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

Baxter, Amanda

    Related profiles found in government register
  • Baxter, Amanda
    British consultant born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 1
    • icon of address Office 22, Bridge House, Severn Bridge, Bewdley, DY12 1AB

      IIF 2
    • icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 3 IIF 4 IIF 5
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 7
    • icon of address Ground Floor Office, Rear Of 94 High Street, Evesham, WR11 4EU

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

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

      IIF 12
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 13 IIF 14 IIF 15
    • icon of address The Foundry Office, Rear Of 28 Worcester Street, Kidderminster, DY10 1ED

      IIF 19
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 20
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 21
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 22
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 23 IIF 24
    • icon of address Office 2, Crown House, Church Row, Pershore, WR1B 1BH

      IIF 25
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 26 IIF 27
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 28 IIF 29 IIF 30
    • icon of address Office 1 Pmj House, Highlands Road, Shirley, B90 4ND

      IIF 32
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, DY8 1QR

      IIF 33 IIF 34 IIF 35
    • icon of address Suite 4, 43 Hagley Road, Stourbridge, West Midlands, DY8 1QR

      IIF 36
  • Baxter, Amanda
    British waitress born in October 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Amanda Baxter
    British born in October 1974

    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 46 IIF 47 IIF 48
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ

      IIF 50
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 51
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ

      IIF 52 IIF 53 IIF 54
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 56
    • icon of address Office G, Charles Henry House, 130 Worcester Road, Droitwich, WR9 8AN

      IIF 57
    • icon of address Elm Court, Flat 6, 2 Old Orchard Road, Eastbourne, BN21 1DB, United Kingdom

      IIF 58 IIF 59
    • icon of address 214, Church Drive, Quedgeley, Gloucester, GL2 4US, England

      IIF 60
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 61 IIF 62 IIF 63
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 67
    • icon of address 12a, Market Place, Kettering, NN16 0AJ

      IIF 68 IIF 69 IIF 70
    • icon of address 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 74
    • icon of address 24, Rose Street, Newport, NP20 5FD, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address 24, Rose Street, Newport, NP20 5FD, Wales

      IIF 79
    • icon of address 51, Rothersthorpe Road, Rothersthorpe Trading Estate, Northampton, NN4 8JD

      IIF 80
    • icon of address Second Floor, Office 229-231, Wellingborough Road, Northampton, NN1 4EF

      IIF 81
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 82
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 83 IIF 84
    • icon of address Office 2, Crown House, Church Row, Pershore, WR1B 1BH

      IIF 85
    • icon of address Office 6, Banbury House, Lower Priest Lane, Pershore, WR10 1BJ

