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.

Jump to: Offsprings
Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Bird-robinson, Howard

    Related profiles found in government register
  • Bird-robinson, Howard

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

      IIF 1 IIF 2 IIF 3
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 4
  • Robinson, Howard

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

      IIF 5
    • First House, 12a Mead Way, Padiham, Burnley, Lancashire, BB12 7NG, England

      IIF 6
    • Bolton Road, Darwen, BB3 1BZ, England

      IIF 7
    • Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 8
    • Philip Street, Darwen, BB3 2DJ, England

      IIF 9
    • 28 Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 10
    • 28 Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 11
    • Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 12
    • Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 13
    • Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 14
    • International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 15 IIF 16 IIF 17
  • Bird-robinson, Howard James

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

      IIF 18
    • Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 19
    • House, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 20
  • Bird, Howard

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

      IIF 21
  • Bird, James Howard

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

      IIF 22
  • Robinson, Howard James

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

      IIF 23
    • Taylor Street, Darwen, BB3 1DQ, England

      IIF 24
    • Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 25
    • Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 26
    • Mill, Bolton Road, Darwen, BB3 1BZ, England

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

      IIF 28
    • 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 29
    • Great Cornbow, Halesowen, B63 3AB, England

      IIF 30
    • Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 31 IIF 32
    • Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 33
  • Robinson, James

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

      IIF 34
    • House, 39-41, King Street, Blackburn, Lancashire, BB2 2DH, United Kingdom

      IIF 35
    • 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 36
    • Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 37
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 38
    • Ih Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, England

      IIF 39
  • Robinson, James
    British consultant

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

      IIF 40
  • Robinson, James Peter
    British

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

      IIF 43
  • Bird-robinson, Howard
    British born in February 1975

    Resident in United Kingdom

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

      IIF 44
  • 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
    • Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 48
  • Robinson, James
    British consultant born in February 1975

    Resident in England

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

      IIF 49
    • Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 50
    • - 89 Duckworth Street, Darwen, Lancashire, BB3 1AT, England

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

    Resident in England

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

      IIF 52
    • Greenfields, Blackburn, BB2 4UN, United Kingdom

      IIF 53 IIF 54
    • Duckworth Street, Darwen, Lancashire, BB3 1AT

      IIF 55
    • Yard, Brickyard Road, Aldridge, Walsall, WS9 8SR, United Kingdom

      IIF 56
  • Robinson, James
    British haulier born in February 1975

    Resident in England

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

      IIF 57
    • Courtyard, King Street, Blackburn, BB2 2DH, United Kingdom

      IIF 58
    • 2, Riverside Industrial Estate, Branch Road Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 59
    • Tat Bank Road, Oldbury, West Midlands, B69 4PL, England

      IIF 60
    • Depot, Brickyard Road, Walsall, West Midlands, WS9 8SR, Uk

      IIF 61
  • Robinson, James
    British logistics manager born in February 1975

    Resident in England

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

      IIF 62
  • Robinson, James
    British none born in February 1975

    Resident in England

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

      IIF 63
  • Robinson, James
    British turf accountant born in February 1975

    Resident in England

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

      IIF 64
  • Robinson, Howard James
    British born in February 1975

    Resident in England

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

      IIF 65
    • A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 66
    • Bolton Road, Darwen, BB3 1BZ, England

      IIF 67
    • Bolton Road, Darwen, BB3 1BZ, England

      IIF 68
    • Duckworth Street, Darwen, BB3 1AR, England

      IIF 69
    • Philip Street, Darwen, BB3 2DJ, England

      IIF 70
    • Taylor Street, Darwen, BB3 1DQ, England

      IIF 71 IIF 72
    • Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 73
    • Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 74
    • Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 75
    • Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 76
    • Earnsdale Avenue, Darwen, BB3 1JR, England

      IIF 77
    • 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 78
    • 31, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 79 IIF 80
    • Great Cornbow, Halesowen, B63 3AB, England

      IIF 81
    • Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 82
    • Queen Street, Ipswich, IP1 1SS, England

      IIF 83 IIF 84
    • International House, Holborn Viaduct, London, EC1A 2BN, England

      IIF 85 IIF 86 IIF 87
    • Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 88
  • Robinson, Howard James
    British business consultant born in February 1975

    Resident in England

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

      IIF 89
    • 32, Railway Road, Darwen, BB3 3EH, England

      IIF 90
  • Robinson, Howard James
    British business person born in February 1975

    Resident in England

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

      IIF 91
    • Taylor Street, Darwen, BB3 1DQ, England

      IIF 92 IIF 93 IIF 94
    • Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 95 IIF 96 IIF 97
    • Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 98
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in England

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

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

      IIF 100
    • Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 101
    • Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 102
    • Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 103
    • Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 104
    • Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 105
    • 29, Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 106
    • 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 107
    • 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 108
    • Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 109 IIF 110
    • Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 111
  • Robinson, Howard James
    British buyer born in February 1975

    Resident in England

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

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

    Resident in England

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

      IIF 113
    • Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 114
    • 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 115
  • Robinson, Howard James
    British consultant born in February 1975

    Resident in England

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

      IIF 116
    • House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 117
  • Robinson, Howard James
    British director born in February 1975

    Resident in England

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

      IIF 118
    • Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 119
  • Robinson, Howard James
    British legal consultant born in February 1975

    Resident in England

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

      IIF 120
  • Robinson, Howard
    British born in February 1975

    Resident in United Kingdom

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

      IIF 121
  • Robinson, Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 122
  • Bird, Howard
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 123 IIF 124
  • Bird, Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 125
  • Bird, Howard
    British formation agent born in February 1975

    Resident in United Kingdom

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

      IIF 126
  • Bird, Howard
    British recruitment consultant born in February 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 128
  • Bird-robinson, Howard James
    British business consultant born in February 1975

    Resident in United Kingdom

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

      IIF 129
    • St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, BT22 1GS, United Kingdom

      IIF 130
  • Bird-robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 132
  • Bird-robinson, Howard James
    British contracts manager born in February 1975

