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

Roche, Catherine Jane

    Related profiles found in government register
  • Roche, Catherine Jane
    British company director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, England

      IIF 1
    • Pastures House, Huddersfield Road, Scouthead, Oldham, Greater Manchester, OL4 4AS, England

      IIF 2
    • 6 Ripponden Business Park, Oldham Road, Ripponden, Sowerby Bridge, HX6 4FF, England

      IIF 3 IIF 4 IIF 5
  • Roche, Catherine Jane
    British director born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • Geoffrey Beech & Co, 7 Stamford Square, Ashton-under-lyne, OL6 6QU, United Kingdom

      IIF 7
    • Pastures House, Huddersfield Road, Oldham, OL4 4AS, United Kingdom

      IIF 8 IIF 9 IIF 10
    • Pastures House, Huddersfield Road, Scouthead, Oldham, Lancashire, OL4 4AS, England

      IIF 12
    • Thorpe House, Triangle, Sowerby Bridge, HX6 3DN, United Kingdom

      IIF 13
  • Roche, Catherine Jane
    British director and company secretary born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 6 Ripponden Business Park, Oldham Road, Ripponden, Sowerby Bridge, HX6 4FF, England

      IIF 14
  • Mrs Catherine Jane Roche
    British born in July 1983

    Resident in England

    Registered addresses and corresponding companies
    • 7, Stamford Square, Ashton-under-lyne, Lancashire, OL6 6QU, England

      IIF 15 IIF 16
    • Geoffrey Beech & Co, 7 Stamford Square, Ashton-under-lyne, OL6 6QU, United Kingdom

      IIF 17
    • Pastures House, Huddersfield Road, Oldham, OL4 4AS, United Kingdom

      IIF 18
    • Pastures House, Huddersfield Road, Scouthead, Oldham, Greater Manchester, OL4 4AS, England

      IIF 19
    • 6 Ripponden Business Park, Oldham Road, Ripponden, Sowerby Bridge, HX6 4FF, England

      IIF 20 IIF 21 IIF 22
    • Thorpe House, Triangle, Sowerby Bridge, HX6 3DN, England

      IIF 25
    • Thorpe House, Triangle, Sowerby Bridge, HX6 3DN, United Kingdom

      IIF 26
  • Roche, Catherine
    British beauty treatments born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 50, Lindale Avenue, Royton Oldham, Greater Manchester, OL2 6UU, England

      IIF 27
  • Roche, Catherine
    British company director born in July 1983

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Roche, Catherine

    Registered addresses and corresponding companies
    • Pastures House, Huddersfield Road, Oldham, OL4 4AS, United Kingdom

