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

Mr Jochen Bloom

    Related profiles found in government register
  • Mr Jochen Bloom
    German born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 1
  • Mr Jochen Bloom
    German born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 2 IIF 3
    • icon of address 1, Postfach 101435, Darmstadt, 64214, Germany

      IIF 4
  • Mr Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
  • Mr Jochen Bloom
    German born in September 1956

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 36
  • Mr. Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 37
  • Mt. Jochen Bloom
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 38
    • icon of address Box, Postfach 101435, Darmstadt, Hessen, 64214, Germany

      IIF 39
  • Mr Jochen Bloom
    German born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Jochen
    German born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Suite 2945, 6 Slington House, Basingstoke, RG24 8PH, United Kingdom

      IIF 48
    • icon of address Apparment, 1735, 29 Gernsheimerstrasse, Gross Gerau, 64507, Germany

      IIF 49
  • Bloom, Jochen
    German director born in September 1960

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Apartment 1735, 29 Gernsheimerstrasse, Gross Gerau, 64507, Germany

      IIF 50
  • Bloom, Jochen
    German born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Suite 2945, 6 Slington House, Basingstoke, RG24 8PH, United Kingdom

      IIF 51
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 52
    • icon of address Apartment 101435, Poststrasse, Darmstadt, 64214, Germany

      IIF 53 IIF 54
  • Bloom, Jochen
    German director born in September 1953

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Apartment 101435, Poststrasse, Darmstadt, 64214, Germany

      IIF 55 IIF 56
  • Bloom, Jochen
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 6 Slington House, Suite 2945, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 57 IIF 58
    • icon of address Suit 2945, 6 Slington House, Rankne Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 59
    • icon of address Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 60
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 61 IIF 62 IIF 63
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 64 IIF 65 IIF 66
    • icon of address 1908, Davenport House, 261 Boton Road, Bury, BL8 2NZ, United Kingdom

      IIF 68
    • icon of address 101435, Postfach, Darmstadt, 64214, Germany

      IIF 69
    • icon of address Postfach, 101435, Darmstadt, 64214, Germany

      IIF 70
    • icon of address 2205, Postfach, Worms, 67512, Germany

      IIF 71
  • Bloom, Jochen
    German company director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 6 Slington House, Suite 2945, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 72
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 73 IIF 74 IIF 75
    • icon of address 1908 Davenport House, Bolton Road, Bury, BL8 2NZ, England

      IIF 79
    • icon of address 101435, Postfach, Darmstadt, 64214, Germany

      IIF 80
    • icon of address Fach, 101435, Darmstadt, 64214, Germany

      IIF 81
  • Bloom, Jochen
    German consultant born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 82
  • Bloom, Jochen
    German director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH

      IIF 83
    • icon of address 1908, 261 Bolton Road, Davenport House, Bury, BL8 2NZ, United Kingdom

      IIF 84
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 85 IIF 86 IIF 87
    • icon of address 101435, Postfach, Darmstadt, 64214, Germany

      IIF 88
    • icon of address Postfach, 101435, Darmstadt, 64214, Germany

      IIF 89
  • Bloom, Jochen
    German born in September 1956

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 90
  • Bloom, Jochen, Mt.
    German born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address Box, Postfach 101435, Darmstadt, 64214, Germany

      IIF 91
  • Bloom, Jochen, Mt.
    German company director born in September 1954

    Resident in Germany

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 92 IIF 93
  • Bloom, Jochen
    German born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Postfach, 101435, Darmstadt, 64214, Germany

      IIF 94
  • Bloom, Jochen
    German company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, BL8 2NZ, United Kingdom

      IIF 95
  • Bloom, Jochen
    German director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
  • Bloom, Jochen, Mister
    German born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 100 IIF 101
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 102
  • Bloom, Jochen, Mister
    German company director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2945, 6 Slington House, Rankine Road, Basingstoke, Vereinigtes Königreich, RG24 8PH, United Kingdom

      IIF 103
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 104
  • Bloom, Jochen, Mister
    German director born in September 1954

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Suite 2945, 6 Slington House, Rankine Road, Basingstoke, RG24 8PH, England

      IIF 105 IIF 106 IIF 107
    • icon of address Suite 2945, 6 Slinton House, Rankine Road, Basingstoke, RG24 8PH, United Kingdom

      IIF 108 IIF 109
  • Bloom, Jochen
    German company director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 110
  • Bloom, Jochen
    German director born in September 1953

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 2945, 6 Slington House, Basingstoke, RG24 8PH, United Kingdom

      IIF 111
  • Bloom, Jochen
    English company director born in September 1956

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 1908 Davenport House, 261 Bolton Road, Bury, Lancashire, BL8 2NZ, England