    Resident in United Kingdom

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

      IIF 133
  • Bird-robinson, Howard James
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 134 IIF 135
  • Bird-robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 136
  • Mr Howard Robinson
    British born in February 1975

    Resident in England

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

      IIF 137
    • A, 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 138
    • Bolton Road, Darwen, BB3 1BZ, England

      IIF 139
    • Bolton Road, Darwen, BB3 1BZ, England

      IIF 140
    • Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 141
    • Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 142
    • Duckworth Street, Darwen, BB3 1AR, England

      IIF 143
    • Taylor Street, Darwen, BB3 1DQ, England

      IIF 144 IIF 145 IIF 146
    • Mill, Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, BB3 0PR, England

      IIF 149
    • Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 150
    • Floor Shop, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 151
    • Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 152 IIF 153
    • Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, England

      IIF 154
    • 30, Flexspace Ind Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 155
    • 32, Railway Road, Darwen, BB3 3EH, England

      IIF 156
    • 32, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 157
    • Accountants, Great Cornbow, Halesowen, B63 3AB, England

      IIF 158
    • Queen Street, Ipswich, IP1 1SS, England

      IIF 159
    • 15, Brook Mill, Branch Road, Lower Darwen, Lancashire, BB3 0PR, England

      IIF 160
    • House, 61 Mosley Street, Manchester, M2 3HZ, England

      IIF 161
    • Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 162
  • Robinson, James Peter
    British born in February 1975

    Resident in England

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

      IIF 163
    • Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 164
  • Robinson, James
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 165
  • Robinson, James
    British company director born in February 1975

    Resident in United Kingdom

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

      IIF 166
  • Robinson, James
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 167
    • 1, 41 King Street, Blackburn, Lancashire, BB2 2DH, England

      IIF 168
    • Avondale Rise, Wilmslow, Cheshire, SK9 2NB, Uk

      IIF 169
  • Robinson, James
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 170
    • House, Beaminster Road, Solihull, West Midlands, B91 1NA, England

      IIF 171
  • Mr Howard Bird-robinson
    British born in February 1975

    Resident in England

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

      IIF 172
  • Robinson, Howard James
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 173
  • Robinson, James Howard
    British business consultant born in February 1975

    Resident in United Kingdom

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

      IIF 174
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 175
  • Robinson, James Howard
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 176
  • Robinson, James Howard
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 177
  • Bird, Howard James
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 178 IIF 179 IIF 180
    • Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, B63 3AB, United Kingdom

      IIF 181
  • Howard Robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 182
    • 1, Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, BB2 2QR, England

      IIF 183
    • Bolton Road, Darwen, BB3 1BZ, England

      IIF 184
    • Auctions, Taylor Street, Darwen, Lancashire, BB3 1DQ, England

      IIF 185
    • Daze, 7 Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 186
    • Daze Bakery, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 187
    • Bites, 31 Duckworth Street, Darwen, Lancashire, BB3 1AR, United Kingdom

      IIF 188
    • Mill Bakery, 110 Bolton Road, Darwen, Lancashire, BB3 1BZ, United Kingdom

      IIF 189
    • Mill, Bolton Road, Darwen, BB3 1BZ, England

      IIF 190
    • 27, Railway Road Ind Est, Railway Road, Darwen, BB3 3EH, England

      IIF 191
    • 27, Railway Road Ind Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 192
    • 30, Railway Road Industrial Estate, Railway Road, Darwen, BB3 3EH, England

      IIF 193
    • 7, Taylor Street, Darwen, Lancashire, BB3 1DQ, United Kingdom

      IIF 194
    • Great Cornbow, Halesowen, B63 3AB, England

      IIF 195
    • Accountants, 6 Great Cornbow, Halesowen, B63 3AB, United Kingdom

      IIF 196
    • Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, United Kingdom

      IIF 197 IIF 198
    • Upper Water Street, Newry, County Down, BT34 1DJ, Northern Ireland

      IIF 199
  • Mr James Peter Robinson
    British born in February 1975

    Resident in England

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

      IIF 200
    • Bromedale Avenue, Norwich, Norfolk, NR14 8GG, England

      IIF 201
  • Robinson, James Peter
    English company director born in February 1975

    Resident in Great Britain

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

      IIF 202
  • 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
    • Springfield Chase, Long Stratton, Norfolk, NR15 2WQ, United Kingdom

      IIF 211
    • Springfield Close, Long Stratton, Norwich, Norfolk, NR15 2WQ, United Kingdom

      IIF 212
  • Robinson, James Peter
    British marketing manager born in February 1975

    Resident in United Kingdom

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

      IIF 213
  • Robinson, James Peter
    British sales and marketing director born in February 1975

    Resident in United Kingdom

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

      IIF 214
  • Robinson, James Peter
    British wine merchant born in February 1975

    Resident in United Kingdom

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

      IIF 215
  • Howard Bird-robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 216
    • Earnsdale Avenue, Darwen, Lancashire, BB3 1JR, United Kingdom

      IIF 217 IIF 218
  • Mr Howard Robinson
    British born in February 1975

    Resident in United Kingdom

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

      IIF 219
    • Queen Street, Ipswich, IP1 1SS, England

      IIF 220
  • Robinson, James Howard Bird
    British businessman born in February 1975

    Resident in United Kingdom

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

      IIF 221
    • Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, B63 3AB, England

      IIF 222
  • Robinson, James Howard Bird
    British consultant born in February 1975

    Resident in United Kingdom

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

      IIF 223
    • Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, BB3 3EH, England

      IIF 224
  • Robinson, James Howard Bird
    British director born in February 1975

    Resident in United Kingdom

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

      IIF 225
  • Robinson, James Howard Bird
    British sales director born in February 1975

