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

Ms Sian Williams

    Related profiles found in government register
  • Ms Sian Williams
    British born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 1 IIF 2
    • icon of address 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 3
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 4
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

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

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

      IIF 8
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 9
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

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

      IIF 12 IIF 13 IIF 14
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 15 IIF 16 IIF 17
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 22 IIF 23
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 24
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 25
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 26 IIF 27 IIF 28
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 30 IIF 31 IIF 32
    • icon of address 44, Ormskirk Road, Upholland, Skelmersdale, WN8 0AG, United Kingdom

      IIF 34 IIF 35 IIF 36
  • Sian Williams
    British born in November 1993

    Resident in United Kingdom

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

      IIF 38
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 39
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 40
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 45
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 46
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 47 IIF 48
  • Williams, Sian
    British 44 born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 49
  • Williams, Sian
    British business owner born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 50 IIF 51
    • icon of address 44, Ormskirk Road, Upholland, Skelmersdale, WN8 0AG, United Kingdom

      IIF 52
  • Williams, Sian
    British consultant born in November 1993

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 53
    • icon of address Suite 6 First Floor, Wadsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 54
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 55
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX, Uk

      IIF 56
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 57
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 58
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 59 IIF 60 IIF 61
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 62 IIF 63 IIF 64
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 65 IIF 66 IIF 67
    • icon of address 230, County Road, Walton, Liverpool, Merseyside, L4 5PJ

      IIF 69 IIF 70 IIF 71
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 73
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 74 IIF 75
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 76 IIF 77 IIF 78
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 80
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 81
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 82 IIF 83 IIF 84
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 86 IIF 87 IIF 88
    • icon of address 44, Ormskirk Road, Upholland, Skelmersdale, WN8 0AG, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 94
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 95 IIF 96
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 14 - 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)
    339 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 13 - 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)
    255 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-03-05 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-08 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 44 Ormskirk Road, Upholland, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 44 Ormskirk Road, Upholland, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 44 Ormskirk Road, Upholland, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 44 Ormskirk Road, Upholland, Skelmersdale, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-29 ~ dissolved
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-01-29 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-19 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
Ceased 40
  • 1
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-13
    IIF 71 - Director → ME
  • 2
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -38 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-13
    IIF 70 - Director → ME
  • 3
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-13
    IIF 69 - Director → ME
  • 4
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-13
    IIF 72 - Director → ME
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    299 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 15 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    241 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-20
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-06-20
    IIF 20 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    229 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-22
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-22
    IIF 21 - Ownership of shares – 75% or more OE
  • 8
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    31 GBP2018-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-09-01
    IIF 84 - Director → ME
  • 9
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    62 GBP2018-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-09-04
    IIF 83 - Director → ME
  • 10
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2018-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-09-01
    IIF 85 - Director → ME
  • 11
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    19 GBP2018-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-09-04
    IIF 82 - Director → ME
  • 12
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    51 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 61 - Director → ME
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 60 - Director → ME
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    255 GBP2019-04-05
    Officer
    icon of calendar 2018-03-05 ~ 2018-03-28
    IIF 59 - Director → ME
  • 15
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2019-04-05
    Officer
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-06 ~ 2018-04-27
    IIF 8 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    192 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 16 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 17 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    333 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-15
    IIF 18 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 62 - Director → ME
  • 21
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 24 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-12
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-08
    IIF 11 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -9 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-09-12
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-09-12
    IIF 10 - Ownership of shares – 75% or more OE
  • 24
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2018-08-30
    IIF 73 - Director → ME
  • 25
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-08
    IIF 55 - Director → ME
  • 26
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 7 - Ownership of shares – 75% or more OE
  • 27
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,482 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    11 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 31 - Ownership of shares – 75% or more OE
  • 29
    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 2017-12-21 ~ 2018-03-09
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 23 - Ownership of shares – 75% or more OE
  • 30
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-19 ~ 2017-02-20
    IIF 56 - Director → ME
  • 31
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    76 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-09-22
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-09-22
    IIF 25 - Ownership of shares – 75% or more OE
  • 32
    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 2018-05-24 ~ 2018-10-01
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-10-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    54,091 GBP2024-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-10-04
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-10-04
    IIF 48 - Ownership of shares – 75% or more OE
  • 34
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    48 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 80 - Director → ME
  • 35
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2021-04-06
    IIF 46 - Ownership of shares – 75% or more OE
  • 36
    icon of address Suite 6 First Floor Wadsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2018-12-30
    IIF 39 - Ownership of shares – 75% or more OE
  • 37
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -64 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 30 - Ownership of shares – 75% or more OE
  • 38
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    93 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 4 - Ownership of shares – 75% or more OE
  • 39
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -508 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 22 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 32 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 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.