account)
    296,861 GBP2024-03-31
    Officer
    2015-05-01 ~ now
    IIF 21 - director → ME
  • 52
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 53 - director → ME
    2020-03-05 ~ dissolved
    IIF 233 - secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 251 - Ownership of voting rights - 75% or moreOE
  • 53
    REAL LANCS PIE CO TRADING LTD - 2022-12-19
    Unit 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 51 - director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 248 - Ownership of shares – 75% or moreOE
    IIF 248 - Ownership of voting rights - 75% or moreOE
  • 54
    Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 46 - director → ME
    2022-11-15 ~ dissolved
    IIF 227 - secretary → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 243 - Ownership of shares – 75% or moreOE
    IIF 243 - Ownership of voting rights - 75% or moreOE
  • 55
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 33 - director → ME
  • 56
    Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    1 GBP2021-11-30
    Officer
    2009-11-27 ~ dissolved
    IIF 100 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 126 - Ownership of shares – 75% or moreOE
  • 57
    Premier House, Bradford Road, Cleckheaton, Bradford
    Dissolved corporate (2 parents)
    Equity (Company account)
    -242,317 GBP2020-03-31
    Officer
    2010-03-29 ~ dissolved
    IIF 99 - director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 122 - Ownership of shares – More than 25% but not more than 50%OE
  • 58
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    6b Upper Water Street, Newry, County Down, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,154 GBP2021-11-30
    Officer
    2025-02-01 ~ now
    IIF 67 - director → ME
Ceased 75
  • 1
    RAPID RECRUITMENT SERVICES LTD - 2013-08-21
    1 Princess Way, Swansea, Wales
    Dissolved corporate
    Officer
    2013-07-29 ~ 2013-07-29
    IIF 209 - director → ME
  • 2
    6 Shorehaven, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2011-06-03 ~ 2014-10-08
    IIF 78 - director → ME
  • 3
    6 Shorehaven, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2011-03-16 ~ 2014-12-31
    IIF 89 - director → ME
  • 4
    C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2015-05-04 ~ 2015-07-20
    IIF 163 - director → ME
  • 5
    REFURBAFONE LTD - 2018-09-10
    MITIGATE LIMITED - 2018-08-28
    TECMOB LTD - 2018-05-02
    MITIGATE LTD - 2018-04-28
    5 Philip Street, Darwen, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    -1,574 GBP2019-08-31
    Officer
    2017-08-10 ~ 2019-06-15
    IIF 65 - director → ME
    2017-08-10 ~ 2019-06-15
    IIF 212 - secretary → ME
    Person with significant control
    2017-08-10 ~ 2019-01-05
    IIF 169 - Ownership of shares – 75% or more OE
    IIF 169 - Ownership of voting rights - 75% or more OE
  • 6
    Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2015-06-11 ~ 2015-08-10
    IIF 111 - director → ME
  • 7
    ANGELS FOOD GROUP LTD - 2016-01-13
    ANGELS BAKERY LTD - 2015-04-02
    DIRECT WHOLESALE SUPPLIES LIMITED - 2014-07-30
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ 2015-11-25
    IIF 159 - director → ME
  • 8
    10 Atherton Close, Cambridge
    Corporate (3 parents)
    Equity (Company account)
    3 GBP2023-08-31
    Officer
    2001-08-10 ~ 2003-04-10
    IIF 103 - director → ME
    2001-08-10 ~ 2003-04-10
    IIF 121 - secretary → ME
  • 9
    105 Greenway Street, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2011-04-15 ~ 2012-10-16
    IIF 3 - director → ME
  • 10
    61 Bridge Street, Kington, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    -14,102 GBP2024-03-31
