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

Robinson, Howard

    Related profiles found in government register
  • Robinson, Howard

    Registered addresses and corresponding companies
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 1
    • Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 2
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 3
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 4
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 5
    • Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 6
    • Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 7
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 8
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 9
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 10
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 11 IIF 12 IIF 13
  • Bird-robinson, Howard

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 14 IIF 15 IIF 16
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 17
  • Bird, Howard

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, Lancashire, PR5 0UP, England

      IIF 18
  • Robinson, Howard James

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 19
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 20
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 21
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 22
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 23
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 24
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 25
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 26
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 27 IIF 28
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 29
  • Robinson, James

    Registered addresses and corresponding companies
    • Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 30
    • Hornby House, 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 31
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 32
    • 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 33
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 34
    • Roadway Ih Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, England

      IIF 35
  • Bird, James Howard

    Registered addresses and corresponding companies
    • C/o Hamiltons Accountants, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 36
  • Bird-robinson, Howard James

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, England

      IIF 37
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 38
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 39
  • Robinson, James
    British consultant

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 40
  • Robinson, James Peter
    British

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 41
  • Robinson, Howard James
    born in February 1975

    Resident in England

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

      IIF 42
  • Robinson, Howard
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 43
  • Robinson, James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, United Kingdom

      IIF 44
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 45
    • 87, - 89 Duckworth Street, Darwen, Lancashire, BB3 1AT, England

      IIF 46
  • Robinson, James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfield, Blackburn, BB2 4UN, Uk

      IIF 47
    • 1, Greenfields, Blackburn, BB2 4UN, United Kingdom

      IIF 48 IIF 49
    • 87-89, Duckworth Street, Darwen, Lancashire, BB3 1AT

      IIF 50
    • Roadway Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, United Kingdom

      IIF 51
  • Robinson, James
    British haulier born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 52
    • The Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 53
    • Unit 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 54
    • 1, Tat Bank Road, Oldbury, West Midlands, B69 4PL, England

      IIF 55
    • Aldridge Depot, Brickyard Road, Walsall, West Midlands, WS9 8SR, Uk

      IIF 56
  • Robinson, James
    British logistics manager born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, BB2 4UN, England

      IIF 57
  • Robinson, James
    British none born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Roadway Yard, Brickyard Road, Aldridge, West Midlands, WS9 8SR, Uk

      IIF 58
  • Robinson, James
    British turf accountant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 19, Railway Road, Darwen, Lancashire, BB3 2RG, Uk

      IIF 59
  • Robinson, Howard James
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 60
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 61
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 62
    • 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 63
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 64
    • 5, Philip Street, Darwen, BB3 2DJ, England

      IIF 65
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 66 IIF 67
    • Brook Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 68
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 69
    • Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 70
    • Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 71
    • Norlea, Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 72
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 73
    • Unit 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 74 IIF 75
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 76
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 77
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 78 IIF 79
    • 24, International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 80 IIF 81 IIF 82
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 83
  • Robinson, Howard James
    British business consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 84
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 85
  • Robinson, Howard James
    British business person born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 86
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 87 IIF 88 IIF 89
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 90 IIF 91 IIF 92
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 93
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 94
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 95
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 96
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 97
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 98
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 99
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 100
    • Unit 29, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 101
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 102
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 103
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 104 IIF 105
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 106
  • Robinson, Howard James
    British buyer born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 107
  • Robinson, Howard James
    British company director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 108
    • The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 109
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 110
  • Robinson, Howard James
    British consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 61, Bridge Street, Kington, HR5 3DJ, England

      IIF 111
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 112
  • Robinson, Howard James
    British director born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 113
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 114
  • Robinson, Howard James
    British legal consultant born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 3rd Floor, 86-90, Paul Street, London, EC2A 4NE, England

      IIF 115
  • Robinson, Howard
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 116
  • Robinson, Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, United Kingdom

      IIF 117
  • Robinson, James Peter
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13970068 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 118
    • 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 119
  • Robinson, James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, BB3 3EH, England

      IIF 120
  • Robinson, James
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Studio, Hornby House, 39 - 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 121
  • Robinson, James
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Greenfields, Blackburn, Lancashire, BB2 4UN, England

      IIF 122
    • Suite 1, 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 123
    • 1, Avondale Rise, Wilmslow, Cheshire, SK9 2NB, Uk

      IIF 124
  • Robinson, James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2, First Floor Hornby House, King Street, Blackburn, BB2 2DH, England

      IIF 125
    • Beaminster House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 126
  • Bird-robinson, Howard
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 127
  • Bird-robinson, Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Bird-robinson, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 131
  • Bird, Howard
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, Lancashire, PR5 0UP, England

      IIF 132 IIF 133
  • Bird, Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Road, Samlesbury, Preston, PR5 0UP, England

      IIF 134
  • Bird, Howard
    British formation agent born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Huntley House, Preston New Rd, Samlesbury, PR5 0UP, England

      IIF 135
  • Bird, Howard
    British recruitment consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 1, Princess Way, Swansea, SA1 3LW, Wales

      IIF 136
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, England

      IIF 137
  • Robinson, James Howard
    British business consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 20, Darwen Enterprise Centre, Darwen, Lancashire, BB3 3EH, United Kingdom

      IIF 138
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 139
  • Robinson, James Howard
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4 Parkes Way, Blackburn, Lancashire, BB2 4FH, United Kingdom

