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

Miss Sarah Louise Blamire

    Related profiles found in government register
  • Miss Sarah Louise Blamire
    British born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 1, Argyle Street, Bath, BA2 4BA, England

      IIF 1
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 2
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 3
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 4
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 5
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 6
    • Office 221 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 7
    • Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 8
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 9
    • 57, Park Road, Ratby, Leicester, LE6 0JL

      IIF 10
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 11
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 12
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 13
    • 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 14
    • 6, Straight Ln, Goldthorpe, Rotherham, S63 9DW, United Kingdom

      IIF 15
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 16
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ

      IIF 17
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 18
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH

      IIF 19
  • Miss Sarah Louise Blamire
    British born in September 2001

    Resident in United Kingdom

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

      IIF 20
  • Blamire, Sarah Louise
    British consultant born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF

      IIF 21
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS

      IIF 22
    • 38, Guildford Road, St Annes, Bristol, BS4 4BG

      IIF 23
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 24
    • 1091, Manchester Road, Linthwaite, Huddersfield, HD7 5LS

      IIF 25
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG

      IIF 26
    • Office 221 Paddington House, New Road, Kidderminster, DY10 1AL

      IIF 27
    • Office 9 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 28
    • 57, Park Road, Ratby, Leicester, LE6 0JL

      IIF 29
    • 201, Frensham Drive, Wimbledon, London, SW15 3ED

      IIF 30
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 31
    • Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 32
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL

      IIF 33
    • 2 Wordsworth Drive, Herringthorpe, Rotherham, S65 2QQ, United Kingdom

      IIF 34
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 35
    • 4, Brady Street, Sunderland, SR4 6QQ

      IIF 36
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 37
    • 34, Elgin Ave, Garswood, Wigan, WN4 0RH

      IIF 38
  • Blamire, Sarah Louise
    British coolocean born in September 2001

    Resident in England

    Registered addresses and corresponding companies
    • 68, Petwrth Gardens, Uxbridge, Middlesex, UB10 9HQ

      IIF 39
  • Sarah Miles
    British born in August 1975

    Resident in England

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

      IIF 40 IIF 41
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 42
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 43
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 44
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 45
    • 37, Shawbury Avenue Kingsway, Gloucestet, Gloucestershire, GL2 2BD, United Kingdom

      IIF 46
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 47
    • 9, Smith Way, Highbridge, TA9 3QW, United Kingdom

      IIF 48
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 49 IIF 50
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 51
    • 20, Lon Olwen, Kinmel Bay, LL18 5LQ

      IIF 52
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 53
    • Bryn Ash, Willingham Road, Market Rasen, LN8 3RG, United Kingdom

      IIF 54
    • 31, Malpas Road, Newport, NP20 5PB, United Kingdom

      IIF 55
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 56
    • Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

      IIF 57
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 58
    • 42, John Street, Eckington, Sheffield, S21 4DW

      IIF 59
    • 10, Borrowdale Road, Rownhams, Stockport, SO16 8AF, United Kingdom

      IIF 60
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 61
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 62
  • Miles, Sarah
    British consultant born in August 1975

    Resident in England

    Registered addresses and corresponding companies
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 63
    • Larch Suite, Westgate House, Westgate Avenue, Bolton, BL1 4RF, United Kingdom

      IIF 64
    • Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 65
    • 11, Paxton Avenue, Carcroft, Doncaster, DN6 8EQ, United Kingdom

      IIF 66
    • 82 Halesworth Road, Romford, Essex, RM3 8QD, United Kingdom

      IIF 67
    • 214, Church Drive, Quedgeley, Gloucester, GL2 4US, United Kingdom

      IIF 68
    • 12, Lodge Hall, Harlow, CM18 7SU, United Kingdom

      IIF 69
    • 31, Sussex Close, Herne Bay, CT6 8DX, England

      IIF 70
    • 9, Smith Way, Highbridge, TA9 3QW, United Kingdom

      IIF 71
    • 63a, King Edward Court, King Edward Road, Hyde, SK14 5JR, United Kingdom

      IIF 72
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 73 IIF 74
    • Office 6, Mcf Complex, 60 New Road, Kidderminster, DY10 1AQ, United Kingdom

      IIF 75
    • 20, Lon Olwen, Kinmel Bay, LL18 5LQ

      IIF 76
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 77
    • Bryn Ash, Willingham Road, Market Rasen, LN8 3RG, United Kingdom

      IIF 78
    • Second Floor, Office 229 - 231, Wellingborough Road, Northampton, NN1 4EF, United Kingdom