    Officer
    2023-06-19 ~ 2024-12-01
    IIF 171 - director → ME
    Person with significant control
    2023-06-19 ~ 2024-12-01
    IIF 254 - Ownership of shares – 75% or more OE
  • 11
    1 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved corporate (1 parent)
    Officer
    2011-02-03 ~ 2011-02-15
    IIF 14 - director → ME
  • 12
    UNIT32BB3 LTD - 2022-10-26
    BLUE STAR (NW) LIMITED - 2022-01-19
    BLUE STAR BAKERY GROUP LIMITED - 2021-06-07
    31 Duckworth Street, Darwen, England
    Dissolved corporate
    Equity (Company account)
    72,508 GBP2021-05-31
    Officer
    2022-10-14 ~ 2022-12-20
    IIF 27 - director → ME
    2021-02-19 ~ 2022-02-10
    IIF 49 - director → ME
    Person with significant control
    2021-02-19 ~ 2022-02-10
    IIF 247 - Ownership of shares – 75% or more OE
    IIF 247 - Ownership of voting rights - 75% or more OE
    2022-10-10 ~ 2022-12-20
    IIF 136 - Ownership of shares – 75% or more OE
  • 13
    REAL LANCASHIRE PIES & PASTIES LTD - 2021-01-06
    WHITEGATE ASSETS LIMITED - 2020-11-19
    LANCASHIRE PIES & PASTIES LTD - 2020-10-26
    DIRTY TEES LTD - 2020-06-25
    Station House, Midland Drive, Sutton Coldfiled, West Midlands
    Dissolved corporate (1 parent)
    Equity (Company account)
    13,314 GBP2020-08-31
    Officer
    2021-06-30 ~ 2021-07-10
    IIF 68 - director → ME
    2019-08-12 ~ 2021-06-30
    IIF 70 - director → ME
    2019-08-12 ~ 2021-02-22
    IIF 220 - secretary → ME
    Person with significant control
    2019-08-12 ~ 2021-02-22
    IIF 250 - Ownership of shares – 75% or more OE
    IIF 250 - Ownership of voting rights - 75% or more OE
    IIF 250 - Right to appoint or remove directors OE
  • 14
    DARWEN BAKERY LIMITED - 2020-12-31
    BLUE STAR DISTRIBUTION LTD - 2020-12-21
    MITIGATE LIMITED - 2020-03-02
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    70,421 GBP2020-09-30
    Officer
    2018-09-21 ~ 2021-07-26
    IIF 75 - director → ME
    2018-09-21 ~ 2020-12-01
    IIF 217 - secretary → ME
    Person with significant control
    2018-09-21 ~ 2020-06-30
    IIF 245 - Ownership of shares – 75% or more OE
    IIF 245 - Ownership of voting rights - 75% or more OE
  • 15
    HJ ROBINSON LIMITED - 2022-05-26
    VALLEY BAKERY GROUP LTD - 2022-04-05
    BLUE STAR FOODS (NW) LTD - 2022-02-11
    CHRISTOPHER FEATHERS LIMITED - 2021-12-22
    7 Taylor Street, Darwen, England
    Corporate (1 parent)
    Equity (Company account)
    2,344 GBP2021-03-31
    Officer
    2022-12-22 ~ 2023-02-09
    IIF 76 - director → ME
    2021-10-13 ~ 2022-12-22
    IIF 59 - director → ME
    Person with significant control
    2021-10-13 ~ 2022-12-22
    IIF 132 - Ownership of shares – 75% or more OE
  • 16
    Kings Court 17 School Road, Hall Green, Birmingham, England
    Dissolved corporate (1 parent)
    Officer
    2016-09-01 ~ 2017-06-19
    IIF 192 - director → ME
    2016-06-26 ~ 2016-08-28
    IIF 160 - director → ME
    2016-06-26 ~ 2016-08-28
    IIF 266 - secretary → ME
  • 17
    CHILL BAKE LTD - 2025-01-20
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Corporate
    Officer
    2025-01-02 ~ 2025-03-16
    IIF 74 - director → ME
    Person with significant control
    2025-01-02 ~ 2025-03-10
    IIF 130 - Ownership of shares – 75% or more OE
  • 18
    BREADROLL BAKERY (NW) LIMITED - 2020-06-03
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Equity (Company account)
    61,724 GBP2019-03-31
    Officer
    2020-06-07 ~ 2020-09-01
    IIF 23 - director → ME
    2020-05-23 ~ 2020-06-01
    IIF 60 - director → ME
    2020-05-23 ~ 2020-06-01
    IIF 214 - secretary → ME