      IIF 140
  • Robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 141
  • Mr Howard Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, BB2 2QR, England

      IIF 142
    • Unit A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 143
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 144
    • 110a, Bolton Road, Darwen, BB3 1BZ, England

      IIF 145
    • 27, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 146
    • 29-32, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 147
    • 31, Duckworth Street, Darwen, BB3 1AR, England

      IIF 148
    • 7, Taylor Street, Darwen, BB3 1DQ, England

      IIF 149 IIF 150 IIF 151
    • Brook Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 154
    • Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 155
    • Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 156
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 157 IIF 158
    • The Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 159
    • Unit 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 160
    • Unit 32, Railway Road, Darwen, BB3 3EH, England

      IIF 161
    • Unit 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 162
    • Hamiltons Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 163
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 164
    • Unit 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 165
    • International House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 166
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 167
  • Robinson, James Peter
    English company director born in February 1975

    Resident in Great Britain

    Registered addresses and corresponding companies
    • 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 168
  • Robinson, James Peter
    British company director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Robinson, James Peter
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Springfield Chase, Long Stratton, Norfolk, NR15 2WQ, United Kingdom

      IIF 177
    • 19, Springfield Close, Long Stratton, Norwich, Norfolk, NR15 2WQ, United Kingdom

      IIF 178
  • Robinson, James Peter
    British marketing manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 179
  • Robinson, James Peter
    British sales and marketing director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 99, Bridgemary Road, Gosport, Hampshire, PO13 0UT, England

      IIF 180
  • Robinson, James Peter
    British wine merchant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19 Springfield Chase, Long Stratton, Norwich, Norfolk, NR15 2WQ

      IIF 181
  • Bird-robinson, Howard James
    British administrator born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Meriden House, Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 182
  • Bird-robinson, Howard James
    British business consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 4, Parkes Way, Blackburn, Lancashire, BB2 4FH, United Kingdom

      IIF 183
    • 8, St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, BT22 1GS, United Kingdom

      IIF 184
  • Bird-robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 185
  • Bird-robinson, Howard James
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Kings Court, 17 School Road, Hall Green, Birmingham, B28 8JG, England

      IIF 186
  • Bird-robinson, Howard James
    British contracts manager born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 187
  • Bird-robinson, Howard James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Meriden House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 188 IIF 189
  • Bird-robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 190
  • Robinson, James Howard Bird
    British businessman born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 19-20, Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 191
    • C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 192
  • Robinson, James Howard Bird
    British consultant born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 16 Railway Road Ind Estate, Darwen, Lancashire, BB3 3EH, England

      IIF 193
    • 16, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 194
  • Robinson, James Howard Bird
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 16, Railway Road Industrial Estate, Darwen, Lancashire, BB3 3EH, England

      IIF 195
  • Robinson, James Howard Bird
    British sales director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Charterhouse Commercial Ltd, Beaminster Rd, Solihull, West Midlands, B91 1NA, United Kingdom

      IIF 196
  • Bird, Howard James
    British director born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 197 IIF 198 IIF 199
    • C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 200
  • Howard Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 1, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 201
    • Unit 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 202
    • 110, Bolton Road, Darwen, BB3 1BZ, England

      IIF 203
    • Darwen Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 204
    • Happy Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 205
    • Happy Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 206
    • Lite Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 207
    • Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 208
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 209
    • Unit 27, Railway Road Ind Est, Railway Road, Darwen, BB3 3EH, England

      IIF 210
    • Unit 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 211
    • Unit 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 212
    • Unit 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 213
    • 6, Great Cornbow, Halesowen, B63 3AB, England

      IIF 214
    • Hamilton Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 215
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 216 IIF 217
    • 6b, Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 218
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • Group First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 219
  • Mr James Peter Robinson
    British born in February 1975

    Resident in England

    Registered addresses and corresponding companies
    • 13970068 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 220
    • 79, Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 221
  • Mr Howard Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Radford Mill, Bolton Road, Darwen, BB3 1BZ, United Kingdom

      IIF 222
    • 10, Queen Street, Ipswich, IP1 1SS, England

      IIF 223
  • Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 224
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 225 IIF 226
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Norlea, Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 227
  • Mr James Peter Robinson
    British born in February 1975

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 19, Springfield Chase, Long Stratton, Norwich, NR15 2WQ, England