      IIF 32
child relation
Offspring entities and appointments
Active 16
  • 1
    6 Ripponden Business Park Oldham Road, Ripponden, Sowerby Bridge, England
    Active Corporate (2 parents)
    Officer
    2024-07-22 ~ now
    IIF 5 - Director → ME
    Person with significant control
    2024-07-22 ~ now
    IIF 22 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 22 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 22 - Right to appoint or remove directorsOE
  • 2
    Hampton House Oldham Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 29 - Director → ME
  • 3
    PAMPER ROOM LIMITED - 2012-09-12
    Hampton House Oldham Road, Middleton, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-01-31 ~ dissolved
    IIF 27 - Director → ME
  • 4
    ASTRA ASBESTOS SURVEYING & TRAINING ASSOCIATION - 2011-03-09
    Hampton House Oldham Road, Middleton, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-03 ~ dissolved
    IIF 28 - Director → ME
  • 5
    ACOP SAFETY TRAINING & CONSULTANCY LTD - 2011-03-22
    UK SAFETY-TRAINING & CONSULTANCY LTD - 2007-06-06
    Hampton House, Oldham Road, Middleton, Lancashire
    Dissolved Corporate (1 parent)
    Officer
    2011-10-21 ~ dissolved
    IIF 31 - Director → ME
  • 6
    18 Chesham Avenue, Castleton, Rochdale, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-04-09 ~ dissolved
    IIF 30 - Director → ME
  • 7
    THE MORTGAGE MILL HOLDING LTD - 2024-04-16
    6 6 Ripponden Business Park, Ripponden, Sowerby Bridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2022-05-26 ~ now
    IIF 13 - Director → ME
    Person with significant control
    2022-05-26 ~ now
    IIF 26 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 26 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 8
    MM BESPOKE PROPERTY MANAGEMENT LTD - 2022-10-03
    6 Ripponden Business Park Oldham Road, Ripponden, Sowerby Bridge, England
    Active Corporate (3 parents)
    Equity (Company account)
    2 GBP2023-08-31
    Officer
    2022-08-08 ~ now
    IIF 6 - Director → ME
    Person with significant control
    2022-08-08 ~ now
    IIF 24 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 24 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 24 - Right to appoint or remove directorsOE
  • 9
    6 Ripponden Business Park Oldham Road, Ripponden, Sowerby Bridge, England
    Active Corporate (2 parents)
    Officer
    2023-09-10 ~ now
    IIF 14 - Director → ME
    Person with significant control
    2023-09-10 ~ now
    IIF 23 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 23 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 23 - Right to appoint or remove directorsOE
  • 10
    7 Stamford Square, Ashton-under-lyne, England
    Dissolved Corporate (4 parents)
    Person with significant control
    2020-01-06 ~ dissolved
    IIF 19 - Ownership of shares – More than 25% but not more than 50%OE
  • 11
    Thorpe House, Triangle, Sowerby Bridge, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -133 GBP2021-11-30
    Officer
    2019-11-22 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2019-12-10 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 12
    Pastures House, Huddersfield Road, Oldham, United Kingdom
    Dissolved Corporate (1 parent, 2 offsprings)
    Officer
    2019-11-21 ~ dissolved
    IIF 11 - Director → ME
    2019-11-21 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2019-11-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
    IIF 18 - Ownership of voting rights - 75% or moreOE
    IIF 18 - Right to appoint or remove directorsOE
  • 13
    Geoffrey Beech & Co, 7 Stamford Square, Ashton-under-lyne, England
    Active Corporate (2 parents)
    Officer
    2023-05-05 ~ now
    IIF 7 - Director → ME
    Person with significant control
    2023-05-05 ~ now
    IIF 17 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 17 - Ownership of voting rights - More than 25% but not more than 50%OE
  • 14
    7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2014-11-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2016-11-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 15
    6 Ripponden Business Park Oldham Road, Ripponden, Sowerby Bridge, England
    Active Corporate (2 parents)
    Officer
    2022-02-15 ~ now
    IIF 4 - Director → ME
    Person with significant control
    2022-02-15 ~ now
    IIF 20 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 20 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 20 - Right to appoint or remove directorsOE
  • 16
    6 Ripponden Business Park Oldham Road, Ripponden, Sowerby Bridge, England
    Active Corporate (2 parents)
    Equity (Company account)
    23,355 GBP2024-03-31
    Officer
    2021-10-14 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2021-10-14 ~ now
    IIF 21 - Ownership of shares – More than 25% but not more than 50%OE
    IIF 21 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 21 - Right to appoint or remove directorsOE
Ceased 4
  • 1
    WINDMILL ENVIRONMENTAL SERVICES LIMITED - 2010-03-23
    7 Stamford Square, Ashton-under-lyne, Lancashire, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,360,126 GBP2023-12-31
    Officer
    2012-08-15 ~ 2021-11-12
    IIF 1 - Director → ME
    Person with significant control
    2016-06-01 ~ 2021-06-30
    IIF 15 - Ownership of shares – More than 25% but not more than 50% OE
  • 2
    7 Stamford Square, Ashton-under-lyne, England
    Dissolved Corporate (4 parents)
    Officer
    2020-01-06 ~ 2021-11-23
    IIF 2 - Director → ME
  • 3
    7 Stamford Square, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-22 ~ 2021-11-23
    IIF 9 - Director → ME
  • 4
    7 Stamford Square, Ashton-under-lyne, England
    Dissolved Corporate (2 parents)
    Officer
    2019-11-22 ~ 2021-11-23
    IIF 8 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.