      IIF 79
    • 133, High Trees Close, Oakenshaw, Redditch, B98 7XL, United Kingdom

      IIF 80
    • 111, Oaks Lane, Rotherham, S61 3BA, United Kingdom

      IIF 81
    • 7, Redscope Crescent, Rimberworth Park, Rotherham, S61 3LY

      IIF 82
    • 10, Borrowdale Road, Rownhams, Stockport, SO16 8AF, United Kingdom

      IIF 83
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG, United Kingdom

      IIF 84
    • 74, Shrewsbury Road, Yeovil, BA21 3UZ, United Kingdom

      IIF 85
  • Blamire, Sarah Louise
    British director born in September 2001

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Argyle Street, Bath, BA2 4BA, England

      IIF 86
    • Office 847, 182-184 High Street, North, East Ham, London, E6 2JA, United Kingdom

      IIF 87
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 88
  • Sarah Miles
    British born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 89
  • Miles, Sarah
    British consultant born in August 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 7, Palm Court, Hadfield, Derbyshire, SK13 2DB, United Kingdom

      IIF 90
child relation
Offspring entities and appointments
Active 4
  • 1
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Person with significant control
    2020-03-11 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 2
    57 Park Road, Ratby, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -183 GBP2021-04-05
    Person with significant control
    2020-09-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Right to appoint or remove directorsOE
  • 3
    Office 847 182-184 High Street, North, East Ham, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,300 GBP2024-03-31
    Officer
    2021-03-16 ~ now
    IIF 87 - director → ME
  • 4
    1 Argyle Street, Bath, England
    Corporate (1 parent)
    Equity (Company account)
    1 GBP2023-12-31
    Officer
    2024-09-11 ~ now
    IIF 86 - director → ME
    Person with significant control
    2024-09-11 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
Ceased 44
  • 1
    ALFA MANAGEMENT LTD - 2016-02-10
    27 Old Gloucester Street, London, United Kingdom
    Corporate (2 parents)
    Equity (Company account)
    4,058 GBP2023-12-31
    Officer
    2020-03-09 ~ 2022-06-08
    IIF 31 - director → ME
  • 2
    First Floor Offices 102ae Station Road, Old Hill, West Midlands, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    31,113 GBP2024-04-05
    Officer
    2020-03-06 ~ 2020-06-06
    IIF 78 - director → ME
    Person with significant control
    2020-03-06 ~ 2020-06-06
    IIF 54 - Ownership of shares – 75% or more OE
  • 3
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-03-09 ~ 2020-06-10
    IIF 66 - director → ME
    Person with significant control
    2020-03-09 ~ 2020-06-10
    IIF 40 - Ownership of shares – 75% or more OE
  • 4
    Office 6 Lower Priest Lane, Banbury House, Lower Priest Lane, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    26,472 GBP2024-04-05
    Officer
    2020-03-10 ~ 2020-06-14
    IIF 81 - director → ME
    Person with significant control
    2020-03-10 ~ 2020-07-20
    IIF 55 - Ownership of shares – 75% or more OE
  • 5
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved corporate (2 parents)
    Officer
    2020-03-11 ~ 2020-06-14
    IIF 72 - director → ME
  • 6
    First Floor Offices 102a Station Road Old Hill Cradley, West Mids, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,272 GBP2024-04-05
    Officer
    2020-03-12 ~ 2020-06-15
    IIF 68 - director → ME
    Person with significant control
    2020-03-12 ~ 2020-06-15
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    27 Old Gloucester Street, London, United Kingdom
    Corporate (1 parent)
    Officer
    2021-07-28 ~ 2024-08-06
    IIF 88 - director → ME
    Person with significant control
    2021-07-28 ~ 2024-08-06
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Ownership of voting rights - 75% or more OE
  • 8
    Office 2 Crown House, Church Row, Pershore
    Dissolved corporate (1 parent)
    Equity (Company account)
    609 GBP2024-04-05
    Officer
    2020-09-25 ~ 2020-10-09
    IIF 32 - director → ME
    Person with significant control
    2020-09-25 ~ 2020-10-09
    IIF 12 - Ownership of shares – 75% or more OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Right to appoint or remove directors OE
  • 9
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    31,189 GBP2024-04-05
    Officer
    2020-09-22 ~ 2020-10-02
    IIF 37 - director → ME
    Person with significant control
    2020-09-22 ~ 2020-10-02
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 10
    57 Park Road, Ratby, Leicester
    Dissolved corporate (2 parents)
    Equity (Company account)
    -183 GBP2021-04-05
    Officer
    2020-09-29 ~ 2020-10-19
    IIF 29 - director → ME
  • 11
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2020-09-30 ~ 2020-10-29
    IIF 24 - director → ME
    Person with significant control
    2020-09-30 ~ 2020-10-29
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 12
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-24 ~ 2020-10-06
    IIF 35 - director → ME
    Person with significant control
