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

Powell, Josh

    Related profiles found in government register
  • Powell, Josh
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214a, Kettering Road, Northampton, N1 4BN

      IIF 1
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 2
  • Powell, Josh
    British consultant born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB

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

      IIF 4
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

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

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

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

      IIF 16 IIF 17 IIF 18
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 20
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 21 IIF 22
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 23 IIF 24
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

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

      IIF 26 IIF 27
    • icon of address 2, Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 28 IIF 29
    • icon of address Lombard House, Cross Keys, Lichfield, Staffordshire, WS13 6DN

      IIF 30 IIF 31 IIF 32
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 34
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 35 IIF 36
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN

      IIF 37
    • icon of address Victory House 400, Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 38
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 39 IIF 40 IIF 41
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 45
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 46
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 47 IIF 48 IIF 49
    • icon of address 8, Clyne Court, Sketty, Swansea, SA2 8JD, United Kingdom

      IIF 51 IIF 52 IIF 53
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire, OL14 6LD

      IIF 57
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 58
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 59
  • Josh Powell
    British born in January 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 17
  • 1
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 76 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    283 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 79 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    260 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-05 ~ dissolved
    IIF 77 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    430 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 8 Clyne Court, Sketty, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 8 Clyne Court, Sketty, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 8 Clyne Court, Sketty, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 113 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 8 Clyne Court, Sketty, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 8 Clyne Court, Sketty, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 111 - Ownership of shares – 75% or moreOE
Ceased 54
  • 1
    ECOROLEX LTD - 2024-12-11
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-24
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-24
    IIF 117 - 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)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-04-11 ~ 2017-05-04
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-05-04
    IIF 83 - 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)
    -101 GBP2019-04-05
    Officer
    icon of calendar 2017-04-11 ~ 2017-06-08
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-06-08
    IIF 80 - 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)
    343 GBP2020-04-05
    Officer
    icon of calendar 2017-04-11 ~ 2017-05-02
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-05-02
    IIF 82 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    202 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 17 - Director → ME
  • 6
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    171 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 18 - Director → ME
  • 7
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    283 GBP2018-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2017-11-01
    IIF 16 - Director → ME
  • 8
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    260 GBP2018-04-05
    Officer
    icon of calendar 2017-10-05 ~ 2017-11-01
    IIF 19 - Director → ME
  • 9
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -131 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 62 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -124 GBP2020-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 61 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 63 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-07-18 ~ 2017-08-23
    IIF 64 - Ownership of shares – 75% or more OE
  • 13
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 73 - Ownership of shares – 75% or more OE
  • 14
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 75 - Ownership of shares – 75% or more OE
  • 15
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 74 - Ownership of shares – 75% or more OE
  • 16
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 72 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    336 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-10-02
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-10-02
    IIF 103 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-10-04
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-10-04
    IIF 94 - Ownership of shares – 75% or more OE
  • 19
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Lancashire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2020-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-12-30
    IIF 114 - Ownership of shares – 75% or more OE
  • 20
    icon of address 546 Chorley Old Road, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    705 GBP2021-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 60 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 4 - Director → ME
  • 22
    icon of address 75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29,726 GBP2024-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-07-31
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2018-12-30
    IIF 118 - Ownership of shares – 75% or more OE
  • 23
    icon of address 214a Kettering Road, Northampton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    68 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 37 - Director → ME
  • 24
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 101 - Ownership of shares – 75% or more OE
  • 25
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    139 GBP2021-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 58 - Director → ME
  • 26
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-07
    IIF 20 - Director → ME
  • 27
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    99 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-11-06
    IIF 25 - Director → ME
  • 28
    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 2017-08-17 ~ 2017-09-18
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 81 - Ownership of shares – 75% or more OE
  • 29
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    317 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 90 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    203 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 92 - Ownership of shares – 75% or more OE
  • 31
    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 2017-08-17 ~ 2017-09-18
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 84 - Ownership of shares – 75% or more OE
  • 32
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 97 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2017-09-11 ~ 2017-10-01
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-10-01
    IIF 98 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -109 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 100 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 99 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 87 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    136 GBP2019-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 24 - Director → ME
  • 38
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    430 GBP2019-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 23 - Director → ME
  • 39
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    235 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 86 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    199 GBP2018-04-05
    Officer
    icon of calendar 2017-02-14 ~ 2017-04-12
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-04-12
    IIF 91 - Ownership of shares – 75% or more OE
  • 41
    icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-13
    IIF 46 - Director → ME
  • 42
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    81 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 69 - Ownership of shares – 75% or more OE
  • 43
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 67 - Ownership of shares – 75% or more OE
  • 44
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 68 - Ownership of shares – 75% or more OE
  • 45
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 71 - Ownership of shares – 75% or more OE
  • 46
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -118 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 70 - Ownership of shares – 75% or more OE
  • 47
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 95 - Ownership of shares – 75% or more OE
  • 48
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,038 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 106 - Ownership of shares – 75% or more OE
  • 49
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-13
    IIF 96 - Ownership of shares – 75% or more OE
  • 50
    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 2017-04-11 ~ 2017-04-22
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-04-11 ~ 2017-04-22
    IIF 85 - Ownership of shares – 75% or more OE
  • 51
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -161 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 108 - Ownership of shares – 75% or more OE
  • 52
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 66 - Ownership of shares – 75% or more OE
  • 53
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 105 - Ownership of shares – 75% or more OE
  • 54
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 107 - 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.