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

Mrs Patricia Dawn Shaw

    Related profiles found in government register
  • Mrs Patricia Dawn Shaw
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • C/o Doncaster Corporate Solutions, Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, BL1 2AX, England

      IIF 1
    • C/o Doncaster Corporate Solutions, Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, BL1 2AX, United Kingdom

      IIF 2
    • Office 7 - Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 3
    • Stewart House, 139 Tonge Moor Road, Bolton, BL2 2HR, England

      IIF 4
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR

      IIF 5 IIF 6 IIF 7
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 9 IIF 10 IIF 11
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, United Kingdom

      IIF 20 IIF 21 IIF 22
    • 377a, Chester Road, Little Sutton, Ellesmere Port, Cheshire, CH66 3RQ, England

      IIF 28
    • 340, Deansgate, Manchester, M3 4LY

      IIF 29 IIF 30 IIF 31
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 32
    • C/o Brookson, 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 33 IIF 34
  • Mrs Patricia Dawn Shaw
    British born in June 1962

    Resident in England

    Registered addresses and corresponding companies
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, United Kingdom

      IIF 35
  • Patricia Dawn Shaw
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 36
  • Shaw, Patricia Dawn
    British born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • 139, Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 37
    • C/o Doncaster Corporate Solutions, Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, BL1 2AX, England

      IIF 38
    • C/o Doncaster Corporate Solutions, Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, BL1 2AX, United Kingdom

      IIF 39
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR

      IIF 40
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 41 IIF 42 IIF 43
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, United Kingdom

      IIF 50 IIF 51 IIF 52
    • 377a, Chester Road, Little Sutton, Ellesmere Port, Cheshire, CH66 3RQ, England

      IIF 57
    • 340, Deansgate, Manchester, M3 4LY

      IIF 58 IIF 59 IIF 60
    • Brunel House, 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 61
    • C/o Brookson, 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 62
  • Shaw, Patricia Dawn
    British director born in June 1952

    Resident in England

    Registered addresses and corresponding companies
    • Office 7 - Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 63
    • Stewart House, 139 Tonge Moor Road, Bolton, BL2 2HR, England

      IIF 64
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR

      IIF 65 IIF 66
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 67 IIF 68 IIF 69
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, United Kingdom

      IIF 71 IIF 72 IIF 73
    • Brunel House, 340 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 74
    • C/o Brookson, 320 Firecrest Court, Centre Park, Warrington, WA1 1RG, England

      IIF 75
    • Hartley House, 128a Burton Road, West Didsbury, Manchester, M20 1JQ, England

      IIF 76
  • Mrs Patricia Dawn Shaw
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stewart House, 139 Tonge Moor Road, Bolton, Laancashire, BL2 2HR, United Kingdom

      IIF 77
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, England

      IIF 78
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, United Kingdom

      IIF 79 IIF 80
  • Shaw, Patricia Dawn
    British born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, BL2 2HR, United Kingdom

      IIF 81
  • Shaw, Patricia Dawn
    British director born in June 1952

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stewart House, 139 Tonge Moor Road, Bolton, Laancashire, BL2 2HR, United Kingdom