    Resident in United Kingdom

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

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

    Resident in United Kingdom

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

      IIF 228
child relation
Offspring entities and appointments 101
  • 1
    12 STRACEY ROAD LTD
    06041917
    18 Bridewell Alley, Norwich
    Dissolved Corporate (2 parents)
    Officer
    2007-01-04 ~ dissolved
    IIF 213 - Director → ME
    2007-01-04 ~ dissolved
    IIF 41 - Secretary → ME
  • 2
    2 EURO STORES LTD
    - now 06686302
    ZF GLOBAL TRADE LIMITED
    - 2013-01-03 06686302
    1 Greenfields, Blackburn, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2012-12-12 ~ dissolved
    IIF 62 - Director → ME
  • 3
    ABMACCO LTD - now
    RAPID RECRUITMENT SERVICES LTD
    - 2013-08-21 08628213
    1 Princess Way, Swansea, Wales
    Dissolved Corporate (1 parent)
    Officer
    2013-07-29 ~ 2013-07-29
    IIF 127 - Director → ME
  • 4
    AFFILIATE FINANCIAL SOLUTIONS LTD
    07656918
    6 Shorehaven, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    2011-06-03 ~ 2014-10-08
    IIF 203 - Director → ME
  • 5
    AFM MARKETING LTD
    07566014
    6 Shorehaven, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    2011-03-16 ~ 2014-12-31
    IIF 214 - Director → ME
  • 6
    AKB ASSET MANAGEMENT LIMITED
    09154013
    C/o Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands
    Dissolved Corporate (2 parents)
    Officer
    2015-05-04 ~ 2015-07-20
    IIF 222 - Director → ME
  • 7
    ALT FS FINANCIAL MANAGEMENT LIMITED
    07411885
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 210 - Director → ME
  • 8
    ALT FS LIMITED
    07405800
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 209 - Director → ME
  • 9
    ALT FS WEALTH MANAGEMENT LIMITED
    07411868
    6 Shorehaven, Portsmouth, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2010-12-13 ~ dissolved
    IIF 208 - Director → ME
  • 10
    ALTERNATE CONTRACT SERVICES LIMITED
    - now 10908459
    REFURBAFONE LTD
    - 2018-09-10 10908459 SC662629... (more)
    MITIGATE LIMITED
    - 2018-08-28 10908459 11582769
    TECMOB LTD
    - 2018-05-02 10908459
    MITIGATE LTD
    - 2018-04-28 10908459 11582769
    5 Philip Street, Darwen, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2017-08-10 ~ 2019-06-15
    IIF 116 - Director → ME
    2017-08-10 ~ 2019-06-15
    IIF 6 - Secretary → ME
    Person with significant control
    2017-08-10 ~ 2019-01-05
    IIF 172 - Ownership of voting rights - 75% or more OE
    IIF 172 - Ownership of shares – 75% or more OE
  • 11
    ANGELS BAKERY LTD
    09634423 08945419
    Unit 16 Darwen Enterprise Cent, Railway Rd, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-06-11 ~ 2015-08-10
    IIF 165 - Director → ME
  • 12
    AOS NORTH WEST LTD - now
    ANGELS FOOD GROUP LTD
    - 2016-01-13 08945419
    ANGELS BAKERY LTD
    - 2015-04-02 08945419 09634423
    DIRECT WHOLESALE SUPPLIES LIMITED
    - 2014-07-30 08945419
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents, 2 offsprings)
    Officer
    2014-03-18 ~ 2015-11-25
    IIF 136 - Director → ME
  • 13
    BAKERS BROKER LIMITED
    - now 14792372
    NORTHERM RE-CHILL LTD
    - 2025-07-11 14792372
    BROOK MILL BAKERY LTD
    - 2025-05-09 14792372
    CATERTRADE LIMITED
    - 2025-04-28 14792372
    GILBERT'S EQUESTRIAN & COUNTRY LTD
    - 2025-04-14 14792372
    Brook Mill Unit 15 Branch Road, Lower Darwen, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-04-10 ~ 2025-10-31
    IIF 73 - Director → ME
    Person with significant control
    2025-04-11 ~ 2025-10-31
    IIF 149 - Ownership of shares – 75% or more OE
  • 14
    BET 88 LIMITED
    - now 05954196
    JAMES ALLAN RACING (KNOTT END) LIMITED - 2011-08-31
    3 Barton Square, Knott End-on-sea, Poulton-le-fylde, Lancashire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    2012-01-20 ~ dissolved
    IIF 64 - Director → ME
  • 15
    BET TELLER LTD
    07606504
    105 Greenway Street, Darwen, Lancashire, England
    Dissolved Corporate (2 parents)
    Officer
    2011-04-15 ~ 2012-10-16
    IIF 49 - Director → ME
  • 16
    BK FOODS LIMITED
    07413562
    61 Bridge Street, Kington, United Kingdom
    Active Corporate (6 parents)
    Officer
    2023-06-19 ~ 2024-12-01
    IIF 122 - Director → ME
    Person with significant control
    2023-06-19 ~ 2024-12-01
    IIF 219 - Ownership of shares – 75% or more OE
  • 17
    BLH HAULAGE AND STORAGE LIMITED
    04503026
    1 Tat Bank Road, Oldbury, West Midlands, England
    Dissolved Corporate (10 parents)
    Officer
    2011-02-03 ~ 2011-02-15
    IIF 60 - Director → ME
  • 18
    BLUE STAR ASSET MANAGEMENT LTD
    - now 13213100 12500514
    UNIT32BB3 LTD
    - 2022-10-26 13213100 12669411... (more)
    BLUE STAR (NW) LIMITED
    - 2022-01-19 13213100