      IIF 228
child relation
Offspring entities and appointments
Active 35
  • 1
    18 Bridewell Alley, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 179 - Director → ME
    2007-01-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    ZF GLOBAL TRADE LIMITED - 2013-01-03
    1 Greenfields, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-12-12 ~ dissolved
    IIF 57 - Director → ME
  • 3
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 176 - Director → ME
  • 4
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 175 - Director → ME
  • 5
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 174 - Director → ME
  • 6
    JAMES ALLAN RACING (KNOTT END) LIMITED - 2011-08-31
    3 Barton Square, Knott End-on-sea, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-01-20 ~ dissolved
    IIF 59 - Director → ME
  • 7
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (2 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 181 - Director → ME
  • 8
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 171 - Director → ME
  • 9
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 199 - Director → ME
  • 10
    C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 141 - Director → ME
  • 11
    79 79 Bromedale Avenue, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Equity (Company account)
    10 GBP2024-11-30
    Officer
    2021-11-23 ~ now
    IIF 119 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 221 - Ownership of voting rights - 75% or moreOE
    IIF 221 - Ownership of shares – 75% or moreOE
    IIF 221 - Right to appoint or remove directorsOE
  • 12
    51 The Green, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 177 - Director → ME
  • 13
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-05 ~ dissolved
    IIF 194 - Director → ME
    2015-07-05 ~ dissolved
    IIF 38 - Secretary → ME
  • 14
    Happy Daze Bakery, Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 206 - Ownership of voting rights - 75% or moreOE
    IIF 206 - Ownership of shares – 75% or moreOE
  • 15
    Happy Daze, 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 96 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 205 - Ownership of shares – 75% or moreOE
    IIF 205 - Ownership of voting rights - 75% or moreOE
  • 16
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 17
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 105 - Director → ME
    2020-03-13 ~ dissolved
    IIF 27 - Secretary → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 217 - Ownership of shares – 75% or moreOE
    IIF 217 - Ownership of voting rights - 75% or moreOE
  • 18
    132 St Mildreds Road Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 178 - Director → ME
  • 19
    19 Springfield Chase, Long Stratton, Norwich, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    50 GBP2016-01-31
    Officer
    2015-11-27 ~ dissolved
    IIF 173 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 228 - Right to appoint or remove directorsOE
    IIF 228 - Ownership of voting rights - 75% or moreOE
    IIF 228 - Ownership of shares – 75% or moreOE
    IIF 228 - Has significant influence or control as a member of a firmOE
  • 20
    4 Parkes Way, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 183 - Director → ME
  • 21
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 130 - Director → ME
    2018-09-21 ~ dissolved
    IIF 15 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 226 - Ownership of shares – 75% or moreOE
    IIF 226 - Ownership of voting rights - 75% or moreOE
  • 22
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 129 - Director → ME
    2018-09-21 ~ dissolved
    IIF 16 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 225 - Ownership of shares – 75% or moreOE
    IIF 225 - Ownership of voting rights - 75% or moreOE
  • 23
    79 Bromedale Avenue, Mulbarton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Officer
    2022-03-11 ~ now
    IIF 118 - Director → ME
  • 24
    Unit 20 Darwen Enterprise Centre, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 138 - Director → ME
    2015-03-16 ~ dissolved
    IIF 33 - Secretary → ME
  • 25
    CATERBAKE SERVICES LIMITED - 2023-10-05
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ dissolved
    IIF 90 - Director → ME
  • 26
    DARWEN AUCTIONS LIMITED - 2023-10-05
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-08-31 ~ dissolved
    IIF 158 - Ownership of shares – 75% or moreOE
  • 27
    Unit 19-20 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 191 - Director → ME
  • 28
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 113 - Director → ME
    2019-06-17 ~ dissolved
    IIF 9 - Secretary → ME
  • 29
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2012-05-11 ~ dissolved
    IIF 51 - Director → ME
  • 30
    Lite Bites, 31 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 98 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 207 - Ownership of voting rights - 75% or moreOE