      IIF 112
child relation
Offspring entities and appointments
Active 31
  • 1
    A.I.D.A: INTERNATIONALE JUGENDHILFE LTD - 2015-05-11
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2015-03-30 ~ now
    IIF 48 - Director → ME
    Person with significant control
    icon of calendar 2017-03-01 ~ now
    IIF 1 - Ownership of shares – 75% or moreOE
  • 2
    ES ENERGY SAVING LTD - 2017-03-27
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2014-02-18 ~ now
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2023-05-01 ~ now
    IIF 37 - Ownership of shares – 75% or moreOE
  • 3
    CAPITAL & TRADE COMPANY LTD - 2017-05-30
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-01 ~ now
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    AF TRADE & SERVICE LTD - 2014-12-23
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-01
    Officer
    icon of calendar 2013-11-06 ~ now
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 7 - Ownership of shares – 75% or moreOE
  • 5
    EMPIRE OF GERMANY SERVICE CORPS - 2024-02-16
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    icon of calendar 2014-07-08 ~ now
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    IIF 39 - Ownership of shares – 75% or moreOE
  • 6
    REICHSSPARKASSE SERVICES LTD - 2024-02-16
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2014-06-06 ~ now
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 46 - Ownership of shares – 75% or moreOE
  • 7
    REICHSSPARKASSE AG - 2020-05-30
    GEMEINWOHLKASSE AG - 2022-09-05
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    icon of calendar 2024-02-01 ~ now
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2024-08-15 ~ now
    IIF 26 - Ownership of shares – 75% or moreOE
  • 8
    EMPIRE OF GERMANY CORPS LTD - 2024-02-20
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2016-01-01 ~ now
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 41 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2015-10-27 ~ now
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 25 - Ownership of shares – 75% or moreOE
  • 10
    G. WIESNER LTD - 2019-10-14
    icon of address 1908 Davenport House, 261 Boton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2017-03-10 ~ now
    IIF 68 - Director → ME
  • 11
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-04-30
    Officer
    icon of calendar 2017-04-24 ~ now
    IIF 94 - Director → ME
  • 12
    GEBRUEDER KLEISER LTD - 2020-07-10
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2016-06-23 ~ now
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 45 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2015-12-30 ~ now
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2016-12-18 ~ now
    IIF 12 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2018-01-15 ~ now
    IIF 70 - Director → ME
  • 15
    EUROPEAN BUSINESS STIFTUNG - 2018-01-15
    MIKE FULLER - 2016-06-28
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-09-30
    Officer
    icon of calendar 2017-07-16 ~ now
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ now
    IIF 23 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2024-12-31
    Officer
    icon of calendar 2017-12-07 ~ now
    IIF 63 - Director → ME
  • 17
    icon of address 1908 Davenport House Bolton Road, Bury, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-09-30
    Officer
    icon of calendar 2016-09-02 ~ now
    IIF 71 - Director → ME
  • 18
    VTC CONSULT LTD - 2021-06-10
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2016-03-05 ~ now
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 32 - Ownership of shares – 75% or moreOE
  • 19
    WFG UNIVERSAL TRADING LTD - 2020-07-10
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2020-07-01 ~ now
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2020-07-01 ~ now
    IIF 10 - Ownership of shares – 75% or moreOE
  • 20
    VAN ORTEN LTD - 2013-10-30
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-26
    Officer
    icon of calendar 2012-10-23 ~ now
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2016-09-01 ~ now
    IIF 21 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    50,000 GBP2025-04-30
    Officer
    icon of calendar 2025-03-24 ~ now
    IIF 61 - Director → ME
  • 22
    icon of address Panorama Germany Limited, 6 Slington House Suite 2945 Rankine Road, Basingstoke, Hamshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2012-09-01 ~ dissolved
    IIF 109 - Director → ME
  • 23
    VTC-VERTRIEBS-CONSULT LTD. - 2014-02-20
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2014-01-01 ~ now
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ now
    IIF 11 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2019-02-26 ~ now
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2019-02-26 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
    IIF 5 - Ownership of voting rights - 75% or moreOE
  • 25
    NEW LIFE CONSULTING LIMITED - 2013-02-19
    INVESTOR CESKA LTD - 2013-06-14
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2018-03-10 ~ now