    BLUE STAR BAKERY GROUP LIMITED
    - 2021-06-07 13213100
    31 Duckworth Street, Darwen, England
    Dissolved Corporate (2 parents, 3 offsprings)
    Officer
    2021-02-19 ~ 2022-02-10
    IIF 107 - Director → ME
    2022-10-14 ~ 2022-12-20
    IIF 91 - Director → ME
    Person with significant control
    2022-10-10 ~ 2022-12-20
    IIF 143 - Ownership of shares – 75% or more OE
    2021-02-19 ~ 2022-02-10
    IIF 193 - Ownership of shares – 75% or more OE
    IIF 193 - Ownership of voting rights - 75% or more OE
  • 19
    BLUE STAR BAKERY LTD
    - now 12149967
    REAL LANCASHIRE PIES & PASTIES LTD
    - 2021-01-06 12149967
    WHITEGATE ASSETS LIMITED
    - 2020-11-19 12149967
    LANCASHIRE PIES & PASTIES LTD
    - 2020-10-26 12149967
    DIRTY TEES LTD
    - 2020-06-25 12149967
    Station House, Midland Drive, Sutton Coldfiled, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2019-08-12 ~ 2021-06-30
    IIF 119 - Director → ME
    2021-06-30 ~ 2021-07-10
    IIF 117 - Director → ME
    2019-08-12 ~ 2021-02-22
    IIF 14 - Secretary → ME
    Person with significant control
    2019-08-12 ~ 2021-02-22
    IIF 196 - Ownership of shares – 75% or more OE
    IIF 196 - Right to appoint or remove directors OE
    IIF 196 - Ownership of voting rights - 75% or more OE
  • 20
    BLUE STAR DISTRIBUTION LTD
    - now 11582769
    DARWEN BAKERY LIMITED
    - 2020-12-31 11582769 11775593... (more)
    BLUE STAR DISTRIBUTION LTD
    - 2020-12-21 11582769
    MITIGATE LIMITED
    - 2020-03-02 11582769 10908459... (more)
    Unit 11 Fisher Street Galleries, 18 Fisher Street, Carlisle, England
    Dissolved Corporate (5 parents, 2 offsprings)
    Officer
    2018-09-21 ~ 2021-07-26
    IIF 120 - Director → ME
    2018-09-21 ~ 2020-12-01
    IIF 11 - Secretary → ME
    Person with significant control
    2018-09-21 ~ 2020-06-30
    IIF 191 - Ownership of voting rights - 75% or more OE
    IIF 191 - Ownership of shares – 75% or more OE
  • 21
    BLUE STAR FOODS (NW) LTD
    - now 05408360
    HJ ROBINSON LIMITED
    - 2022-05-26 05408360
    VALLEY BAKERY GROUP LTD
    - 2022-04-05 05408360
    BLUE STAR FOODS (NW) LTD
    - 2022-02-11 05408360
    CHRISTOPHER FEATHERS LIMITED
    - 2021-12-22 05408360
    7 Taylor Street, Darwen, England
    Active Corporate (7 parents)
    Officer
    2022-12-22 ~ 2023-02-09
    IIF 69 - Director → ME
    2021-10-13 ~ 2022-12-22
    IIF 68 - Director → ME
    Person with significant control
    2021-10-13 ~ 2022-12-22
    IIF 140 - Ownership of shares – 75% or more OE
  • 22
    BUY THE CASE LIMITED
    06125764
    Herschel House, 58 Herschel Street, Slough, Berkshire
    Dissolved Corporate (5 parents)
    Officer
    2007-11-22 ~ dissolved
    IIF 215 - Director → ME
  • 23
    CASUAL DESIGNS LIMITED
    10252210
    Kings Court 17 School Road, Hall Green, Birmingham, England
    Dissolved Corporate (2 parents)
    Officer
    2016-09-01 ~ 2017-06-19
    IIF 132 - Director → ME
    2016-06-26 ~ 2016-08-28
    IIF 173 - Director → ME
    2016-06-26 ~ 2016-08-28
    IIF 18 - Secretary → ME
  • 24
    CATERBAKE AUCTIONS & SALES LTD
    - now 15021887 14608345
    CHILL BAKE LTD
    - 2025-01-20 15021887
    Unit A 82 James Carter Road, Mildenhall, Bury St. Edmunds, England
    Active Corporate (2 parents)
    Officer
    2025-01-02 ~ 2025-03-16
    IIF 66 - Director → ME
    Person with significant control
    2025-01-02 ~ 2025-03-10
    IIF 138 - Ownership of shares – 75% or more OE
  • 25
    CENTRAL BREAD SUPPLIES LTD
    - now 04517305
    BREADROLL BAKERY (NW) LIMITED
    - 2020-06-03 04517305 12631074
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (8 parents, 1 offspring)
    Officer
    2020-05-23 ~ 2020-06-01
    IIF 113 - Director → ME
    2020-06-07 ~ 2020-09-01
    IIF 90 - Director → ME
    2020-05-23 ~ 2020-06-01
    IIF 8 - Secretary → ME
    Person with significant control
    2020-05-23 ~ 2020-06-01
    IIF 142 - Ownership of shares – 75% or more OE
  • 26
    CIS SUPPLIES LIMITED - now
    CI5 LTD
    - 2014-02-14 08401037
    DISCOUNT HOMEWARES LTD
    - 2013-11-29 08401037
    FREIGHT CARRIER LTD
    - 2013-09-06 08401037
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2013-02-13 ~ 2014-01-21
    IIF 125 - Director → ME
  • 27
    CLMUK LIMITED
    08862410
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 123 - Director → ME
    2014-01-27 ~ 2014-02-02
    IIF 21 - Secretary → ME
  • 28
    COMMERCIAL SAFETY SUPPLIES LTD
    - now 12559616
    TAFT ONLINE MARKETING GROUP LTD
    - 2024-05-22 12559616
    50 Princes Street, Ipswich, England
    Active Corporate (5 parents)
    Officer
    2024-05-09 ~ 2025-05-20
    IIF 96 - Director → ME
    Person with significant control
    2024-05-09 ~ 2025-05-20
    IIF 152 - Ownership of shares – 75% or more OE
    IIF 152 - Right to appoint or remove directors OE
    IIF 152 - Ownership of voting rights - 75% or more OE