    IIF 207 - Ownership of shares – 75% or moreOE
  • 31
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 128 - Director → ME
    2018-08-14 ~ dissolved
    IIF 14 - Secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 227 - Ownership of shares – 75% or moreOE
    IIF 227 - Ownership of voting rights - 75% or moreOE
  • 32
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 104 - Director → ME
    2020-03-05 ~ dissolved
    IIF 28 - Secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 216 - Ownership of voting rights - 75% or moreOE
  • 33
    REAL LANCS PIE CO TRADING LTD - 2022-12-19
    Unit 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 213 - Ownership of voting rights - 75% or moreOE
    IIF 213 - Ownership of shares – 75% or moreOE
  • 34
    Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 99 - Director → ME
    2022-11-15 ~ dissolved
    IIF 22 - Secretary → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 208 - Ownership of shares – 75% or moreOE
    IIF 208 - Ownership of voting rights - 75% or moreOE
  • 35
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 92 - Director → ME
Ceased 72
  • 1
    RAPID RECRUITMENT SERVICES LTD - 2013-08-21
    1 Princess Way, Swansea, Wales
    Dissolved Corporate
    Officer
    2013-07-29 ~ 2013-07-29
    IIF 136 - Director → ME
  • 2
    6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2011-06-03 ~ 2014-10-08
    IIF 169 - Director → ME
  • 3
    6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2011-03-16 ~ 2014-12-31
    IIF 180 - Director → ME
  • 4
    C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-05-04 ~ 2015-07-20
    IIF 192 - Director → ME
  • 5
    REFURBAFONE LTD - 2018-09-10
    MITIGATE LIMITED - 2018-08-28
    TECMOB LTD - 2018-05-02
    MITIGATE LTD - 2018-04-28
    5 Philip Street, Darwen, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,574 GBP2019-08-31
    Officer
    2017-08-10 ~ 2019-06-15
    IIF 111 - Director → ME
    2017-08-10 ~ 2019-06-15
    IIF 2 - Secretary → ME
    Person with significant control
    2017-08-10 ~ 2019-01-05
    IIF 219 - Ownership of voting rights - 75% or more OE
    IIF 219 - Ownership of shares – 75% or more OE
  • 6
    Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-06-11 ~ 2015-08-10
    IIF 120 - Director → ME
  • 7
    ANGELS FOOD GROUP LTD - 2016-01-13
    ANGELS BAKERY LTD - 2015-04-02
    DIRECT WHOLESALE SUPPLIES LIMITED - 2014-07-30
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ 2015-11-25
    IIF 190 - Director → ME
  • 8
    NORTHERM RE-CHILL LTD - 2025-07-11
    BROOK MILL BAKERY LTD - 2025-05-09
    CATERTRADE LIMITED - 2025-04-28
    GILBERT'S EQUESTRIAN & COUNTRY LTD - 2025-04-14
    Brook Mill Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,000 GBP2024-04-30
    Officer
    2025-04-10 ~ 2025-10-31
    IIF 68 - Director → ME
    Person with significant control
    2025-04-11 ~ 2025-10-31
    IIF 154 - Ownership of shares – 75% or more OE
  • 9
    105 Greenway Street, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2011-04-15 ~ 2012-10-16
    IIF 44 - Director → ME
  • 10
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    -14,102 GBP2024-03-31
    Officer
    2023-06-19 ~ 2024-12-01
    IIF 117 - Director → ME
    Person with significant control
    2023-06-19 ~ 2024-12-01
    IIF 222 - Ownership of shares – 75% or more OE
  • 11
    1 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2011-02-03 ~ 2011-02-15
    IIF 55 - Director → ME
  • 12
    UNIT32BB3 LTD - 2022-10-26
    BLUE STAR (NW) LIMITED - 2022-01-19
    BLUE STAR BAKERY GROUP LIMITED - 2021-06-07
    31 Duckworth Street, Darwen, England
    Dissolved Corporate
    Equity (Company account)
    72,508 GBP2021-05-31
    Officer
    2021-02-19 ~ 2022-02-10
    IIF 102 - Director → ME
    2022-10-14 ~ 2022-12-20
    IIF 86 - Director → ME
    Person with significant control
    2021-02-19 ~ 2022-02-10
    IIF 212 - Ownership of shares – 75% or more OE
    IIF 212 - Ownership of voting rights - 75% or more OE
    2022-10-10 ~ 2022-12-20
    IIF 148 - Ownership of shares – 75% or more OE
  • 13
    REAL LANCASHIRE PIES & PASTIES LTD - 2021-01-06
    WHITEGATE ASSETS LIMITED - 2020-11-19
    LANCASHIRE PIES & PASTIES LTD - 2020-10-26
    DIRTY TEES LTD - 2020-06-25
    Station House, Midland Drive, Sutton Coldfiled, West Midlands
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13,314 GBP2020-08-31
    Officer
    2019-08-12 ~ 2021-06-30
    IIF 114 - Director → ME
    2021-06-30 ~ 2021-07-10
    IIF 112 - Director → ME
    2019-08-12 ~ 2021-02-22
    IIF 10 - Secretary → ME
    Person with significant control
    2019-08-12 ~ 2021-02-22
    IIF 215 - Ownership of shares – 75% or more OE
    IIF 215 - Right to appoint or remove directors OE
    IIF 215 - Ownership of voting rights - 75% or more OE
  • 14
    DARWEN BAKERY LIMITED - 2020-12-31