    Person with significant control
    2020-05-23 ~ 2020-06-01
    IIF 135 - Ownership of shares – 75% or more OE
  • 19
    CI5 LTD - 2014-02-14
    DISCOUNT HOMEWARES LTD - 2013-11-29
    FREIGHT CARRIER LTD - 2013-09-06
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2013-02-13 ~ 2014-01-21
    IIF 207 - director → ME
  • 20
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 205 - director → ME
    2014-01-27 ~ 2014-02-02
    IIF 270 - secretary → ME
  • 21
    Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved corporate (1 parent)
    Equity (Company account)
    74,904 GBP2016-06-30
    Officer
    2017-06-13 ~ 2017-07-24
    IIF 194 - director → ME
    2017-06-13 ~ 2017-08-31
    IIF 268 - secretary → ME
  • 22
    COVER-U (MY MORTGAGE) LTD - 2013-10-29
    Opus Corporate Advisors, 17 Red Lion Square, London, England
    Dissolved corporate (2 parents)
    Officer
    2011-08-16 ~ 2014-09-09
    IIF 109 - director → ME
  • 23
    CONCEPT SECURITY & INVESTIGATIONS LTD - 2012-10-03
    LAYMARKETS LTD - 2012-09-24
    Suite 2 First Floor Hornby House, King Street, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2012-09-01 ~ 2013-02-14
    IIF 116 - director → ME
  • 24
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate
    Officer
    2023-01-21 ~ 2023-03-06
    IIF 57 - director → ME
    Person with significant control
    2023-01-21 ~ 2023-03-05
    IIF 138 - Ownership of shares – 75% or more OE
    IIF 138 - Ownership of voting rights - 75% or more OE
    IIF 138 - Right to appoint or remove directors OE
  • 25
    1 CAR LIMITED - 2010-11-05
    THE PUB (DARWEN) LIMITED - 2009-06-10
    1b Riverside Industrial Estate, Branch Road, Lower Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2009-06-01 ~ 2010-02-10
    IIF 113 - director → ME
    2009-06-01 ~ 2010-02-10
    IIF 120 - secretary → ME
  • 26
    6 Shorehaven, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2013-03-10 ~ 2014-08-01
    IIF 79 - director → ME
  • 27
    67 Watling Street, Nuneaton, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-09-19 ~ 2014-06-13
    IIF 96 - director → ME
  • 28
    ISFR LTD - 2011-03-02
    DRIVER CALL LTD - 2010-11-29
    ISF RESOURCES LTD - 2010-11-29
    INTERNET SHOP FRONTS LTD - 2010-11-02
    CLICK THAT MOTOR GROUP LIMITED - 2010-10-27
    MHCO LIMITED - 2009-10-22
    Beaminister House, Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2011-03-02 ~ 2011-03-09
    IIF 13 - director → ME
    2010-10-24 ~ 2011-01-28
    IIF 7 - director → ME
    2011-03-02 ~ 2011-03-09
    IIF 181 - secretary → ME
    2010-10-24 ~ 2011-01-28
    IIF 185 - secretary → ME
  • 29
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2014-10-20 ~ 2015-06-30
    IIF 191 - director → ME
    2014-10-20 ~ 2015-06-30
    IIF 265 - secretary → ME
  • 30
    BATLEY & ROBINSON LIMITED - 2016-09-19
    Eaton House, 39-40 Upper Grosvenor Street, London, England
    Corporate (3 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    1998-01-01 ~ 1998-01-01
    IIF 168 - director → ME
    1995-06-28 ~ 2017-12-04
    IIF 176 - secretary → ME
  • 31
    FLAME OPHTHALMICS LLP - 2011-08-26
    Bridgford Business Centre 29 Bridgford Road, West Bridgford, Nottingham, England
    Corporate (9 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    153,686 GBP2023-03-31
    Officer
    2011-08-01 ~ 2013-05-01
    IIF 157 - llp-member → ME
  • 32
    Landmark House Station Road, Cheadle Hulme, Cheadle, England
    Corporate (2 parents)
    Equity (Company account)
    -138,308 GBP2024-01-31
    Officer
    2008-06-19 ~ 2010-12-20
    IIF 95 - director → ME
    2008-06-19 ~ 2010-12-20
    IIF 173 - secretary → ME