  • 29
    COUNTRYWIDE PLANT SERVICES LTD
    10146876
    Meriden House, Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (4 parents)
    Officer
    2017-06-13 ~ 2017-07-24
    IIF 134 - Director → ME
    2017-06-13 ~ 2017-08-31
    IIF 20 - Secretary → ME
  • 30
    COVER-U (MY AFFINITY) LIMITED
    - now 07742054
    COVER-U (MY MORTGAGE) LTD
    - 2013-10-29 07742054
    Opus Corporate Advisors, 17 Red Lion Square, London, England
    Dissolved Corporate (3 parents)
    Officer
    2011-08-16 ~ 2014-09-09
    IIF 202 - Director → ME
  • 31
    COVER-U LTD
    07609870
    Frp Advisory Llp, 110 Cannon Street, London
    Dissolved Corporate (3 parents)
    Officer
    2011-04-19 ~ dissolved
    IIF 205 - Director → ME
  • 32
    CSI MERCANTILE LTD
    - now 07751369
    CONCEPT SECURITY & INVESTIGATIONS LTD
    - 2012-10-03 07751369
    LAYMARKETS LTD
    - 2012-09-24 07751369 10804666
    Suite 2 First Floor Hornby House, King Street, Blackburn, England
    Dissolved Corporate (3 parents)
    Officer
    2012-09-01 ~ 2013-02-14
    IIF 170 - Director → ME
  • 33
    DARWEN ASSET SALES LTD
    14608341
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-03-06
    IIF 112 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-03-05
    IIF 145 - Right to appoint or remove directors OE
    IIF 145 - Ownership of shares – 75% or more OE
    IIF 145 - Ownership of voting rights - 75% or more OE
  • 34
    DARWEN CAR & VAN HIRE LTD - now
    1 CAR LIMITED
    - 2010-11-05 06344416
    THE PUB (DARWEN) LIMITED
    - 2009-06-10 06344416
    1b Riverside Industrial Estate, Branch Road, Lower Darwen, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2009-06-01 ~ 2010-02-10
    IIF 167 - Director → ME
    2009-06-01 ~ 2010-02-10
    IIF 40 - Secretary → ME
  • 35
    DARWEN FOOD LIMITED
    - now 10332104
    CHRISTIES TIMBER MERCHANTS LTD
    - 2025-03-24 10332104
    Darwen Food Limited, 110 - 114 Bolton Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-02-10 ~ 2025-11-04
    IIF 75 - Director → ME
    Person with significant control
    2025-02-12 ~ 2025-10-31
    IIF 150 - Ownership of shares – 75% or more OE
  • 36
    DATA PROCESS SERVICES LTD
    08945343
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands, England
    Dissolved Corporate (1 parent)
    Officer
    2014-03-18 ~ dissolved
    IIF 180 - Director → ME
  • 37
    DIRECT PROTECT LTD
    08178947 08178966
    6 Shorehaven, Portsmouth
    Dissolved Corporate (4 parents)
    Officer
    2013-03-10 ~ 2014-08-01
    IIF 204 - Director → ME
  • 38
    DISCOUNT HOMEWARES MCR LIMITED
    09508454
    C/o Hamiltons, 6 Great Cornbow, Halesowen, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-25 ~ dissolved
    IIF 177 - Director → ME
  • 39
    DRIVER CALL LTD
    - now 06690343
    ISFR LTD
    - 2011-03-02 06690343
    ISF RESOURCES LTD - 2010-11-29
    DRIVER CALL LTD
    - 2010-11-29 06690343
    INTERNET SHOP FRONTS LTD
    - 2010-11-02 06690343
    CLICK THAT MOTOR GROUP LIMITED
    - 2010-10-27 06690343
    MHCO LIMITED - 2009-10-22
    Beaminister House, Beaminster Road, Solihull, West Midlands, United Kingdom
    Dissolved Corporate (7 parents)
    Officer
    2010-10-24 ~ 2011-01-28
    IIF 53 - Director → ME
    2011-03-02 ~ 2011-03-09
    IIF 59 - Director → ME
    2010-10-24 ~ 2011-01-28
    IIF 39 - Secretary → ME
    2011-03-02 ~ 2011-03-09
    IIF 36 - Secretary → ME
  • 40
    DYNAMIC LITIGATION FINANCE LIMITED
    13759974
    79 79 Bromedale Avenue, Norwich, Norfolk, England
    Active Corporate (1 parent)
    Officer
    2021-11-23 ~ now
    IIF 164 - Director → ME
    Person with significant control
    2021-11-23 ~ now
    IIF 201 - Ownership of voting rights - 75% or more OE
    IIF 201 - Ownership of shares – 75% or more OE
    IIF 201 - Right to appoint or remove directors OE
  • 41
    E-GIVING LTD
    10257839
    51 The Green, Epsom, Surrey, England
    Dissolved Corporate (4 parents)
    Officer
    2016-07-11 ~ dissolved
    IIF 211 - Director → ME
  • 42
    EASY CONTROL GEAR LTD
    - now 09271783
    CASH FAST LTD
    - 2016-01-14 09271783 08999735
    DARWEN CAR & VAN SALES LTD
    - 2015-12-02 09271783
    TISWAS LTD
    - 2015-10-12 09271783
    AFG CATERING SUPPLIES LTD
    - 2015-08-26 09271783
    ANGELS FOOD SERVICE LTD
    - 2015-06-11 09271783
    TRADEFORCE LTD
    - 2015-04-02 09271783
    TRADESPORT LIMITED
    - 2015-03-19 09271783 08945719
    16 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-05 ~ dissolved
    IIF 224 - Director → ME
    2014-10-20 ~ 2015-06-30
    IIF 131 - Director → ME
    2015-07-05 ~ dissolved
    IIF 19 - Secretary → ME
    2014-10-20 ~ 2015-06-30
    IIF 4 - Secretary → ME
  • 43
    GENERAL NETWORK SECURITY LTD
    07273800
    48 Hopefold Avenue, Atherton, Greater Manchester
    Dissolved Corporate (3 parents)
    Officer
    2010-06-04 ~ 2010-10-06