    BLUE STAR DISTRIBUTION LTD - 2020-12-21
    MITIGATE LIMITED - 2020-03-02
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    70,421 GBP2020-09-30
    Officer
    2018-09-21 ~ 2021-07-26
    IIF 115 - Director → ME
    2018-09-21 ~ 2020-12-01
    IIF 7 - Secretary → ME
    Person with significant control
    2018-09-21 ~ 2020-06-30
    IIF 210 - Ownership of voting rights - 75% or more OE
    IIF 210 - Ownership of shares – 75% or more OE
  • 15
    HJ ROBINSON LIMITED - 2022-05-26
    VALLEY BAKERY GROUP LTD - 2022-04-05
    BLUE STAR FOODS (NW) LTD - 2022-02-11
    CHRISTOPHER FEATHERS LIMITED - 2021-12-22
    7 Taylor Street, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    2,344 GBP2021-03-31
    Officer
    2021-10-13 ~ 2022-12-22
    IIF 63 - Director → ME
    2022-12-22 ~ 2023-02-09
    IIF 64 - Director → ME
    Person with significant control
    2021-10-13 ~ 2022-12-22
    IIF 145 - Ownership of shares – 75% or more OE
  • 16
    Kings Court 17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (1 parent)
    Officer
    2016-09-01 ~ 2017-06-19
    IIF 186 - Director → ME
    2016-06-26 ~ 2016-08-28
    IIF 137 - Director → ME
    2016-06-26 ~ 2016-08-28
    IIF 37 - Secretary → ME
  • 17
    CHILL BAKE LTD - 2025-01-20
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate
    Officer
    2025-01-02 ~ 2025-03-16
    IIF 61 - Director → ME
    Person with significant control
    2025-01-02 ~ 2025-03-10
    IIF 143 - Ownership of shares – 75% or more OE
  • 18
    BREADROLL BAKERY (NW) LIMITED - 2020-06-03
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61,724 GBP2019-03-31
    Officer
    2020-05-23 ~ 2020-06-01
    IIF 108 - Director → ME
    2020-06-07 ~ 2020-09-01
    IIF 85 - Director → ME
    2020-05-23 ~ 2020-06-01
    IIF 4 - Secretary → ME
    Person with significant control
    2020-05-23 ~ 2020-06-01
    IIF 147 - Ownership of shares – 75% or more OE
  • 19
    CI5 LTD - 2014-02-14
    DISCOUNT HOMEWARES LTD - 2013-11-29
    FREIGHT CARRIER LTD - 2013-09-06
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2013-02-13 ~ 2014-01-21
    IIF 134 - Director → ME
  • 20
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 132 - Director → ME
    2014-01-27 ~ 2014-02-02
    IIF 18 - Secretary → ME
  • 21
    TAFT ONLINE MARKETING GROUP LTD - 2024-05-22
    50 Princes Street, Ipswich, England
    Active Corporate (1 parent)
    Equity (Company account)
    5,764 GBP2024-04-30
    Officer
    2024-05-09 ~ 2025-05-20
    IIF 91 - Director → ME
    Person with significant control
    2024-05-09 ~ 2025-05-20
    IIF 157 - Ownership of shares – 75% or more OE
    IIF 157 - Right to appoint or remove directors OE
    IIF 157 - Ownership of voting rights - 75% or more OE
  • 22
    Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    74,904 GBP2016-06-30
    Officer
    2017-06-13 ~ 2017-07-24
    IIF 188 - Director → ME
    2017-06-13 ~ 2017-08-31
    IIF 39 - Secretary → ME
  • 23
    COVER-U (MY MORTGAGE) LTD - 2013-10-29
    Opus Corporate Advisors, 17 Red Lion Square, London, England
    Dissolved Corporate (2 parents)
    Officer
    2011-08-16 ~ 2014-09-09
    IIF 168 - Director → ME
  • 24
    CONCEPT SECURITY & INVESTIGATIONS LTD - 2012-10-03
    LAYMARKETS LTD - 2012-09-24
    Suite 2 First Floor Hornby House, King Street, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2012-09-01 ~ 2013-02-14
    IIF 125 - Director → ME
  • 25
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate
    Officer
    2023-01-21 ~ 2023-03-06
    IIF 107 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-03-05
    IIF 150 - Right to appoint or remove directors OE
    IIF 150 - Ownership of shares – 75% or more OE
    IIF 150 - Ownership of voting rights - 75% or more OE
  • 26
    1 CAR LIMITED - 2010-11-05
    THE PUB (DARWEN) LIMITED - 2009-06-10
    1b Riverside Industrial Estate, Branch Road, Lower Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2009-06-01 ~ 2010-02-10
    IIF 122 - Director → ME
    2009-06-01 ~ 2010-02-10
    IIF 40 - Secretary → ME
  • 27
    CHRISTIES TIMBER MERCHANTS LTD - 2025-03-24
    Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    -22,122 GBP2023-08-30
    Officer
    2025-02-10 ~ 2025-11-04
    IIF 70 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-10-31
    IIF 155 - Ownership of shares – 75% or more OE
  • 28
    6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2013-03-10 ~ 2014-08-01
    IIF 170 - Director → ME
  • 29
    ISFR LTD - 2011-03-02
    ISF RESOURCES LTD - 2010-11-29
    DRIVER CALL LTD - 2010-11-29
    INTERNET SHOP FRONTS LTD - 2010-11-02
    CLICK THAT MOTOR GROUP LIMITED - 2010-10-27
    MHCO LIMITED - 2009-10-22
    Beaminister House, Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ 2011-03-09
    IIF 54 - Director → ME
    2010-10-24 ~ 2011-01-28
    IIF 48 - Director → ME
    2011-03-02 ~ 2011-03-09