  • 33
    48 Hopefold Avenue, Atherton, Greater Manchester
    Dissolved corporate
    Officer
    2010-06-04 ~ 2010-10-06
    IIF 114 - director → ME
  • 34
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 206 - director → ME
  • 35
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 208 - director → ME
  • 36
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 199 - director → ME
  • 37
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands
    Dissolved corporate (1 parent)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 197 - director → ME
  • 38
    ROBINSONS BAKERY LTD - 2023-01-23
    VALLEY BAKERY LTD - 2022-12-07
    BLUE STAR ASSET MANAGEMENT LTD - 2022-01-24
    LEGAL ADMINISTRATION SERVICES LTD - 2021-09-23
    Darwen Auctions, Taylor Street, Darwen, Lancashire, England
    Corporate
    Equity (Company account)
    12,369 GBP2022-03-31
    Officer
    2020-03-05 ~ 2023-08-31
    IIF 41 - director → ME
    2020-03-05 ~ 2023-08-31
    IIF 226 - secretary → ME
    Person with significant control
    2020-03-05 ~ 2023-08-31
    IIF 239 - Ownership of shares – 75% or more OE
    IIF 239 - Ownership of voting rights - 75% or more OE
  • 39
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 196 - director → ME
  • 40
    8 Pembridge Road, Dorridge, Solihull, England
    Corporate (1 parent)
    Equity (Company account)
    -21,278 GBP2020-07-31
    Officer
    2011-02-15 ~ 2012-08-15
    IIF 161 - director → ME
  • 41
    16 Railway Road Ind Estate, Darwen, Lancashire, England
    Dissolved corporate
    Officer
    2015-08-19 ~ 2016-07-01
    IIF 164 - director → ME
  • 42
    LANCASHIRE FOODS LIMITED - 2020-10-01
    REFURBAFONE LIMITED - 2020-05-29
    Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, England
    Corporate (1 parent)
    Equity (Company account)
    6,044 GBP2019-09-30
    Officer
    2018-09-18 ~ 2020-09-01
    IIF 39 - director → ME
    2020-07-28 ~ 2020-09-01
    IIF 211 - secretary → ME
    2018-09-18 ~ 2020-07-06
    IIF 216 - secretary → ME
    Person with significant control
    2018-09-18 ~ 2019-03-01
    IIF 257 - Ownership of shares – 75% or more OE
    IIF 257 - Ownership of voting rights - 75% or more OE
    2018-09-18 ~ 2020-07-06
    IIF 129 - Ownership of shares – 75% or more OE
  • 43
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved corporate
    Officer
    2015-07-16 ~ 2015-07-31
    IIF 107 - director → ME
  • 44
    Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved corporate (2 parents, 1 offspring)
    Officer
    2017-06-13 ~ 2017-06-13
    IIF 195 - director → ME
  • 45
    DARWEN FOOD HOLDING CO LTD - 2023-01-23
    DARWEN BAKERY LIMITED - 2022-12-30
    MULTIBAKE GROUP LIMITED - 2022-02-16
    MERCANTILE COMMERCIAL SERVICES LTD - 2021-01-18
    TOWER BAKERY (DARWEN) LTD - 2020-12-31
    JUBILEE BAKERY LTD - 2020-12-30
    MERCANTILE COMMERCIAL SERVICES LTD - 2020-12-22
    WHINCOMBE BUSINESS SOLUTIONS LTD - 2019-07-09
    7 Taylor Street, Darwen, England
    Corporate
    Equity (Company account)
    21,247 GBP2022-01-31
    Officer
    2022-12-20 ~ 2023-08-31
    IIF 64 - director → ME
    2021-09-24 ~ 2022-12-20
    IIF 26 - director → ME
    2020-11-30 ~ 2021-07-06
    IIF 24 - director → ME
    2020-07-29 ~ 2020-10-20
    IIF 62 - director → ME
    2020-06-02 ~ 2020-07-02
    IIF 55 - director → ME
    2019-01-18 ~ 2020-06-02
    IIF 170 - director → ME
    2022-02-28 ~ 2022-12-20
    IIF 213 - secretary → ME
    2020-06-02 ~ 2021-07-05
    IIF 215 - secretary → ME
    Person with significant control
    2019-01-18 ~ 2020-06-02
    IIF 255 - Ownership of shares – 75% or more OE
    IIF 255 - Ownership of voting rights - 75% or more OE
