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

Garcia, Paul

    Related profiles found in government register
  • Garcia, Paul
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214a, Kettering Road, Northampton, NN1 4EN

      IIF 1
  • Garcia, Paul
    British consultant born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 2
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 3
    • icon of address Suite 1 Groud Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 4
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 5 IIF 6 IIF 7
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 8
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 9 IIF 10 IIF 11
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 13
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 14 IIF 15
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 16
    • icon of address 5, Dixon Avenue, Newton-le-willows, WA12 0NE, United Kingdom

      IIF 17 IIF 18 IIF 19
    • icon of address 214a, Kettering Road, Northampton, Northamptonshire, NN1 4BN

      IIF 26
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 27
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

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

      IIF 29 IIF 30
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 31
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

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

      IIF 33
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 34
  • Garcia, Paul
    British operator born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 35 IIF 36 IIF 37
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 39 IIF 40 IIF 41
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 42
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 43 IIF 44
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 45
  • Garcia, Paul
    British pvc installer born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Paul Garcia
    British born in January 1992

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 55
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 56
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 57
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 58
    • icon of address Suite 1 Groud Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 59
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 60 IIF 61 IIF 62
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 63 IIF 64 IIF 65
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 66 IIF 67 IIF 68
    • icon of address St. Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 70
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 71 IIF 72 IIF 73
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 75 IIF 76 IIF 77
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 79 IIF 80
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 81
    • icon of address Office 3 146-148, Bury Old Road, Whitefield, Manchester, M45 6AT

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

      IIF 84
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 85 IIF 86 IIF 87
    • icon of address 5, Dixon Avenue, Newton-le-willows, WA12 0NE, United Kingdom

      IIF 89 IIF 90 IIF 91
    • icon of address 214a, Kettering Road, Northampton, NN1 4EN

      IIF 98
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 99 IIF 100
    • icon of address Office 2 Crown House, Church Row, Pershore, WR10 1BH

      IIF 101
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 102 IIF 103
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF30EX

      IIF 104
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 105
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 106
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 107
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 108
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 109
child relation
Offspring entities and appointments
Active 26
  • 1
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    317 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 68 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    568 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 69 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    450 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-06 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-02-23 ~ dissolved
    IIF 80 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-10-28 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 8
    icon of address St. Mellons Community Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 70 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-20 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 90 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 96 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 93 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 18 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 92 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 21 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 95 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 91 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 94 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 5 Dixon Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 20 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 89 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
Ceased 46
  • 1
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198 GBP2018-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-11-01
    IIF 37 - Director → ME
  • 2
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    317 GBP2018-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-11-01
    IIF 35 - Director → ME
  • 3
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    568 GBP2018-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-11-01
    IIF 36 - Director → ME
  • 4
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    450 GBP2018-04-05
    Officer
    icon of calendar 2017-10-06 ~ 2017-11-01
    IIF 38 - Director → ME
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -62 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 71 - 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)
    202 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-04-21
    IIF 79 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    351 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 74 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 72 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -242 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 100 - Ownership of shares – 75% or more OE
  • 10
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -178 GBP2019-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-19
    IIF 99 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    198 GBP2018-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-04-20
    IIF 52 - Director → ME
  • 12
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    169 GBP2019-04-05
    Officer
    icon of calendar 2017-02-23 ~ 2017-06-13
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2017-02-23 ~ 2017-06-13
    IIF 73 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-10-28 ~ 2017-03-02
    IIF 50 - Director → ME
  • 14
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    156 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 87 - Ownership of shares – 75% or more OE
  • 15
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -43 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 85 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -416 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 88 - Ownership of shares – 75% or more OE
  • 17
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 86 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-09
    IIF 46 - Director → ME
  • 19
    icon of address St. Mellons Community Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-09
    IIF 47 - Director → ME
  • 20
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-09
    IIF 48 - Director → ME
  • 21
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-20 ~ 2017-06-12
    IIF 51 - Director → ME
  • 22
    icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 109 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2021-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 26 - Director → ME
  • 24
    icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 98 - Ownership of shares – 75% or more OE
  • 25
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 106 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    259 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-08
    IIF 8 - Director → ME
  • 27
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2020-04-05
    Officer
    icon of calendar 2018-07-23 ~ 2018-11-06
    IIF 13 - Director → ME
  • 28
    icon of address Suite 1 Groud Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    464 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 4 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 59 - Ownership of shares – 75% or more OE
  • 29
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    138 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 7 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 61 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    197 GBP2019-04-05
    Officer
    icon of calendar 2018-03-08 ~ 2018-04-30
    IIF 5 - Director → ME
    Person with significant control
    icon of calendar 2018-03-08 ~ 2018-04-30
    IIF 60 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-05-08
    IIF 6 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-05-08
    IIF 62 - Ownership of shares – 75% or more OE
  • 32
    icon of address Office 2 Crown House, Church Row, Pershore
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-18
    IIF 28 - Director → ME
  • 33
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    66 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-30
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-30
    IIF 82 - Ownership of shares – 75% or more OE
  • 34
    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 2018-05-25 ~ 2018-09-29
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2019-05-13
    IIF 108 - Ownership of shares – 75% or more OE
  • 35
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    29 GBP2020-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-10-01
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-10-01
    IIF 83 - Ownership of shares – 75% or more OE
  • 36
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-06
    IIF 27 - Director → ME
  • 37
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 31 - Director → ME
  • 38
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 2 - Director → ME
  • 39
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 78 - Ownership of shares – 75% or more OE
  • 40
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 76 - Ownership of shares – 75% or more OE
  • 41
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 77 - Ownership of shares – 75% or more OE
  • 42
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    297 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 75 - Ownership of shares – 75% or more OE
  • 43
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    88 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 58 - Ownership of shares – 75% or more OE
  • 44
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 102 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 103 - Ownership of shares – 75% or more OE
  • 46
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-11-02 ~ 2018-02-19
    IIF 84 - 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.