      IIF 82
child relation
Offspring entities and appointments 38
  • 1
    121COMPUTERSUPPORT LTD
    06499839
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Dissolved Corporate (5 parents)
    Equity (Company account)
    3,363 GBP2023-01-31
    Officer
    2023-04-15 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    2023-04-15 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or more OE
    IIF 10 - Right to appoint or remove directors OE
    IIF 10 - Ownership of shares – 75% or more OE
  • 2
    ACG MAINTENANCE CONTRACTORS LTD
    10360255
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    1,931 GBP2020-08-31
    Officer
    2021-11-03 ~ 2022-11-04
    IIF 70 - Director → ME
    Person with significant control
    2021-11-03 ~ 2022-11-04
    IIF 18 - Ownership of voting rights - 75% or more OE
    IIF 18 - Ownership of shares – 75% or more OE
    IIF 18 - Right to appoint or remove directors OE
  • 3
    AFINITY NETWORK SOLUTIONS LTD
    11560230
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    1,489 GBP2019-09-30
    Officer
    2021-10-21 ~ 2023-10-25
    IIF 50 - Director → ME
    Person with significant control
    2021-10-21 ~ now
    IIF 27 - Ownership of voting rights - 75% or more OE
    IIF 27 - Ownership of shares – 75% or more OE
    IIF 27 - Right to appoint or remove directors OE
  • 4
    BASEONE SERVICES LTD
    13248247
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2023-01-13 ~ dissolved
    IIF 71 - Director → ME
    Person with significant control
    2023-01-13 ~ dissolved
    IIF 25 - Ownership of shares – 75% or more OE
    IIF 25 - Ownership of voting rights - 75% or more OE
    IIF 25 - Right to appoint or remove directors OE
  • 5
    BROOKSON 4700M (SHAWS) LTD
    - now 11303552
    CHECKUS PROPERTY MAINTENANCE LTD
    - 2022-07-14 11303552
    AAA PROPERTY SUPERSTAR LTD
    - 2021-12-07 11303552
    CHECKUS PROPERTY MAINTENANCE LTD
    - 2021-08-13 11303552
    4385, 11303552 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    14,093 GBP2020-04-30
    Officer
    2021-07-31 ~ 2022-11-01
    IIF 62 - Director → ME
    Person with significant control
    2021-11-01 ~ 2022-11-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 6
    BROWNS PAINT SALES LTD
    11570810
    Stewart House, 139 Tonge Moor Road, Bolton, England
    Dissolved Corporate (3 parents)
    Equity (Company account)
    2,535 GBP2019-09-30
    Officer
    2021-10-01 ~ 2022-11-01
    IIF 64 - Director → ME
    Person with significant control
    2021-10-01 ~ 2022-11-01
    IIF 4 - Ownership of shares – 75% or more OE
    IIF 4 - Right to appoint or remove directors OE
    IIF 4 - Ownership of voting rights - 75% or more OE
  • 7
    CADEN RADIO LIMITED
    07407297
    340 Deansgate, Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    298 GBP2020-10-31
    Officer
    2021-11-03 ~ 2022-04-05
    IIF 65 - Director → ME
    Person with significant control
    2021-11-03 ~ 2022-04-05
    IIF 8 - Ownership of shares – 75% or more OE
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Right to appoint or remove directors OE
  • 8
    CLD SIGNALLING LIMITED
    11106995
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    3,725 GBP2023-12-31
    Officer
    2023-01-25 ~ 2023-10-25
    IIF 43 - Director → ME
    Person with significant control
    2023-01-25 ~ now
    IIF 15 - Ownership of shares – 75% or more OE
    IIF 15 - Ownership of voting rights - 75% or more OE
    IIF 15 - Right to appoint or remove directors OE
  • 9
    COMFY CUSHIONS AND COZY LAMPSHADES LTD
    14090217
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-05-06 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    2022-05-06 ~ dissolved
    IIF 80 - Ownership of shares – 75% or more OE
    IIF 80 - Right to appoint or remove directors OE
    IIF 80 - Ownership of voting rights - 75% or more OE
  • 10
    DEE GLASS LTD
    12101699
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Officer
    2022-02-04 ~ 2023-10-25
    IIF 54 - Director → ME
    Person with significant control
    2022-02-04 ~ now
    IIF 21 - Right to appoint or remove directors OE
    IIF 21 - Ownership of shares – 75% or more OE
    IIF 21 - Ownership of voting rights - 75% or more OE
  • 11
    DJT CONSTRUCTION (UK) LTD
    - now 08764883
    DJT SERVICES (UK) LTD - 2019-02-27