    2020-06-02 ~ 2020-06-02
    IIF 150 - Ownership of shares – 75% or more OE
    2022-04-04 ~ 2022-12-20
    IIF 131 - Ownership of shares – 75% or more OE
  • 46
    ROMART METALTEC LTD - 2010-06-30
    Unit 3 Tudor Industrial Estate, Wharfdale Road Tyseley, Birmingham
    Dissolved corporate (1 parent)
    Officer
    2010-04-07 ~ 2011-05-04
    IIF 115 - director → ME
  • 47
    79 Bromedale Avenue, Mulbarton, Norwich, England
    Corporate (3 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    2022-03-11 ~ 2024-09-12
    IIF 118 - Ownership of shares – 75% or more OE
    IIF 118 - Ownership of voting rights - 75% or more OE
    IIF 118 - Right to appoint or remove directors OE
  • 48
    ROADWAY LOGISTICS GROUP LIMITED - 2012-11-22
    NICHOL TRANSPORT LIMITED - 2011-09-26
    Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved corporate (2 parents)
    Officer
    2011-11-22 ~ 2012-01-19
    IIF 11 - director → ME
    2011-03-09 ~ 2011-11-10
    IIF 15 - director → ME
    2010-06-29 ~ 2011-11-10
    IIF 117 - director → ME
    2010-06-29 ~ 2011-02-15
    IIF 9 - director → ME
    2012-11-26 ~ 2013-01-04
    IIF 180 - secretary → ME
  • 49
    8 St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2017-05-09 ~ 2017-05-22
    IIF 190 - director → ME
  • 50
    BREAD ROLL PACKING CO LIMITED - 2020-07-16
    23 Parkes Way, Blackburn, England
    Dissolved corporate (1 parent)
    Officer
    2020-05-29 ~ 2020-06-30
    IIF 38 - director → ME
    2020-05-29 ~ 2020-07-01
    IIF 224 - secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-06-30
    IIF 236 - Ownership of shares – 75% or more OE
    IIF 236 - Ownership of voting rights - 75% or more OE
  • 51
    UNIT29BB3 LTD - 2022-11-08
    YOU'VE BEEN FRAMED LTD - 2022-01-19
    BLUE STAR FOOD SERVICE LIMITED - 2020-12-24
    7 Taylor Street, Darwen, England
    Corporate
    Equity (Company account)
    8,567 GBP2022-05-31
    Officer
    2023-03-23 ~ 2023-08-31
    IIF 58 - director → ME
    2022-11-01 ~ 2023-03-23
    IIF 25 - director → ME
    2021-07-15 ~ 2022-02-10
    IIF 35 - director → ME
    2020-05-29 ~ 2020-12-23
    IIF 52 - director → ME
    2020-05-29 ~ 2020-12-23
    IIF 231 - secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-12-23
    IIF 249 - Ownership of shares – 75% or more OE
    IIF 249 - Ownership of voting rights - 75% or more OE
    2021-07-15 ~ 2022-02-10
    IIF 146 - Ownership of shares – 75% or more OE
    2022-11-01 ~ 2023-03-23
    IIF 149 - Ownership of shares – 75% or more OE
  • 52
    Queensgate House, 23 North Park Road, Harrogate, North Yorkshire
    Corporate (2 parents)
    Equity (Company account)
    451,597 GBP2024-03-31
    Officer
    2000-02-17 ~ 2024-04-26
    IIF 92 - director → ME
    2000-02-17 ~ 2024-04-26
    IIF 172 - secretary → ME
  • 53
    SEAFRESH UK HOLDINGS LTD - 2016-01-14
    HARDLY RELEVANT LTD - 2015-09-02
    TRADESPORT LTD - 2015-08-26
    KEY CUISINES LTD - 2015-08-06
    GFKEY SERVICES LIMITED - 2015-04-20
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2015-07-31 ~ 2015-12-05
    IIF 203 - director → ME
    2015-02-02 ~ 2015-07-31
    IIF 167 - director → ME
  • 54
    BLUE STAR LOGISTICS LTD LTD - 2021-01-08
    BLUE STAR EMPLOYMENT SERVICES LTD - 2020-03-27
    BLUE STAR LOGISTICS LTD - 2020-03-02
    4385, 11399995: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    2018-06-06 ~ 2019-02-28
    IIF 204 - director → ME
    2020-06-02 ~ 2020-07-01
    IIF 73 - director → ME
    2020-02-27 ~ 2020-06-02
    IIF 71 - director → ME
    2019-02-28 ~ 2019-08-01
    IIF 72 - director → ME
    2020-06-02 ~ 2020-07-01
    IIF 222 - secretary → ME