    IIF 32 - Secretary → ME
    2010-10-24 ~ 2011-01-28
    IIF 35 - Secretary → ME
  • 30
    CASH FAST LTD - 2016-01-14
    DARWEN CAR & VAN SALES LTD - 2015-12-02
    TISWAS LTD - 2015-10-12
    AFG CATERING SUPPLIES LTD - 2015-08-26
    ANGELS FOOD SERVICE LTD - 2015-06-11
    TRADEFORCE LTD - 2015-04-02
    TRADESPORT LIMITED - 2015-03-19
    16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-10-20 ~ 2015-06-30
    IIF 185 - Director → ME
    2014-10-20 ~ 2015-06-30
    IIF 17 - Secretary → ME
  • 31
    48 Hopefold Avenue, Atherton, Greater Manchester
    Dissolved Corporate
    Officer
    2010-06-04 ~ 2010-10-06
    IIF 123 - Director → ME
  • 32
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 133 - Director → ME
  • 33
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 135 - Director → ME
  • 34
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 200 - Director → ME
  • 35
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 198 - Director → ME
  • 36
    ROBINSONS BAKERY LTD - 2023-01-23
    VALLEY BAKERY LTD - 2022-12-07
    BLUE STAR ASSET MANAGEMENT LTD - 2022-01-24
    LEGAL ADMINISTRATION SERVICES LTD - 2021-09-23
    Darwen Auctions, Taylor Street, Darwen, Lancashire, England
    Active Corporate
    Equity (Company account)
    12,369 GBP2022-03-31
    Officer
    2020-03-05 ~ 2023-08-31
    IIF 69 - Director → ME
    2020-03-05 ~ 2023-08-31
    IIF 21 - Secretary → ME
    Person with significant control
    2020-03-05 ~ 2023-08-31
    IIF 204 - Ownership of voting rights - 75% or more OE
    IIF 204 - Ownership of shares – 75% or more OE
  • 37
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 197 - Director → ME
  • 38
    16 Railway Road Ind Estate, Darwen, Lancashire, England
    Dissolved Corporate
    Officer
    2015-08-19 ~ 2016-07-01
    IIF 193 - Director → ME
  • 39
    LANCASHIRE FOODS LIMITED - 2020-10-01
    REFURBAFONE LIMITED - 2020-05-29
    Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    6,044 GBP2019-09-30
    Officer
    2018-09-18 ~ 2020-09-01
    IIF 60 - Director → ME
    2018-09-18 ~ 2020-07-06
    IIF 6 - Secretary → ME
    2020-07-28 ~ 2020-09-01
    IIF 1 - Secretary → ME
    Person with significant control
    2018-09-18 ~ 2020-07-06
    IIF 142 - Ownership of shares – 75% or more OE
    2018-09-18 ~ 2019-03-01
    IIF 224 - Ownership of shares – 75% or more OE
    IIF 224 - Ownership of voting rights - 75% or more OE
  • 40
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate
    Officer
    2015-07-16 ~ 2015-07-31
    IIF 140 - Director → ME
  • 41
    Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-06-13 ~ 2017-06-13
    IIF 189 - Director → ME
  • 42
    DARWEN FOOD HOLDING CO LTD - 2023-01-23
    DARWEN BAKERY LIMITED - 2022-12-30
    MULTIBAKE GROUP LIMITED - 2022-02-16
    MERCANTILE COMMERCIAL SERVICES LTD - 2021-01-18
    TOWER BAKERY (DARWEN) LTD - 2020-12-31
    JUBILEE BAKERY LTD - 2020-12-30
    MERCANTILE COMMERCIAL SERVICES LTD - 2020-12-22
    WHINCOMBE BUSINESS SOLUTIONS LTD - 2019-07-09
    7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    21,247 GBP2022-01-31
    Officer
    2020-07-29 ~ 2020-10-20
    IIF 78 - Director → ME
    2019-01-18 ~ 2020-06-02
    IIF 116 - Director → ME
    2022-12-20 ~ 2023-08-31
    IIF 67 - Director → ME
    2020-11-30 ~ 2021-07-06
    IIF 65 - Director → ME
    2021-09-24 ~ 2022-12-20
    IIF 62 - Director → ME
    2020-06-02 ~ 2020-07-02
    IIF 79 - Director → ME
    2020-06-02 ~ 2021-07-05
    IIF 5 - Secretary → ME
    2022-02-28 ~ 2022-12-20
    IIF 3 - Secretary → ME
    Person with significant control
    2020-06-02 ~ 2020-06-02
    IIF 164 - Ownership of shares – 75% or more OE
    2022-04-04 ~ 2022-12-20
    IIF 144 - Ownership of shares – 75% or more OE
    2019-01-18 ~ 2020-06-02
    IIF 223 - Ownership of voting rights - 75% or more OE
    IIF 223 - Ownership of shares – 75% or more OE
  • 43
    ROMART METALTEC LTD - 2010-06-30
    Unit 3 Tudor Industrial Estate, Wharfdale Road Tyseley, Birmingham
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ 2011-05-04
    IIF 124 - Director → ME
  • 44
    79 Bromedale Avenue, Mulbarton, Norwich, England
    Active Corporate (2 parents)
    Equity (Company account)
    10 GBP2024-03-31
    Person with significant control
    2022-03-11 ~ 2024-09-12
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
    IIF 220 - Right to appoint or remove directors OE
  • 45
    ROADWAY LOGISTICS GROUP LIMITED - 2012-11-22
    NICHOL TRANSPORT LIMITED - 2011-09-26
    Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ 2011-11-10
    IIF 126 - Director → ME
    2011-11-22 ~ 2012-01-19
    IIF 52 - Director → ME
    2011-03-09 ~ 2011-11-10
    IIF 56 - Director → ME
    2010-06-29 ~ 2011-02-15
    IIF 50 - Director → ME
    2012-11-26 ~ 2013-01-04
    IIF 31 - Secretary → ME
  • 46
    8 St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-05-09 ~ 2017-05-22