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    967 GBP2018-11-30
    Officer
    2021-11-03 ~ 2022-11-04
    IIF 66 - Director → ME
    Person with significant control
    2021-11-03 ~ 2022-11-04
    IIF 7 - Ownership of voting rights - 75% or more OE
    IIF 7 - Ownership of shares – 75% or more OE
    IIF 7 - Right to appoint or remove directors OE
  • 12
    FITRITE WINDOWS AND DOORS LTD
    10576850
    340 Deansgate, Manchester
    Liquidation Corporate (6 parents)
    Equity (Company account)
    15,125 GBP2020-01-31
    Officer
    2021-08-13 ~ 2022-10-31
    IIF 49 - Director → ME
    2024-04-19 ~ now
    IIF 59 - Director → ME
    Person with significant control
    2021-08-13 ~ 2022-10-31
    IIF 17 - Ownership of voting rights - 75% or more OE
    IIF 17 - Right to appoint or remove directors OE
    IIF 17 - Ownership of shares – 75% or more OE
    2024-04-19 ~ now
    IIF 29 - Right to appoint or remove directors OE
    IIF 29 - Ownership of voting rights - 75% or more OE
    IIF 29 - Ownership of shares – 75% or more OE
  • 13
    FUSION CONSORTIUM LTD
    10097348
    C/o Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2020-04-30
    Officer
    2021-06-08 ~ 2022-11-01
    IIF 47 - Director → ME
    Person with significant control
    2021-06-08 ~ 2022-11-01
    IIF 78 - Ownership of shares – 75% or more OE
    IIF 78 - Right to appoint or remove directors OE
    IIF 78 - Ownership of voting rights - 75% or more OE
  • 14
    GRAINEND LIMITED
    06514111
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (6 parents)
    Equity (Company account)
    201 GBP2020-03-31
    Officer
    2021-12-20 ~ 2022-11-14
    IIF 42 - Director → ME
    Person with significant control
    2021-12-20 ~ 2022-11-14
    IIF 19 - Ownership of voting rights - 75% or more OE
    IIF 19 - Right to appoint or remove directors OE
    IIF 19 - Ownership of shares – 75% or more OE
  • 15
    H HOMES (MANCHESTER) LTD
    12325557
    C/o Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, England
    Liquidation Corporate (4 parents)
    Equity (Company account)
    61,203 GBP2021-12-31
    Officer
    2021-11-20 ~ 2022-08-01
    IIF 76 - Director → ME
  • 16
    HELEN DIAMOND SWIMMING LTD
    09649927 07842688
    Brunel House 320 Firecrest Court, Centre Park, Warrington, England
    Active Corporate (3 parents)
    Equity (Company account)
    10,354 GBP2020-03-31
    Officer
    2021-09-09 ~ 2022-11-08
    IIF 61 - Director → ME
    Person with significant control
    2021-09-09 ~ 2022-11-08
    IIF 14 - Ownership of voting rights - 75% or more OE
    IIF 14 - Ownership of shares – 75% or more OE
    IIF 14 - Right to appoint or remove directors OE
  • 17
    HENDERSON ACCOUNTANTS LIMITED
    07063151
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    4,918 GBP2019-03-31
    Officer
    2020-06-08 ~ 2023-01-05
    IIF 81 - Director → ME
    Person with significant control
    2020-06-08 ~ 2023-01-05
    IIF 79 - Ownership of voting rights - 75% or more OE
    IIF 79 - Ownership of shares – 75% or more OE
  • 18
    HOLDING ENGINEERING SOLUTIONS LTD
    10134228
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,236 GBP2021-03-31
    Officer
    2021-09-04 ~ 2022-11-25
    IIF 69 - Director → ME
    Person with significant control
    2021-09-04 ~ 2022-11-25
    IIF 12 - Right to appoint or remove directors OE
    IIF 12 - Ownership of voting rights - 75% or more OE
    IIF 12 - Ownership of shares – 75% or more OE
  • 19
    HWT SOLUTIONS LTD
    10284670
    Office 7 - Conservation House 116 Darwen Road, Bromley Cross, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    87 GBP2022-07-31
    Officer
    2021-12-03 ~ dissolved
    IIF 63 - Director → ME
    Person with significant control
    2021-12-03 ~ dissolved
    IIF 3 - Right to appoint or remove directors OE
    IIF 3 - Ownership of voting rights - 75% or more OE
    IIF 3 - Ownership of shares – 75% or more OE
  • 20
    INITIUM TECHNICAL SERVICES LTD
    11655560
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (3 parents)
    Equity (Company account)
    23 GBP2020-11-30
    Officer
    2023-05-01 ~ now
    IIF 48 - Director → ME
    Person with significant control
    2023-05-01 ~ now
    IIF 13 - Ownership of shares – 75% or more OE
    IIF 13 - Right to appoint or remove directors OE