    IIF 168 - Director → ME
  • 44
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (3 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 124 - Director → ME
  • 45
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (5 parents)
    Officer
    2014-01-27 ~ 2014-02-02
    IIF 126 - Director → ME
  • 46
    GFLM1 LIMITED
    08945237 08945411
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 181 - Director → ME
  • 47
    GFLM2 LIMITED
    08945411 08945237
    C/o Hamiltons Payroll, 6 Great Cornbow, Halesowen, Westmidlands
    Dissolved Corporate (3 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 179 - Director → ME
  • 48
    HAPPY DAZE BAKERY LTD
    14430221
    Happy Daze Bakery, Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-19 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2022-10-19 ~ dissolved
    IIF 187 - Ownership of voting rights - 75% or more OE
    IIF 187 - Ownership of shares – 75% or more OE
  • 49
    HAPPY DAZE CAKE COMPANY LTD
    14427769
    Happy Daze, 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-10-18 ~ dissolved
    IIF 101 - Director → ME
    Person with significant control
    2022-10-18 ~ dissolved
    IIF 186 - Ownership of shares – 75% or more OE
    IIF 186 - Ownership of voting rights - 75% or more OE
  • 50
    HJR ASSET MANAGEMENT LTD
    - now 12500514
    ROBINSONS BAKERY LTD
    - 2023-01-23 12500514 11661530
    VALLEY BAKERY LTD
    - 2022-12-07 12500514
    BLUE STAR ASSET MANAGEMENT LTD
    - 2022-01-24 12500514 13213100
    LEGAL ADMINISTRATION SERVICES LTD
    - 2021-09-23 12500514
    Darwen Auctions, Taylor Street, Darwen, Lancashire, England
    Active Corporate (1 parent)
    Officer
    2020-03-05 ~ 2023-08-31
    IIF 74 - Director → ME
    2020-03-05 ~ 2023-08-31
    IIF 25 - Secretary → ME
    Person with significant control
    2020-03-05 ~ 2023-08-31
    IIF 185 - Ownership of voting rights - 75% or more OE
    IIF 185 - Ownership of shares – 75% or more OE
  • 51
    HR LEGAL SERVICES LIMITED LIABILITY PARTNERSHIP
    OC438471
    Crown House, 27 Old Gloucester Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2021-07-23 ~ dissolved
    IIF 42 - LLP Designated Member → ME
  • 52
    HR LEGAL SERVICES LTD
    12517504
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-13 ~ dissolved
    IIF 110 - Director → ME
    2020-03-13 ~ dissolved
    IIF 31 - Secretary → ME
    Person with significant control
    2020-03-13 ~ dissolved
    IIF 198 - Ownership of shares – 75% or more OE
    IIF 198 - Ownership of voting rights - 75% or more OE
  • 53
    INTERVENTION STARS LTD
    08107669
    132 St Mildreds Road Norwich, Norfolk, England
    Dissolved Corporate (2 parents)
    Officer
    2012-06-15 ~ dissolved
    IIF 212 - Director → ME
  • 54
    JPPM1 LIMITED
    08945418
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2014-03-18 ~ 2014-03-18
    IIF 178 - Director → ME
  • 55
    KEQUAN LIMITED
    09376091
    19 Springfield Chase, Long Stratton, Norwich, England
    Dissolved Corporate (4 parents)
    Officer
    2015-11-27 ~ dissolved
    IIF 207 - Director → ME
    Person with significant control
    2017-01-01 ~ dissolved
    IIF 228 - Right to appoint or remove directors OE
    IIF 228 - Ownership of voting rights - 75% or more OE
    IIF 228 - Ownership of shares – 75% or more OE
    IIF 228 - Has significant influence or control as a member of a firm OE
  • 56
    LAYMARKETS EUROPEAN LIMITED
    09739306
    16 Railway Road Ind Estate, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-08-19 ~ 2016-07-01
    IIF 223 - Director → ME
  • 57
    LAYMARKETS LIMITED
    10804666 07751369
    4 Parkes Way, Blackburn, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2017-06-06 ~ dissolved
    IIF 129 - Director → ME
  • 58
    LF WHOLESALE LIMITED - now
    LANCASHIRE FOODS LIMITED
    - 2020-10-01 11574131
    REFURBAFONE LIMITED
    - 2020-05-29 11574131 10908459... (more)
    Unit 1 Waterfall Trade Park, Stancliffe Street Industrial Estate, Blackburn, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2018-09-18 ~ 2020-09-01
    IIF 65 - Director → ME
    2018-09-18 ~ 2020-07-06
    IIF 10 - Secretary → ME
    2020-07-28 ~ 2020-09-01
    IIF 5 - Secretary → ME
    Person with significant control
    2018-09-18 ~ 2019-03-01
    IIF 216 - Ownership of shares – 75% or more OE
    IIF 216 - Ownership of voting rights - 75% or more OE
    2018-09-18 ~ 2020-07-06
    IIF 137 - Ownership of shares – 75% or more OE
  • 59
    LION RECREATION LIMITED
    09689882
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (1 parent)
    Officer
    2015-07-16 ~ 2015-07-31
    IIF 176 - Director → ME
  • 60
    MAINSTREAM AUTOMOTIVE GROUP LTD
    10468643
    Hamiltons Accountants 6 Meriden House, Great Cornbow, Halesowen, United Kingdom
    Dissolved Corporate (3 parents, 1 offspring)
    Officer
    2017-06-13 ~ 2017-06-13