    2020-09-24 ~ 2020-11-23
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Ownership of voting rights - 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
  • 13
    Office 6 Banbury House, Lower Priest Lane, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-28 ~ 2020-10-14
    IIF 33 - director → ME
    Person with significant control
    2020-09-28 ~ 2021-01-04
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Ownership of voting rights - 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
  • 14
    First Floor Rear Office, 13 Comberton Hill, Kidderminster
    Dissolved corporate (1 parent)
    Equity (Company account)
    135 GBP2021-04-05
    Officer
    2020-11-13 ~ 2020-12-01
    IIF 26 - director → ME
    Person with significant control
    2020-11-13 ~ 2020-12-01
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
    IIF 6 - Right to appoint or remove directors OE
  • 15
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    2 GBP2021-04-05
    Officer
    2020-02-19 ~ 2020-03-29
    IIF 34 - director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-29
    IIF 14 - Ownership of shares – 75% or more OE
  • 16
    Unit 6 Bordesley Hall Farm Barns, Storrage Lane, Alverchurch, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    3,378 GBP2024-04-05
    Officer
    2020-02-19 ~ 2020-03-30
    IIF 39 - director → ME
    Person with significant control
    2020-02-19 ~ 2020-03-30
    IIF 17 - Ownership of shares – 75% or more OE
  • 17
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    24,862 GBP2024-04-05
    Officer
    2020-02-20 ~ 2020-02-20
    IIF 38 - director → ME
    Person with significant control
    2020-02-20 ~ 2020-03-31
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    Office 16 33 York Street Business Centre 33 York Street Business Centre, Wolverhampton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-02-24 ~ 2020-03-19
    IIF 36 - director → ME
    Person with significant control
    2020-02-24 ~ 2020-03-19
    IIF 15 - Ownership of shares – 75% or more OE
  • 19
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    45 GBP2024-04-05
    Officer
    2020-02-25 ~ 2020-03-20
    IIF 25 - director → ME
    Person with significant control
    2020-02-25 ~ 2020-03-20
    IIF 8 - Ownership of shares – 75% or more OE
  • 20
    546 Chorley Old Road, Bolton, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    63 GBP2024-04-05
    Officer
    2020-02-26 ~ 2020-03-22
    IIF 23 - director → ME
    Person with significant control
    2020-02-26 ~ 2020-03-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 21
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,333 GBP2024-04-05
    Officer
    2020-11-19 ~ 2021-01-12
    IIF 30 - director → ME
    Person with significant control
    2020-11-19 ~ 2021-01-12
    IIF 11 - Ownership of shares – 75% or more OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Right to appoint or remove directors OE
  • 22
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    32,337 GBP2024-04-05
    Officer
    2020-09-23 ~ 2020-10-02
    IIF 84 - director → ME
    Person with significant control
    2020-09-23 ~ 2020-10-02
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 23
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,065 GBP2024-04-05
    Officer
    2020-09-24 ~ 2020-10-06
    IIF 70 - director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-19
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 24
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-10-01 ~ 2020-10-21
    IIF 69 - director → ME
    Person with significant control
    2020-10-01 ~ 2020-10-21
    IIF 47 - Ownership of shares – 75% or more OE
    IIF 47 - Ownership of voting rights - 75% or more OE
    IIF 47 - Right to appoint or remove directors OE
  • 25
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    4,270 GBP2024-04-05
    Officer
    2020-09-25 ~ 2020-10-09
    IIF 82 - director → ME
    Person with significant control
    2020-09-25 ~ 2020-11-09
    IIF 57 - Ownership of shares – 75% or more OE
    IIF 57 - Ownership of voting rights - 75% or more OE
    IIF 57 - Right to appoint or remove directors OE
  • 26
    Office 4 Keystone House, 247a Jockey Road, Sutton Coldfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-28 ~ 2020-10-14
    IIF 80 - director → ME
    Person with significant control
    2020-09-28 ~ 2020-11-16
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 27
    20 Lon Olwen, Kinmel Bay
    Dissolved corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-29 ~ 2020-10-16
    IIF 76 - director → ME
    Person with significant control
    2020-09-29 ~ 2020-11-09
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 28
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    648 GBP2024-04-05
    Officer
    2020-11-15 ~ 2020-12-02
    IIF 21 - director → ME
    Person with significant control
    2020-11-15 ~ 2020-12-02
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
    IIF 2 - Right to appoint or remove directors OE
  • 29
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill
    Dissolved corporate (1 parent)
    Equity (Company account)
    67 GBP2021-04-05
    Officer