    2020-02-27 ~ 2020-06-02
    IIF 223 - secretary → ME
    2018-06-06 ~ 2019-08-01
    IIF 221 - secretary → ME
  • 55
    SWIFT EMPLOYMENT SERVICES LTD - 2012-09-10
    HB HAULAGE LTD - 2012-09-07
    PINEAPPLE TELECOM LTD - 2012-08-17
    The Courtyard, King Street, Blackburn, United Kingdom
    Dissolved corporate (1 parent)
    Officer
    2013-06-01 ~ 2013-06-03
    IIF 4 - director → ME
    2010-08-17 ~ 2012-09-17
    IIF 6 - director → ME
    2010-08-17 ~ 2013-02-08
    IIF 12 - director → ME
  • 56
    Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved corporate (1 parent)
    Officer
    2015-12-01 ~ 2016-01-29
    IIF 188 - director → ME
  • 57
    UNIT30BB3 LTD - 2022-11-01
    QUALITY BAKE LTD - 2022-01-19
    BREAD ROLL BAKERY LIMITED - 2020-12-21
    7 Taylor Street, Darwen, England
    Corporate
    Equity (Company account)
    7,945 GBP2021-12-31
    Officer
    2022-10-01 ~ 2023-08-31
    IIF 29 - director → ME
    2020-05-29 ~ 2022-02-10
    IIF 48 - director → ME
    2020-05-29 ~ 2020-12-01
    IIF 230 - secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-07-01
    IIF 237 - Ownership of shares – 75% or more OE
    IIF 237 - Ownership of voting rights - 75% or more OE
    2020-10-01 ~ 2020-11-30
    IIF 148 - Ownership of voting rights - 75% or more OE
    2022-08-31 ~ 2023-02-10
    IIF 139 - Ownership of shares – 75% or more OE
  • 58
    CATERBAKE SERVICES LIMITED - 2023-10-05
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Person with significant control
    2023-01-21 ~ 2023-08-14
    IIF 140 - Ownership of shares – 75% or more OE
    IIF 140 - Ownership of voting rights - 75% or more OE
    IIF 140 - Right to appoint or remove directors OE
  • 59
    DARWEN AUCTIONS LIMITED - 2023-10-05
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 22 - director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 137 - Ownership of shares – 75% or more OE
    IIF 137 - Ownership of voting rights - 75% or more OE
    IIF 137 - Right to appoint or remove directors OE
  • 60
    4385, 11306723: Companies House Default Address, Cardiff
    Corporate (1 parent)
    Equity (Company account)
    562 GBP2019-04-30
    Officer
    2020-03-09 ~ 2020-05-20
    IIF 45 - director → ME
    2020-03-09 ~ 2020-05-31
    IIF 218 - secretary → ME
  • 61
    7 Taylor Street, Darwen, England
    Dissolved corporate
    Officer
    2023-03-23 ~ 2023-08-31
    IIF 30 - director → ME
    2021-09-24 ~ 2023-03-23
    IIF 40 - director → ME
    2021-09-24 ~ 2023-08-31
    IIF 225 - secretary → ME
    Person with significant control
    2021-09-24 ~ 2023-03-23
    IIF 238 - Ownership of shares – 75% or more OE
    IIF 238 - Ownership of voting rights - 75% or more OE
  • 62
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved corporate (2 parents)
    Officer
    2010-06-29 ~ 2011-11-10
    IIF 8 - director → ME
  • 63
    20 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved corporate
    Officer
    2015-09-01 ~ 2015-11-25
    IIF 166 - director → ME
  • 64
    6 Shorehaven, Portsmouth
    Dissolved corporate (1 parent)
    Officer
    2011-06-01 ~ 2014-10-08
    IIF 81 - director → ME
  • 65
    THE REAL LANCASHIRE BAKERY LTD - 2022-11-03
    7 Taylor Street, Darwen, England
    Dissolved corporate
    Officer
    2022-02-08 ~ 2023-02-24
    IIF 47 - director → ME
    2022-02-08 ~ 2023-02-24
    IIF 228 - secretary → ME
    Person with significant control
    2022-02-08 ~ 2023-02-24
    IIF 244 - Ownership of shares – 75% or more OE
    IIF 244 - Ownership of voting rights - 75% or more OE
  • 66
    ROBINSONS BAKERY LTD - 2022-09-22
    RF1 SECURITIES LIMITED - 2022-05-23