    IIF 13 - Ownership of voting rights - 75% or more OE
  • 21
    JACKSONJONESRAIL LIMITED
    10967941
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    7,648 GBP2019-09-30
    Officer
    2021-10-01 ~ 2022-11-01
    IIF 52 - Director → ME
    Person with significant control
    2021-10-01 ~ 2022-11-01
    IIF 24 - Right to appoint or remove directors OE
    IIF 24 - Ownership of voting rights - 75% or more OE
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    KNIGHTSBRIDGE FABRICATIONS LIMITED
    06768512
    340 Deansgate, Manchester
    Liquidation Corporate (5 parents)
    Equity (Company account)
    2,576 GBP2019-12-31
    Officer
    2021-04-16 ~ 2023-10-25
    IIF 56 - Director → ME
    2023-10-25 ~ now
    IIF 58 - Director → ME
    Person with significant control
    2021-04-16 ~ 2023-10-25
    IIF 35 - Ownership of shares – 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of voting rights - 75% or more OE
    2023-10-25 ~ now
    IIF 31 - Ownership of voting rights - 75% or more OE
    IIF 31 - Right to appoint or remove directors OE
    IIF 31 - Ownership of shares – 75% or more OE
  • 23
    LJ BUILDING SOLUTIONS LTD
    10895547
    340 Deansgate, Manchester
    Liquidation Corporate (3 parents)
    Equity (Company account)
    23,387 GBP2019-07-31
    Officer
    2023-10-25 ~ now
    IIF 60 - Director → ME
    2021-10-01 ~ 2023-10-25
    IIF 45 - Director → ME
    Person with significant control
    2021-10-01 ~ now
    IIF 30 - Ownership of shares – 75% or more OE
    IIF 30 - Right to appoint or remove directors OE
    IIF 30 - Ownership of voting rights - 75% or more OE
  • 24
    LWWDESIGN LTD
    - now 12409691
    802 SERVICES LTD - 2021-03-02
    802 LTD - 2020-02-03
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    1,487 GBP2021-01-31
    Officer
    2022-03-10 ~ 2023-10-25
    IIF 53 - Director → ME
    Person with significant control
    2022-03-10 ~ now
    IIF 22 - Right to appoint or remove directors OE
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
  • 25
    NEW FERRY GLASS & GLAZING LTD
    11003566 12659767
    4385, 11003566 - Companies House Default Address, Cardiff
    Active Corporate (4 parents)
    Equity (Company account)
    41,585 GBP2021-10-31
    Officer
    2022-04-01 ~ 2022-11-07
    IIF 55 - Director → ME
    Person with significant control
    2022-04-01 ~ 2022-11-07
    IIF 23 - Right to appoint or remove directors OE
    IIF 23 - Ownership of voting rights - 75% or more OE
    IIF 23 - Ownership of shares – 75% or more OE
  • 26
    NO 75 BOUTIQUE LTD
    12983832
    Stewart House, 139 Tonge Moor Road, Bolton, Laancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2021-10-31
    Officer
    2020-10-29 ~ 2022-10-07
    IIF 82 - Director → ME
    Person with significant control
    2020-10-29 ~ 2022-10-07
    IIF 77 - Ownership of voting rights - 75% or more OE
    IIF 77 - Ownership of shares – 75% or more OE
    IIF 77 - Right to appoint or remove directors OE
  • 27
    ONLINE LADIES CLOTHES LTD
    12535217
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-26 ~ dissolved
    IIF 72 - Director → ME
    Person with significant control
    2020-03-26 ~ dissolved
    IIF 26 - Ownership of voting rights - 75% or more OE
    IIF 26 - Ownership of shares – 75% or more OE
    IIF 26 - Right to appoint or remove directors OE
  • 28
    PURPOSETHEME LIMITED
    03016645
    C/o Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, England
    Active Corporate (13 parents)
    Equity (Company account)
    -29,192 GBP2022-10-31
    Officer
    2023-07-28 ~ now
    IIF 38 - Director → ME
    Person with significant control
    2023-07-28 ~ now
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 29
    SAS FLUID POWER SERVICES LIMITED
    09857831 12868795
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    478 GBP2019-11-30
    Officer
    2021-09-14 ~ 2022-11-14
    IIF 44 - Director → ME
    Person with significant control
    2021-09-14 ~ 2022-11-14
    IIF 9 - Right to appoint or remove directors OE
    IIF 9 - Ownership of shares – 75% or more OE
    IIF 9 - Ownership of voting rights - 75% or more OE
  • 30
    SHANRAJ TRANSPORT LIMITED
    09087589
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Active Corporate (4 parents)
    Equity (Company account)
    2,673 GBP2019-06-30
