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

Lauren Holmes

    Related profiles found in government register
  • Lauren Holmes
    British born in June 1994

    Resident in United Kingdom

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

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

      IIF 2
    • icon of address Office 7s, The Pintree Centre, Durham Road, Birtley, Country Durham, DH3 2RD

      IIF 3
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

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

      IIF 5 IIF 6 IIF 7
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 8 IIF 9 IIF 10
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 11
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

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

      IIF 18
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 19
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 23
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB, United Kingdom

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 28
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 29
    • icon of address Unit 4, Conbar House, Mead Lane, Hertford, SG13 7AP

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

      IIF 32 IIF 33 IIF 34
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 36
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 37
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 38
    • icon of address 33a, St Woolos Road, Newport, South Wales, NP20 4GN

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

      IIF 40
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

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

      IIF 46
    • icon of address 8, Brett Close, Rawmarsh, Rotherham, S62 7NH, United Kingdom

      IIF 47
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 48
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 49 IIF 50
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 51 IIF 52 IIF 53
  • Holmes, Lauren
    British born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 60
  • Holmes, Lauren
    British consultant born in June 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 61
    • icon of address Office 7s, The Pintree Centre, Durham Road, Birtley, Country Durham, DH3 2RD

      IIF 62
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 63 IIF 64 IIF 65
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 66 IIF 67 IIF 68
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 69
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 70
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 71
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 72
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 73 IIF 74 IIF 75
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

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

      IIF 81 IIF 82
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 83 IIF 84 IIF 85
    • icon of address 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 86
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 87 IIF 88 IIF 89
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 91
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 92
    • icon of address 33a, St Woolos Road, Newport, South Wales, NP20 4GN

      IIF 93
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 94 IIF 95
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 96 IIF 97 IIF 98
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 102
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 103
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 104
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 105
    • icon of address 38, Peashill Street, Rawmarsh, Rotherham, S62 5AQ, United Kingdom

      IIF 106 IIF 107 IIF 108
    • icon of address 8, Brett Close, Rawmarsh, Rotherham, S62 7NH, United Kingdom

      IIF 109
    • icon of address Unit 37 Webb Ellis Business Park, Woodside Park, Rugby, CV21 2NP

      IIF 110 IIF 111 IIF 112
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Lancashire, M6 6AP

      IIF 114
    • icon of address Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 115
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR, United Kingdom

      IIF 116
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 117
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 118
child relation
Offspring entities and appointments
Active 31
  • 1
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-24 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    470 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ dissolved
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-06-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    442 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-12 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,720 GBP2022-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-03-27 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 21
    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 2018-07-11 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 23
    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 87 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 8 Brett Close, Rawmarsh, Rotherham, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 25
    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 90 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 26
    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 89 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 27
    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 88 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    322 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-12 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
Ceased 53
  • 1
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-24 ~ 2017-02-27
    IIF 114 - Director → ME
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-13
    IIF 107 - Director → ME
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    470 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-19
    IIF 100 - Director → ME
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2017-06-28
    IIF 106 - Director → ME
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2017-06-28
    IIF 115 - Director → ME
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-06-27 ~ 2017-07-28
    IIF 71 - Director → ME
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-13
    IIF 108 - Director → ME
  • 8
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    275 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 27 - Ownership of shares – 75% or more OE
  • 9
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    231 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 25 - Ownership of shares – 75% or more OE
  • 10
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    178 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 26 - Ownership of shares – 75% or more OE
  • 11
    icon of address Ground Floor, Office 108 Fore Street, Hertford, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    298 GBP2019-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-10-06 ~ 2017-10-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    220 GBP2019-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 81 - Director → ME
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    66 GBP2019-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 72 - Director → ME
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    442 GBP2019-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 82 - Director → ME
  • 15
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 80 - Director → ME
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    246 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,269 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 41 - Ownership of shares – 75% or more OE
  • 18
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,603 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 44 - Ownership of shares – 75% or more OE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 43 - Ownership of shares – 75% or more OE
  • 20
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -70 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-07
    IIF 42 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 7 - Ownership of shares – 75% or more OE
  • 22
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2019-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-03
    IIF 63 - Director → ME
  • 23
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 95 - Director → ME
  • 24
    icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -7,720 GBP2022-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 94 - Director → ME
  • 25
    icon of address Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 49 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 50 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 20 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -312 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -47 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 19 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -12 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 21 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-05
    IIF 74 - Director → ME
  • 32
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-05
    IIF 79 - Director → ME
  • 33
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-05
    IIF 78 - Director → ME
  • 34
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-01
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-04-30 ~ 2018-10-02
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2018-04-30 ~ 2018-10-02
    IIF 45 - Ownership of shares – 75% or more OE
  • 36
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    158 GBP2019-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 104 - Director → ME
  • 37
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    548 GBP2021-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-10-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-10-01
    IIF 36 - Ownership of shares – 75% or more OE
  • 38
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 102 - Director → ME
  • 39
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 48 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 65 - Director → ME
  • 41
    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 116 - Director → ME
  • 42
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 77 - Director → ME
  • 43
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    322 GBP2019-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 76 - Director → ME
  • 44
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 73 - Director → ME
  • 45
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-12 ~ 2018-03-29
    IIF 75 - Director → ME
  • 46
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 10 - Ownership of shares – 75% or more OE
  • 47
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -113 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 2 - Ownership of shares – 75% or more OE
  • 48
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 46 - Ownership of shares – 75% or more OE
  • 49
    icon of address 33a St Woolos Road, Newport, South Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 39 - Ownership of shares – 75% or more OE
  • 50
    icon of address Unit 14 Brenton Business Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -284 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 9 - Ownership of shares – 75% or more OE
  • 51
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bond Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 8 - Ownership of shares – 75% or more OE
  • 52
    icon of address 75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 3 - Ownership of shares – 75% or more OE
  • 53
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-15
    IIF 38 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

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