    IIF 135 - Director → ME
  • 61
    MERCANTILE COMMERCIAL SERVICES LTD
    - now 11775593
    DARWEN FOOD HOLDING CO LTD
    - 2023-01-23 11775593
    DARWEN BAKERY LIMITED
    - 2022-12-30 11775593 11582769... (more)
    MULTIBAKE GROUP LIMITED
    - 2022-02-16 11775593
    MERCANTILE COMMERCIAL SERVICES LTD
    - 2021-01-18 11775593
    TOWER BAKERY (DARWEN) LTD
    - 2020-12-31 11775593
    JUBILEE BAKERY LTD
    - 2020-12-30 11775593
    MERCANTILE COMMERCIAL SERVICES LTD
    - 2020-12-22 11775593
    WHINCOMBE BUSINESS SOLUTIONS LTD
    - 2019-07-09 11775593
    7 Taylor Street, Darwen, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-11-30 ~ 2021-07-06
    IIF 70 - Director → ME
    2019-01-18 ~ 2020-06-02
    IIF 121 - Director → ME
    2020-07-29 ~ 2020-10-20
    IIF 83 - Director → ME
    2022-12-20 ~ 2023-08-31
    IIF 72 - Director → ME
    2021-09-24 ~ 2022-12-20
    IIF 67 - Director → ME
    2020-06-02 ~ 2020-07-02
    IIF 84 - Director → ME
    2022-02-28 ~ 2022-12-20
    IIF 7 - Secretary → ME
    2020-06-02 ~ 2021-07-05
    IIF 9 - Secretary → ME
    Person with significant control
    2020-06-02 ~ 2020-06-02
    IIF 159 - Ownership of shares – 75% or more OE
    2019-01-18 ~ 2020-06-02
    IIF 220 - Ownership of voting rights - 75% or more OE
    IIF 220 - Ownership of shares – 75% or more OE
    2022-04-04 ~ 2022-12-20
    IIF 139 - Ownership of shares – 75% or more OE
  • 62
    MILLFIELD ENGINEERING SERVICES LTD
    - now 07215692
    ROMART METALTEC LTD
    - 2010-06-30 07215692
    Unit 3 Tudor Industrial Estate, Wharfdale Road Tyseley, Birmingham
    Dissolved Corporate (2 parents)
    Officer
    2010-04-07 ~ 2011-05-04
    IIF 169 - Director → ME
  • 63
    MITIGATE COMMERCIAL SERVICES LIMITED
    11582775
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 47 - Director → ME
    2018-09-21 ~ dissolved
    IIF 2 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 218 - Ownership of shares – 75% or more OE
    IIF 218 - Ownership of voting rights - 75% or more OE
  • 64
    MITIGATE RESTRUCTURING SERVICES LIMITED
    11582765
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-09-21 ~ dissolved
    IIF 46 - Director → ME
    2018-09-21 ~ dissolved
    IIF 3 - Secretary → ME
    Person with significant control
    2018-09-21 ~ dissolved
    IIF 217 - Ownership of shares – 75% or more OE
    IIF 217 - Ownership of voting rights - 75% or more OE
  • 65
    MODULAR LITIGATION FUNDING LIMITED
    13970068
    79 Bromedale Avenue, Mulbarton, Norwich, England
    Active Corporate (3 parents)
    Officer
    2022-03-11 ~ now
    IIF 163 - Director → ME
    Person with significant control
    2022-03-11 ~ 2024-09-12
    IIF 200 - Ownership of voting rights - 75% or more OE
    IIF 200 - Ownership of shares – 75% or more OE
    IIF 200 - Right to appoint or remove directors OE
  • 66
    NICHOL TRANSPORT LTD
    - now 03734049
    ROADWAY LOGISTICS GROUP LIMITED
    - 2012-11-22 03734049
    NICHOL TRANSPORT LIMITED
    - 2011-09-26 03734049
    Ground Floor 39-41 King Street, Blackburn, Lancashire
    Dissolved Corporate (11 parents)
    Officer
    2010-06-29 ~ 2011-11-10
    IIF 171 - Director → ME
    2011-11-22 ~ 2012-01-19
    IIF 57 - Director → ME
    2010-06-29 ~ 2011-02-15
    IIF 55 - Director → ME
    2011-03-09 ~ 2011-11-10
    IIF 61 - Director → ME
    2012-11-26 ~ 2013-01-04
    IIF 35 - Secretary → ME
  • 67
    NIGHTSPEED EXPRESS LIMITED
    NI645648
    8 St. Andrews Avenue, Ballyhalbert, Newtownards, Co. Down, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2017-05-09 ~ 2017-05-22
    IIF 130 - Director → ME
  • 68
    NORLEA ASSET MANAGEMENT LTD - now
    BREAD ROLL PACKING CO LIMITED
    - 2020-07-16 12631055
    23 Parkes Way, Blackburn, England
    Dissolved Corporate (2 parents, 1 offspring)
    Officer
    2020-05-29 ~ 2020-06-30
    IIF 99 - Director → ME
    2020-05-29 ~ 2020-07-01
    IIF 23 - Secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-06-30
    IIF 182 - Ownership of voting rights - 75% or more OE
    IIF 182 - Ownership of shares – 75% or more OE
  • 69
    NOT NEW LIMITED
    - now 15050990
    PHAT PIES LTD
    - 2025-01-20 15050990
    Ground Floor Shop, 110 Bolton Road, Darwen, Lancashire, England
    Active Corporate (3 parents)
    Officer
    2025-01-03 ~ 2025-12-01
    IIF 76 - Director → ME
    Person with significant control
    2025-06-13 ~ 2025-12-01
    IIF 151 - Ownership of shares – 75% or more OE
  • 70
    PASTRY CHEFS LTD
    - now 12631038
    UNIT29BB3 LTD
    - 2022-11-08 12631038 13213100... (more)
    YOU'VE BEEN FRAMED LTD
    - 2022-01-19 12631038
    BLUE STAR FOOD SERVICE LIMITED
    - 2020-12-24 12631038
    7 Taylor Street, Darwen, England
    Active Corporate (4 parents)
    Officer
    2022-11-01 ~ 2023-03-23
    IIF 82 - Director → ME
    2020-05-29 ~ 2020-12-23
    IIF 81 - Director → ME