    Officer
    2021-12-02 ~ 2023-10-25
    IIF 46 - Director → ME
    Person with significant control
    2021-12-02 ~ now
    IIF 16 - Ownership of shares – 75% or more OE
    IIF 16 - Right to appoint or remove directors OE
    IIF 16 - Ownership of voting rights - 75% or more OE
  • 31
    SHAWS PROPERTY RENEWALS LTD
    - now 11208907
    CHECKUS PROPERTIES LTD
    - 2022-07-14 11208907
    TRANSFER AAA LTD
    - 2021-12-07 11208907
    CHECKUS PROPERTIES LTD
    - 2021-10-04 11208907
    ENGINEER SERVICES UK SUPPLIES LTD - 2020-03-26
    CHECKUS PROPERTIES LTD - 2020-03-18
    4385, 11208907 - Companies House Default Address, Cardiff
    Liquidation Corporate (4 parents)
    Equity (Company account)
    110,495 GBP2020-02-28
    Officer
    2021-07-31 ~ 2022-08-01
    IIF 75 - Director → ME
    Person with significant control
    2021-11-01 ~ 2022-08-01
    IIF 33 - Ownership of voting rights - 75% or more OE
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
  • 32
    STRAIGHTFORWARD ACCOUNTANTS LTD
    11552098 07226980
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    26,941 GBP2023-03-31
    Officer
    2023-09-01 ~ now
    IIF 37 - Director → ME
    Person with significant control
    2023-09-01 ~ now
    IIF 6 - Right to appoint or remove directors OE
    IIF 6 - Ownership of shares – 75% or more OE
    IIF 6 - Ownership of voting rights - 75% or more OE
  • 33
    SYNERGY CONCURRENCE LTD
    12369188
    C/o Doncaster Corporate Solutions Suite 13ai - Halliwell Business Park, Rossini Street, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    3 GBP2022-12-31
    Officer
    2023-04-19 ~ 2023-10-25
    IIF 39 - Director → ME
    Person with significant control
    2023-04-19 ~ now
    IIF 2 - Right to appoint or remove directors OE
    IIF 2 - Ownership of shares – 75% or more OE
    IIF 2 - Ownership of voting rights - 75% or more OE
  • 34
    TAMTEK CONSULTING LTD
    14499917
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2022-11-22 ~ 2023-01-05
    IIF 68 - Director → ME
    Person with significant control
    2022-11-22 ~ 2023-01-05
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
    IIF 36 - Ownership of voting rights - 75% or more OE
  • 35
    THE DESIGN ROOM LADIES BOUTIQUE LTD
    09795292 10509979
    Brunel House 340 Firecrest Court, Centre Park, Warrington, England
    Dissolved Corporate (2 parents)
    Officer
    2016-01-04 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    2016-09-24 ~ dissolved
    IIF 32 - Right to appoint or remove directors OE
    IIF 32 - Ownership of voting rights - 75% or more OE
    IIF 32 - Ownership of shares – 75% or more OE
  • 36
    THE DRESSING ROOM LADIES BOUTIQUE LTD
    10509979 09795292
    Brunel House, Firecrest Court, Warrington, Cheshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    54,977 GBP2019-12-31
    Officer
    2016-12-05 ~ 2020-01-02
    IIF 57 - Director → ME
    2020-03-01 ~ 2020-11-10
    IIF 41 - Director → ME
    Person with significant control
    2020-03-01 ~ 2020-11-10
    IIF 11 - Right to appoint or remove directors OE
    IIF 11 - Ownership of voting rights - 75% or more OE
    IIF 11 - Ownership of shares – 75% or more OE
    2016-12-05 ~ 2020-01-02
    IIF 28 - Ownership of shares – 75% or more OE
  • 37
    VILICUS OPERIS LTD
    11245313
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire
    Active Corporate (2 parents)
    Equity (Company account)
    -24,974 GBP2021-03-31
    Officer
    2022-02-24 ~ 2023-10-25
    IIF 40 - Director → ME
    Person with significant control
    2022-02-24 ~ now
    IIF 5 - Ownership of voting rights - 75% or more OE
    IIF 5 - Ownership of shares – 75% or more OE
    IIF 5 - Right to appoint or remove directors OE
  • 38
    ZAHLEX DATA LTD
    12281040
    Stewart House, 139 Tonge Moor Road, Bolton, Lancashire, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    461 GBP2021-10-31
    Officer
    2022-03-03 ~ 2023-10-25
    IIF 51 - Director → ME
    Person with significant control
    2022-03-03 ~ 2023-10-25
    IIF 20 - Ownership of voting rights - 75% or more OE
    IIF 20 - Ownership of shares – 75% or more OE
    IIF 20 - Right to appoint or remove directors 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 9 February 2026 and licensed under the Open Government Licence v3.0.