      IIF 86 IIF 87
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 88 IIF 89 IIF 90
child relation
Offspring entities and appointments
Active 20
  • 1
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    443 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-03-08 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,533 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-09-13 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-10-24 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-10-30 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-07 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    140 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-09 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-11-14 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,731 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-11-21 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-12-04 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-12-10 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-18 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-12-27 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,184 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-01-04 ~ dissolved
    IIF 90 - 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)
    Person with significant control
    icon of calendar 2019-01-11 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 214 Church Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-03-08 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-05
    Person with significant control
    icon of calendar 2019-03-13 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-02 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2019-02-06 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
Ceased 45
  • 1
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 65 - Ownership of shares – 75% or more OE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -252 GBP2019-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 63 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 64 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-05-17 ~ 2017-05-17
    IIF 66 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 61 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    294 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 82 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    443 GBP2018-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-05-02
    IIF 41 - Director → ME
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,165 GBP2019-04-05
    Officer
    icon of calendar 2017-03-08 ~ 2017-04-22
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-03-08 ~ 2017-04-22
    IIF 62 - Ownership of shares – 75% or more OE
  • 9
    icon of address 12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    190 GBP2020-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-18
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-01-28
    IIF 68 - Ownership of shares – 75% or more OE
  • 10
    icon of address 12a Market Place, Kettering
    Dissolved Corporate (1 parent)
    Equity (Company account)
    96 GBP2020-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-18
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-01-28
    IIF 73 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-15
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2018-09-13 ~ 2019-01-28
    IIF 69 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,533 GBP2019-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-05
    IIF 34 - Director → ME
  • 13
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    34 GBP2019-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-06
    IIF 33 - Director → ME
  • 14
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2019-04-05
    Officer
    icon of calendar 2018-09-13 ~ 2018-10-07
    IIF 35 - Director → ME
  • 15
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21,897 GBP2024-04-05
    Officer
    icon of calendar 2018-10-17 ~ 2018-10-30
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-10-17 ~ 2018-10-30
    IIF 48 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-10-24 ~ 2018-10-30
    IIF 6 - Director → ME
  • 17
    icon of address 24 Rose Street, Newport, Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2019-04-05
    Officer
    icon of calendar 2018-10-30 ~ 2018-11-12
    IIF 32 - Director → ME
  • 18
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    58 GBP2019-04-05
    Officer
    icon of calendar 2018-11-07 ~ 2018-11-21
    IIF 5 - Director → ME
  • 19
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (3 parents)
    Equity (Company account)
    140 GBP2019-04-05
    Officer
    icon of calendar 2018-11-09 ~ 2018-11-21
    IIF 4 - Director → ME
  • 20
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -85 GBP2021-04-05
    Officer
    icon of calendar 2018-11-14 ~ 2018-11-21
    IIF 23 - Director → ME
  • 21
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -1,731 GBP2019-04-05
    Officer
    icon of calendar 2018-11-21 ~ 2018-11-28
    IIF 25 - Director → ME
  • 22
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2021-04-05
    Officer
    icon of calendar 2018-11-27 ~ 2018-12-05
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2018-11-27 ~ 2018-12-05
    IIF 75 - Ownership of shares – 75% or more OE
  • 23
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -55 GBP2021-04-05
    Officer
    icon of calendar 2018-12-04 ~ 2018-12-10
    IIF 29 - Director → ME
  • 24
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-12-10 ~ 2018-12-17
    IIF 2 - Director → ME
  • 25
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    27 GBP2020-04-05
    Officer
    icon of calendar 2018-12-18 ~ 2018-12-31
    IIF 31 - Director → ME
  • 26
    icon of address 24 Rose Street, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2020-04-05
    Officer
    icon of calendar 2018-12-27 ~ 2019-01-02
    IIF 28 - Director → ME
  • 27
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,184 GBP2020-04-05
    Officer
    icon of calendar 2019-01-04 ~ 2019-01-20
    IIF 11 - Director → ME
  • 28
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-01-11 ~ 2019-01-27
    IIF 10 - Director → ME
  • 29
    icon of address Office G Charles Henry House, 130 Worcester Road, Droitwich
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20,902 GBP2024-04-05
    Officer
    icon of calendar 2019-01-16 ~ 2019-01-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2019-01-16 ~ 2019-01-22
    IIF 57 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-22 ~ 2019-01-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2019-01-22 ~ 2019-03-31
    IIF 72 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-01-28 ~ 2019-02-08
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2019-01-28 ~ 2019-03-31
    IIF 59 - Ownership of shares – 75% or more OE
  • 32
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,330 GBP2024-04-05
    Officer
    icon of calendar 2019-01-31 ~ 2019-02-06
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2019-01-31 ~ 2019-03-31
    IIF 83 - Ownership of shares – 75% or more OE
  • 33
    icon of address 214 Church Drive, Quedgeley, Gloucester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-03-08 ~ 2019-03-20
    IIF 19 - Director → ME
  • 34
    icon of address Suite 16 Haldon House, Brettell Lane, Brierley Hill
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2 GBP2020-04-05
    Officer
    icon of calendar 2019-03-13 ~ 2019-03-19
    IIF 3 - Director → ME
  • 35
    icon of address Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-18 ~ 2019-04-03
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2019-03-18 ~ 2019-05-14
    IIF 80 - Ownership of shares – 75% or more OE
  • 36
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-03-25 ~ 2019-04-03
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2019-03-25 ~ 2019-07-01
    IIF 74 - Ownership of shares – 75% or more OE
  • 37
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-01 ~ 2019-05-02
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2019-04-01 ~ 2019-06-19
    IIF 70 - Ownership of shares – 75% or more OE
  • 38
    icon of address Office 6 Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2019-04-12 ~ 2019-04-26
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2019-04-12 ~ 2019-06-19
    IIF 50 - Ownership of shares – 75% or more OE
  • 39
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-02 ~ 2017-06-29
    IIF 37 - Director → ME
  • 40
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2019-02-06 ~ 2019-02-22
    IIF 12 - Director → ME
  • 41
    icon of address Office 6 Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2,174 GBP2024-04-05
    Officer
    icon of calendar 2019-02-11 ~ 2019-04-22
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2019-02-11 ~ 2019-05-07
    IIF 87 - Ownership of shares – 75% or more OE
  • 42
    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 2019-02-14 ~ 2019-03-02
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2019-02-14 ~ 2019-03-02
    IIF 81 - Ownership of shares – 75% or more OE
  • 43
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2021-04-05
    Officer
    icon of calendar 2019-02-20 ~ 2019-03-04
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2019-02-20 ~ 2019-03-31
    IIF 71 - Ownership of shares – 75% or more OE
  • 44
    icon of address Flat 6 Grand Court, King Edwards Parade, Eastbourne, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2019-02-25 ~ 2019-03-07
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2019-02-25 ~ 2019-04-16
    IIF 58 - Ownership of shares – 75% or more OE
  • 45
    icon of address Office 6, Banbury House, Lower Priest Lane, Pershore
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14,114 GBP2024-04-05
    Officer
    icon of calendar 2019-02-28 ~ 2019-03-10
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2019-02-28 ~ 2019-03-10
    IIF 86 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

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

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