    2020-11-18 ~ 2020-12-14
    IIF 22 - director → ME
    Person with significant control
    2020-11-18 ~ 2020-12-14
    IIF 3 - Ownership of shares – 75% or more OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Right to appoint or remove directors OE
  • 30
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,612 GBP2024-04-05
    Officer
    2020-11-11 ~ 2020-11-19
    IIF 63 - director → ME
    Person with significant control
    2020-11-11 ~ 2020-11-19
    IIF 42 - Ownership of shares – 75% or more OE
    IIF 42 - Ownership of voting rights - 75% or more OE
    IIF 42 - Right to appoint or remove directors OE
  • 31
    5 Pentland Close, Plymouth, Devon, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    7,283 GBP2022-04-05
    Officer
    2020-11-11 ~ 2020-11-26
    IIF 71 - director → ME
    Person with significant control
    2020-11-11 ~ 2020-11-26
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 32
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    262 GBP2024-04-05
    Officer
    2020-11-13 ~ 2020-11-27
    IIF 74 - director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-27
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 33
    Office 9 Chenevare Mews, High Street, Kinver
    Dissolved corporate (1 parent)
    Equity (Company account)
    -35 GBP2021-04-05
    Officer
    2020-11-16 ~ 2020-12-04
    IIF 28 - director → ME
    Person with significant control
    2020-11-16 ~ 2020-12-04
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
    IIF 9 - Right to appoint or remove directors OE
  • 34
    Office 3 146/148 Bury Old Road, Manchester, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    625 GBP2024-04-05
    Officer
    2020-11-15 ~ 2020-12-02
    IIF 73 - director → ME
    Person with significant control
    2020-11-15 ~ 2020-12-02
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
    IIF 49 - Right to appoint or remove directors OE
  • 35
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    152 GBP2024-04-05
    Officer
    2020-11-16 ~ 2020-12-03
    IIF 64 - director → ME
    Person with significant control
    2020-11-16 ~ 2020-12-03
    IIF 43 - Ownership of shares – 75% or more OE
    IIF 43 - Ownership of voting rights - 75% or more OE
    IIF 43 - Right to appoint or remove directors OE
  • 36
    Office H Energy House, 35 Lombard Street, Lichfield, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    1,884 GBP2024-04-05
    Officer
    2020-11-17 ~ 2020-12-07
    IIF 77 - director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-07
    IIF 53 - Ownership of shares – 75% or more OE
    IIF 53 - Ownership of voting rights - 75% or more OE
    IIF 53 - Right to appoint or remove directors OE
  • 37
    Office 16 33 York Street Business Centre, Wolverhampton, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    253 GBP2024-04-05
    Officer
    2019-07-19 ~ 2019-08-14
    IIF 67 - director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-14
    IIF 45 - Ownership of shares – 75% or more OE
  • 38
    Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-09-16 ~ 2019-10-02
    IIF 79 - director → ME
    Person with significant control
    2019-09-16 ~ 2019-10-02
    IIF 56 - Ownership of shares – 75% or more OE
  • 39
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    251 GBP2024-04-05
    Officer
    2019-09-25 ~ 2019-11-18
    IIF 65 - director → ME
    Person with significant control
    2019-09-25 ~ 2019-11-18
    IIF 44 - Ownership of shares – 75% or more OE
  • 40
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    115 GBP2024-04-05
    Officer
    2019-10-02 ~ 2019-11-18
    IIF 75 - director → ME
    Person with significant control
    2019-10-02 ~ 2019-11-18
    IIF 51 - Ownership of shares – 75% or more OE
  • 41
    Office 2 Crown House, Church Row, Pershore, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    139 GBP2024-04-05
    Officer
    2019-10-08 ~ 2019-10-23
    IIF 83 - director → ME
    Person with significant control
    2019-10-08 ~ 2020-01-14
    IIF 60 - Ownership of shares – 75% or more OE
  • 42
    17 Tyrisha Road, Grovesend, Swansea, United Kingdom
    Dissolved corporate (1 parent)
    Equity (Company account)
    143 GBP2020-04-05
    Officer
    2019-10-10 ~ 2019-10-29
    IIF 90 - director → ME
    Person with significant control
    2019-10-10 ~ 2020-01-15
    IIF 89 - Ownership of shares – 75% or more OE
  • 43
    ASTRALQUAILRIDER LTD - 2020-07-27
    Office G Charles Henry House, 130 Worcester Road, Droitwich, United Kingdom
    Corporate (1 parent)
    Equity (Company account)
    1,177 GBP2024-04-05
    Officer
    2020-03-05 ~ 2020-06-09
    IIF 85 - director → ME
    Person with significant control
    2020-03-05 ~ 2020-06-09
    IIF 62 - Ownership of shares – 75% or more OE
  • 44
    Office 221 Paddington House New Road, Kidderminster
    Dissolved corporate (1 parent)
    Equity (Company account)
    11,189 GBP2024-04-05
    Officer
    2020-11-17 ~ 2020-12-09
    IIF 27 - director → ME
    Person with significant control
    2020-11-17 ~ 2020-12-09
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
© 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.