    IIF 184 - Director → ME
  • 47
    BREAD ROLL PACKING CO LIMITED - 2020-07-16
    23 Parkes Way, Blackburn, England
    Dissolved Corporate (1 parent)
    Officer
    2020-05-29 ~ 2020-06-30
    IIF 94 - Director → ME
    2020-05-29 ~ 2020-07-01
    IIF 19 - Secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-06-30
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
  • 48
    PHAT PIES LTD - 2025-01-20
    Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    7,179 GBP2024-08-31
    Officer
    2025-01-03 ~ 2025-12-01
    IIF 71 - Director → ME
    Person with significant control
    2025-06-13 ~ 2025-12-01
    IIF 156 - Ownership of shares – 75% or more OE
  • 49
    UNIT29BB3 LTD - 2022-11-08
    YOU'VE BEEN FRAMED LTD - 2022-01-19
    BLUE STAR FOOD SERVICE LIMITED - 2020-12-24
    7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    8,567 GBP2022-05-31
    Officer
    2023-03-23 ~ 2023-08-31
    IIF 66 - Director → ME
    2021-07-15 ~ 2022-02-10
    IIF 73 - Director → ME
    2022-11-01 ~ 2023-03-23
    IIF 77 - Director → ME
    2020-05-29 ~ 2020-12-23
    IIF 76 - Director → ME
    2020-05-29 ~ 2020-12-23
    IIF 26 - Secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-12-23
    IIF 214 - Ownership of voting rights - 75% or more OE
    IIF 214 - Ownership of shares – 75% or more OE
    2021-07-15 ~ 2022-02-10
    IIF 160 - Ownership of shares – 75% or more OE
    2022-11-01 ~ 2023-03-23
    IIF 163 - Ownership of shares – 75% or more OE
  • 50
    SEAFRESH UK HOLDINGS LTD - 2016-01-14
    HARDLY RELEVANT LTD - 2015-09-02
    TRADESPORT LTD - 2015-08-26
    KEY CUISINES LTD - 2015-08-06
    GFKEY SERVICES LIMITED - 2015-04-20
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Total Assets Less Current Liabilities (Company account)
    100 GBP2016-03-31
    Officer
    2015-07-31 ~ 2015-12-05
    IIF 131 - Director → ME
    2015-02-02 ~ 2015-07-31
    IIF 196 - Director → ME
  • 51
    BLUE STAR LOGISTICS LTD LTD - 2021-01-08
    BLUE STAR EMPLOYMENT SERVICES LTD - 2020-03-27
    BLUE STAR LOGISTICS LTD - 2020-03-02
    4385, 11399995: Companies House Default Address, Cardiff
    Active Corporate (1 parent)
    Equity (Company account)
    7,324 GBP2019-09-30
    Officer
    2018-06-06 ~ 2019-02-28
    IIF 127 - Director → ME
    2019-02-28 ~ 2019-08-01
    IIF 81 - Director → ME
    2020-02-27 ~ 2020-06-02
    IIF 80 - Director → ME
    2020-06-02 ~ 2020-07-01
    IIF 82 - Director → ME
    2020-06-02 ~ 2020-07-01
    IIF 12 - Secretary → ME
    2018-06-06 ~ 2019-08-01
    IIF 11 - Secretary → ME
    2020-02-27 ~ 2020-06-02
    IIF 13 - Secretary → ME
  • 52
    SWIFT EMPLOYMENT SERVICES LTD - 2012-09-10
    HB HAULAGE LTD - 2012-09-07
    PINEAPPLE TELECOM LTD - 2012-08-17
    The Courtyard, King Street, Blackburn, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2013-06-01 ~ 2013-06-03
    IIF 45 - Director → ME
    2010-08-17 ~ 2012-09-17
    IIF 47 - Director → ME
    2010-08-17 ~ 2013-02-08
    IIF 53 - Director → ME
  • 53
    Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (1 parent)
    Officer
    2015-12-01 ~ 2016-01-29
    IIF 182 - Director → ME
  • 54
    UNIT30BB3 LTD - 2022-11-01
    QUALITY BAKE LTD - 2022-01-19
    BREAD ROLL BAKERY LIMITED - 2020-12-21
    7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    7,945 GBP2021-12-31
    Officer
    2020-05-29 ~ 2022-02-10
    IIF 101 - Director → ME
    2022-10-01 ~ 2023-08-31
    IIF 88 - Director → ME
    2020-05-29 ~ 2020-12-01
    IIF 25 - Secretary → ME
    Person with significant control
    2020-10-01 ~ 2020-11-30
    IIF 162 - Ownership of voting rights - 75% or more OE
    2022-08-31 ~ 2023-02-10
    IIF 151 - Ownership of shares – 75% or more OE
    2020-05-29 ~ 2020-07-01
    IIF 202 - Ownership of voting rights - 75% or more OE
    IIF 202 - Ownership of shares – 75% or more OE
  • 55
    CATERBAKE SERVICES LIMITED - 2023-10-05
    CATERBAKE AUCTIONS & SALES LTD - 2023-08-15
    DARWEN AUCTION SERVICES LIMITED - 2023-01-30
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2023-01-21 ~ 2023-08-14
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 56
    DARWEN AUCTIONS LIMITED - 2023-10-05
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 84 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 149 - Ownership of shares – 75% or more OE
    IIF 149 - Ownership of voting rights - 75% or more OE
    IIF 149 - Right to appoint or remove directors OE
  • 57
    AUCTION TRANSPORT SOLUTIONS LTD - 2025-03-10
    KENTRED LIMITED - 2025-02-11
    THE CROOKED HOUSE BAKERY LTD - 2025-01-02
    KENTRED UK LIMITED - 2024-11-25
    Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -6,758 GBP2023-12-31
    Officer
    2023-07-26 ~ 2025-10-31
    IIF 43 - Director → ME
    Person with significant control
    2023-08-01 ~ 2025-10-31
    IIF 165 - Ownership of shares – 75% or more OE
  • 58
    4385, 11306723: Companies House Default Address, Cardiff