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ now
    IIF 29 - Ownership of shares – 75% or moreOE
  • 26
    VINTAGE BEACH LTD - 2012-10-10
    COMPANY NETWORK EUROPE LTD - 2020-07-23
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2025-03-31
    Person with significant control
    icon of calendar 2017-02-15 ~ now
    IIF 30 - Ownership of shares – 75% or moreOE
  • 27
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2024-12-04 ~ now
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2025-08-01 ~ now
    IIF 36 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-05-31
    Officer
    icon of calendar 2014-05-22 ~ now
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ now
    IIF 44 - Ownership of shares – 75% or moreOE
  • 29
    WOLFGANG MEYER - 2024-11-18
    VIP INSIDER CLUB - 2019-08-13
    FALKO MUELLER - 2016-07-05
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-09-30
    Officer
    icon of calendar 2016-07-01 ~ now
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2016-08-01 ~ now
    IIF 2 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1,000 GBP2019-05-31
    Person with significant control
    icon of calendar 2017-05-01 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2014-10-28 ~ now
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2016-06-01 ~ now
    IIF 18 - Ownership of shares – 75% or moreOE
Ceased 30
  • 1
    ENERGY TECHNOLOGIE CENTER LTD - 2018-12-10
    ENGY CONTROL LTD - 2023-10-30
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2018-12-08 ~ 2022-11-01
    IIF 95 - Director → ME
    icon of calendar 2018-03-09 ~ 2018-04-01
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-01
    IIF 6 - Has significant influence or control OE
  • 2
    ES ENERGY SAVING LTD - 2017-03-27
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-04-05
    IIF 15 - Ownership of shares – 75% or more OE
  • 3
    BAKER,EDWARDS & KENDAL LAWYERS LTD - 2018-03-28
    NEWENERGY CONCEPT LTD - 2018-03-26
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2022-11-01
    Officer
    icon of calendar 2015-11-09 ~ 2019-07-01
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2019-06-01
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    TASK FORCE MISSION TEAM FOR DIFFICULT CASES LIMITED - 2012-07-09
    icon of address 6 Slington House, Suite 2945 Rankine Road, Basingstoke, Hamshire
    Dissolved Corporate
    Officer
    icon of calendar 2012-09-01 ~ 2013-01-20
    IIF 108 - Director → ME
  • 5
    FIRST OVERSEA SERVICE LTD - 2022-11-14
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2015-03-03 ~ 2022-11-01
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2022-11-01
    IIF 22 - Ownership of shares – 75% or more OE
  • 6
    VAN ORTEN LTD - 2015-10-01
    icon of address 20-22 Wenlock Road, London, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2013-10-30 ~ 2015-09-01
    IIF 106 - Director → ME
  • 7
    REICHSSPARKASSE AG - 2020-05-30
    GEMEINWOHLKASSE AG - 2022-09-05
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    icon of calendar 2014-07-07 ~ 2018-07-19
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-07-19
    IIF 35 - Ownership of shares – 75% or more OE
  • 8
    MARK CONSUL GMBH - 2020-04-02
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    25,000 GBP2025-09-30
    Officer
    icon of calendar 2016-09-01 ~ 2017-03-19
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-04-01
    IIF 16 - Ownership of shares – 75% or more OE
  • 9
    BONNER FLIESENTECHNIK LTD - 2011-06-16
    LOGISTIC LINE LIMITED - 2013-09-02
    PRORENO LTD - 2016-06-25
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-09-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 10
    STK SERVICE COMPANY LTD - 2014-12-09
    icon of address 69 Great Hampton Street, Birmingham, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2021-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2016-08-01
    IIF 97 - Director → ME
  • 11
    EUROP - SERVICES LTD - 2021-07-07
    icon of address 1908 Davenport House 261 Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    icon of calendar 2016-03-01 ~ 2020-09-01
    IIF 74 - Director → ME
    icon of calendar 2015-07-08 ~ 2015-08-01
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-09-01
    IIF 28 - Ownership of shares – 75% or more OE
  • 12
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2014-02-17 ~ 2021-03-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2021-03-01
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    OVERSEA CONSULTING COMPANY LTD - 2017-09-11
    FCC FIRST CLASS CONSULTING LTD - 2017-03-20
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-07-31
    Officer
    icon of calendar 2016-05-01 ~ 2021-12-15
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-12-01
    IIF 27 - Ownership of shares – 75% or more OE
  • 14
    FREE LIFE FOUNDATION - 2021-03-09
    icon of address 1908 261 Bolton Road, Davenport House, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2025-04-30
    Officer
    icon of calendar 2018-04-19 ~ 2022-03-22
    IIF 84 - Director → ME
  • 15