    7 Taylor Street, Darwen, England
    Corporate
    Equity (Company account)
    14,026 GBP2021-11-30
    Person with significant control
    2022-03-14 ~ 2023-03-23
    IIF 144 - Ownership of shares – 75% or more OE
  • 67
    SPRINGBOARD FOR CHILDREN - 2017-07-03
    SPRINGBOARD FOR CHILDREN LIMITED - 2007-07-31
    44 Webber Street, London, England
    Corporate (6 parents)
    Officer
    2010-02-10 ~ 2017-06-14
    IIF 154 - director → ME
  • 68
    THE REAL LANCS PIE COMPANY LTD - 2021-02-16
    DARWEN BAKERY SERVICES LIMITED - 2020-12-21
    THE REAL LANCASHIRE PIE COMPANY LTD - 2020-11-27
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent, 1 offspring)
    Equity (Company account)
    266,342 GBP2020-10-31
    Officer
    2020-05-23 ~ 2022-02-28
    IIF 61 - director → ME
    Person with significant control
    2020-05-23 ~ 2020-07-01
    IIF 134 - Ownership of shares – 75% or more OE
    2020-05-25 ~ 2020-10-19
    IIF 147 - Ownership of shares – 75% or more OE
    2020-11-27 ~ 2021-03-22
    IIF 152 - Ownership of shares – 75% or more OE
  • 69
    Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved corporate (1 parent)
    Officer
    2012-02-14 ~ 2013-05-01
    IIF 112 - director → ME
    2013-05-28 ~ 2013-07-05
    IIF 179 - secretary → ME
  • 70
    Beaminister House, Beaminister Road, Solihull, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2012-05-11 ~ 2012-05-12
    IIF 17 - director → ME
    2010-04-07 ~ 2011-02-15
    IIF 5 - director → ME
  • 71
    Radford Mill, Bolton Road, Darwen, England
    Dissolved corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 28 - director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 141 - Ownership of shares – 75% or more OE
    IIF 141 - Ownership of voting rights - 75% or more OE
    IIF 141 - Right to appoint or remove directors OE
  • 72
    THE LANCASHIRE BAKERY LTD - 2022-01-19
    BREADROLL BAKERY DARWEN LTD - 2020-10-26
    Unit 31 Railway Road Industrial Estate, Railway Road, Darwen, England
    Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2022-08-01 ~ 2022-12-22
    IIF 36 - director → ME
    2020-06-13 ~ 2022-02-10
    IIF 50 - director → ME
    2020-06-13 ~ 2021-02-22
    IIF 229 - secretary → ME
    Person with significant control
    2020-06-13 ~ 2021-02-22
    IIF 246 - Ownership of shares – 75% or more OE
    IIF 246 - Ownership of voting rights - 75% or more OE
  • 73
    AFG OUTSOURCED LTD - 2016-04-20
    OUTSOURCED LIMITED - 2015-12-02
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved corporate (1 parent)
    Officer
    2015-03-11 ~ 2015-05-01
    IIF 106 - director → ME
    2015-03-11 ~ 2015-05-01
    IIF 183 - secretary → ME
  • 74
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    6b Upper Water Street, Newry, County Down, Northern Ireland
    Corporate (1 parent, 1 offspring)
    Equity (Company account)
    -39,154 GBP2021-11-30
    Officer
    2021-02-10 ~ 2021-08-31
    IIF 37 - director → ME
    2019-11-14 ~ 2020-10-22
    IIF 56 - director → ME
    2019-11-14 ~ 2020-10-22
    IIF 234 - secretary → ME
    Person with significant control
    2019-11-14 ~ 2020-10-21
    IIF 253 - Ownership of shares – 75% or more OE
    IIF 253 - Ownership of voting rights - 75% or more OE
    2021-02-10 ~ 2021-06-10
    IIF 153 - Ownership of shares – 75% or more OE
  • 75
    Charterhouse Commercial Limited, C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands
    Dissolved corporate (1 parent, 2 offsprings)
    Officer
    2014-01-10 ~ 2014-09-02
    IIF 193 - director → ME
    2014-01-10 ~ 2014-06-01
    IIF 210 - secretary → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.