    Active Corporate (1 parent, 1 offspring)
    Equity (Company account)
    562 GBP2019-04-30
    Officer
    2020-03-09 ~ 2020-05-20
    IIF 72 - Director → ME
    2020-03-09 ~ 2020-05-31
    IIF 8 - Secretary → ME
  • 59
    7 Taylor Street, Darwen, England
    Dissolved Corporate
    Officer
    2021-09-24 ~ 2023-03-23
    IIF 95 - Director → ME
    2023-03-23 ~ 2023-08-31
    IIF 89 - Director → ME
    2021-09-24 ~ 2023-08-31
    IIF 20 - Secretary → ME
    Person with significant control
    2021-09-24 ~ 2023-03-23
    IIF 203 - Ownership of voting rights - 75% or more OE
    IIF 203 - Ownership of shares – 75% or more OE
  • 60
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2010-06-29 ~ 2011-11-10
    IIF 49 - Director → ME
  • 61
    20 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate
    Officer
    2015-09-01 ~ 2015-11-25
    IIF 195 - Director → ME
  • 62
    6 Shorehaven, Portsmouth
    Dissolved Corporate (1 parent)
    Officer
    2011-06-01 ~ 2014-10-08
    IIF 172 - Director → ME
  • 63
    THE REAL LANCASHIRE BAKERY LTD - 2022-11-03
    7 Taylor Street, Darwen, England
    Dissolved Corporate
    Officer
    2022-02-08 ~ 2023-02-24
    IIF 100 - Director → ME
    2022-02-08 ~ 2023-02-24
    IIF 23 - Secretary → ME
    Person with significant control
    2022-02-08 ~ 2023-02-24
    IIF 209 - Ownership of voting rights - 75% or more OE
    IIF 209 - Ownership of shares – 75% or more OE
  • 64
    ROBINSONS BAKERY LTD - 2022-09-22
    RF1 SECURITIES LIMITED - 2022-05-23
    7 Taylor Street, Darwen, England
    Active Corporate
    Equity (Company account)
    14,026 GBP2021-11-30
    Officer
    2022-03-14 ~ 2023-03-23
    IIF 109 - Director → ME
    Person with significant control
    2022-03-14 ~ 2023-03-23
    IIF 159 - Ownership of shares – 75% or more OE
  • 65
    THE REAL LANCS PIE COMPANY LTD - 2021-02-16
    DARWEN BAKERY SERVICES LIMITED - 2020-12-21
    THE REAL LANCASHIRE PIE COMPANY LTD - 2020-11-27
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent, 1 offspring)
    Equity (Company account)
    266,342 GBP2020-10-31
    Officer
    2020-05-23 ~ 2022-02-28
    IIF 110 - Director → ME
    Person with significant control
    2020-11-27 ~ 2021-03-22
    IIF 166 - Ownership of shares – 75% or more OE
    2020-05-25 ~ 2020-10-19
    IIF 161 - Ownership of shares – 75% or more OE
    2020-05-23 ~ 2020-07-01
    IIF 146 - Ownership of shares – 75% or more OE
  • 66
    Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2012-02-14 ~ 2013-05-01
    IIF 121 - Director → ME
    2013-05-28 ~ 2013-07-05
    IIF 30 - Secretary → ME
  • 67
    Beaminister House, Beaminister Road, Solihull, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2010-04-07 ~ 2011-02-15
    IIF 46 - Director → ME
    2012-05-11 ~ 2012-05-12
    IIF 58 - Director → ME
  • 68
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 87 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 153 - Right to appoint or remove directors OE
    IIF 153 - Ownership of shares – 75% or more OE
    IIF 153 - Ownership of voting rights - 75% or more OE
  • 69
    THE LANCASHIRE BAKERY LTD - 2022-01-19
    BREADROLL BAKERY DARWEN LTD - 2020-10-26
    Unit 31 Railway Road Industrial Estate, Railway Road, Darwen, England
    Active Corporate (1 parent)
    Equity (Company account)
    100 GBP2021-06-30
    Officer
    2022-08-01 ~ 2022-12-22
    IIF 74 - Director → ME
    2020-06-13 ~ 2022-02-10
    IIF 75 - Director → ME
    2020-06-13 ~ 2021-02-22
    IIF 24 - Secretary → ME
    Person with significant control
    2020-06-13 ~ 2021-02-22
    IIF 211 - Ownership of voting rights - 75% or more OE
    IIF 211 - Ownership of shares – 75% or more OE
  • 70
    AFG OUTSOURCED LTD - 2016-04-20
    OUTSOURCED LIMITED - 2015-12-02
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (1 parent)
    Officer
    2015-03-11 ~ 2015-05-01
    IIF 139 - Director → ME
    2015-03-11 ~ 2015-05-01
    IIF 34 - Secretary → ME
  • 71
    HR EMPLOYMENT LAW LTD - 2021-09-01
    WEXMAR ADMINISTRATION SERVICES LIMITED - 2021-08-03
    6b Upper Water Street, Newry, County Down, Northern Ireland
    Active Corporate (1 offspring)
    Equity (Company account)
    -60,745 GBP2022-11-30
    Officer
    2019-11-14 ~ 2020-10-22
    IIF 106 - Director → ME
    2021-02-10 ~ 2021-08-31
    IIF 93 - Director → ME
    2025-02-01 ~ 2025-10-31
    IIF 83 - Director → ME
    2019-11-14 ~ 2020-10-22
    IIF 29 - Secretary → ME
    Person with significant control
    2021-02-10 ~ 2021-06-10
    IIF 167 - Ownership of shares – 75% or more OE
    2019-11-14 ~ 2020-10-21
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 72
    Charterhouse Commercial Limited, C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2014-01-10 ~ 2014-09-02
    IIF 187 - Director → ME
    2014-01-10 ~ 2014-06-01
    IIF 36 - Secretary → ME

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.