    MSC MARKETING & SERVICE LTD - 2017-06-12
    DR. AUSTEN & PARTNER HOLDING AG LIMITED - 2012-09-04
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Officer
    icon of calendar 2014-01-01 ~ 2019-04-01
    IIF 104 - Director → ME
  • 16
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-03-31
    Officer
    icon of calendar 2018-03-28 ~ 2022-03-19
    IIF 82 - Director → ME
  • 17
    VTC CONSULT LTD - 2021-06-10
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-12-31
    Officer
    icon of calendar 2013-12-23 ~ 2017-03-18
    IIF 99 - Director → ME
  • 18
    WFG UNIVERSAL TRADING LTD - 2020-07-10
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2017-09-15
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2017-09-01
    IIF 8 - Ownership of shares – 75% or more OE
    icon of calendar 2019-06-01 ~ 2020-07-24
    IIF 42 - Ownership of shares – 75% or more OE
  • 19
    HELP YOURSELF AND HELP LTD - 2022-12-12
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-01-31
    Officer
    icon of calendar 2018-01-31 ~ 2022-12-09
    IIF 85 - Director → ME
  • 20
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Dissolved Corporate
    Equity (Company account)
    1,000 GBP2019-10-31
    Officer
    icon of calendar 2013-10-30 ~ 2016-09-01
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2020-01-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 21
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-06-30
    Officer
    icon of calendar 2016-06-06 ~ 2021-08-01
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-08-01 ~ 2021-05-01
    IIF 43 - Ownership of shares – 75% or more OE
  • 22
    icon of address 1908 Davenport House 261 Bolton Road, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2025-02-28
    Officer
    icon of calendar 2018-02-13 ~ 2021-12-15
    IIF 86 - Director → ME
  • 23
    BGA BODYGUARD SERVICE & MANAGEMENT LTD - 2016-06-24
    THE PATTERN SHED LTD - 2013-05-17
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-11-01
    Officer
    icon of calendar 2014-04-01 ~ 2014-04-02
    IIF 83 - Director → ME
  • 24
    REVEG LTD - 2019-10-17
    icon of address 1908 Davenport House Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2024-08-31
    Officer
    icon of calendar 2017-08-30 ~ 2017-09-04
    IIF 87 - Director → ME
    icon of calendar 2022-01-16 ~ 2023-02-09
    IIF 79 - Director → ME
  • 25
    BODY GYM FITNESS COMPANY LTD - 2019-08-06
    icon of address 1908 Davenport House Bolton Road, Bury, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    icon of calendar 2016-08-09 ~ 2021-09-01
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2019-06-01 ~ 2021-09-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 26
    BLUE WATERWAYS LTD - 2017-03-20
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2020-04-10 ~ 2021-01-01
    IIF 75 - Director → ME
    icon of calendar 2017-03-10 ~ 2018-11-15
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-01-01 ~ 2019-07-02
    IIF 24 - Ownership of shares – 75% or more OE
  • 27
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    icon of calendar 2014-08-07 ~ 2021-12-15
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2016-07-01 ~ 2021-12-15
    IIF 4 - Ownership of shares – 75% or more OE
  • 28
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-02-28
    Officer
    icon of calendar 2016-01-02 ~ 2017-01-23
    IIF 73 - Director → ME
    icon of calendar 2014-02-26 ~ 2016-01-01
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2016-12-01 ~ 2017-10-01
    IIF 33 - Ownership of shares – 75% or more OE
  • 29
    ROSEMOUNT MARKETING LTD - 2012-09-21
    COMPANY NETWORK EUROPE LTD - 2012-10-10
    MOTION CONSULTING LTD - 2012-08-01
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-08-31
    Officer
    icon of calendar 2017-07-16 ~ 2017-08-01
    IIF 77 - Director → ME
    icon of calendar 2022-03-07 ~ 2022-09-01
    IIF 112 - Director → ME
    icon of calendar 2020-11-01 ~ 2021-02-01
    IIF 76 - Director → ME
    icon of calendar 2016-09-01 ~ 2017-01-01
    IIF 92 - Director → ME
    icon of calendar 2020-10-01 ~ 2022-03-01
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-07-01 ~ 2017-08-01
    IIF 19 - Ownership of shares – 75% or more OE
    icon of calendar 2018-07-01 ~ 2019-07-01
    IIF 40 - Ownership of shares – 75% or more OE
    icon of calendar 2020-10-01 ~ 2022-03-01
    IIF 17 - Ownership of shares – 75% or more OE
    icon of calendar 2016-08-01 ~ 2017-08-01
    IIF 38 - Right to appoint or remove directors as a member of a firm OE
    IIF 38 - Has significant influence or control as a member of a firm OE
  • 30
    GOLD- INVESTMENT- CONSULTING LTD - 2014-06-30
    FULLER SECURITY SERVICES LTD - 2016-06-28
    TERRYRENT LTD - 2014-02-17
    icon of address 1908 Davenport House 261 Bolton Road, Bury, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    1,000 GBP2025-03-31
    Officer
    icon of calendar 2014-01-01 ~ 2014-04-01
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-02-15 ~ 2022-03-19
    IIF 34 - 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.