    2023-03-23 ~ 2023-08-31
    IIF 71 - Director → ME
    2021-07-15 ~ 2022-02-10
    IIF 78 - Director → ME
    2020-05-29 ~ 2020-12-23
    IIF 30 - Secretary → ME
    Person with significant control
    2022-11-01 ~ 2023-03-23
    IIF 158 - Ownership of shares – 75% or more OE
    2021-07-15 ~ 2022-02-10
    IIF 155 - Ownership of shares – 75% or more OE
    2020-05-29 ~ 2020-12-23
    IIF 195 - Ownership of voting rights - 75% or more OE
    IIF 195 - Ownership of shares – 75% or more OE
  • 71
    PIONERO GROUP LIMITED - now
    SEAFRESH UK HOLDINGS LTD
    - 2016-01-14 08945719
    HARDLY RELEVANT LTD
    - 2015-09-02 08945719
    TRADESPORT LTD
    - 2015-08-26 08945719 09271783
    KEY CUISINES LTD
    - 2015-08-06 08945719
    GFKEY SERVICES LIMITED
    - 2015-04-20 08945719
    22 Beaminster Road, Solihull, West Midlands, England
    Dissolved Corporate (3 parents)
    Officer
    2015-07-31 ~ 2015-12-05
    IIF 48 - Director → ME
    2015-02-02 ~ 2015-07-31
    IIF 226 - Director → ME
  • 72
    POOL MEADOW LIMITED
    09492672
    Unit 20 Darwen Enterprise Centre, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-03-16 ~ dissolved
    IIF 174 - Director → ME
    2015-03-16 ~ dissolved
    IIF 37 - Secretary → ME
  • 73
    PRACTICAL SERVICES (UK) LTD - now
    BLUE STAR LOGISTICS LTD LTD
    - 2021-01-08 11399995
    BLUE STAR EMPLOYMENT SERVICES LTD
    - 2020-03-27 11399995
    BLUE STAR LOGISTICS LTD
    - 2020-03-02 11399995
    4385, 11399995: Companies House Default Address, Cardiff
    Active Corporate (4 parents, 1 offspring)
    Officer
    2020-02-27 ~ 2020-06-02
    IIF 85 - Director → ME
    2019-02-28 ~ 2019-08-01
    IIF 86 - Director → ME
    2018-06-06 ~ 2019-02-28
    IIF 44 - Director → ME
    2020-06-02 ~ 2020-07-01
    IIF 87 - Director → ME
    2020-02-27 ~ 2020-06-02
    IIF 17 - Secretary → ME
    2018-06-06 ~ 2019-08-01
    IIF 15 - Secretary → ME
    2020-06-02 ~ 2020-07-01
    IIF 16 - Secretary → ME
  • 74
    PRO TEM LOGISTICS LTD
    - now 07347427
    SWIFT EMPLOYMENT SERVICES LTD
    - 2012-09-10 07347427
    HB HAULAGE LTD
    - 2012-09-07 07347427
    PINEAPPLE TELECOM LTD
    - 2012-08-17 07347427
    The Courtyard, King Street, Blackburn, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-08-17 ~ 2012-09-17
    IIF 52 - Director → ME
    2013-06-01 ~ 2013-06-03
    IIF 50 - Director → ME
    2010-08-17 ~ 2013-02-08
    IIF 58 - Director → ME
  • 75
    PRO-LOGIC LIGHTING AND CONTROL GEAR SPECIALISTS LIMITED
    04426035
    Beaver House, 23-38 Hythe Bridge Street, Oxford
    Dissolved Corporate (10 parents)
    Officer
    2015-12-01 ~ 2016-01-29
    IIF 128 - Director → ME
  • 76
    QUALITY BAKE LTD
    - now 12631074
    UNIT30BB3 LTD
    - 2022-11-01 12631074 12669411... (more)
    QUALITY BAKE LTD
    - 2022-01-19 12631074
    BREAD ROLL BAKERY LIMITED
    - 2020-12-21 12631074 04517305
    7 Taylor Street, Darwen, England
    Active Corporate (4 parents, 3 offsprings)
    Officer
    2022-10-01 ~ 2023-08-31
    IIF 93 - Director → ME
    2020-05-29 ~ 2022-02-10
    IIF 106 - Director → ME
    2020-05-29 ~ 2020-12-01
    IIF 29 - Secretary → ME
    Person with significant control
    2020-05-29 ~ 2020-07-01
    IIF 183 - Ownership of voting rights - 75% or more OE
    IIF 183 - Ownership of shares – 75% or more OE
    2020-10-01 ~ 2020-11-30
    IIF 157 - Ownership of voting rights - 75% or more OE
    2022-08-31 ~ 2023-02-10
    IIF 146 - Ownership of shares – 75% or more OE
  • 77
    RADFORD MILL ASSET MANAGEMENT LTD
    - now 14608345
    CATERBAKE SERVICES LIMITED
    - 2023-10-05 14608345 02986687
    CATERBAKE AUCTIONS & SALES LTD
    - 2023-08-15 14608345 15021887
    DARWEN AUCTION SERVICES LIMITED
    - 2023-01-30 14608345 14608354
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (2 parents)
    Officer
    2023-01-21 ~ dissolved
    IIF 95 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-14
    IIF 147 - Right to appoint or remove directors OE
    IIF 147 - Ownership of shares – 75% or more OE
    IIF 147 - Ownership of voting rights - 75% or more OE
  • 78
    RADFORD MILL AUCTIONS LIMITED
    - now 14608354
    DARWEN AUCTIONS LIMITED
    - 2023-10-05 14608354 14608345
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-01-21 ~ 2023-08-31
    IIF 89 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 144 - Ownership of shares – 75% or more OE
    IIF 144 - Ownership of voting rights - 75% or more OE
    IIF 144 - Right to appoint or remove directors OE
    2023-08-31 ~ dissolved
    IIF 153 - Ownership of shares – 75% or more OE
  • 79
    RAPID RECOVERY SERVICES LTD
    09855618
    Unit 19-20 Darwen Enterprise Centre, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-11-04 ~ dissolved
    IIF 221 - Director → ME
  • 80
    RE-EQUIP LIMITED
    - now 07285007
    AUCTION TRANSPORT SOLUTIONS LTD
    - 2025-03-10 07285007
    KENTRED LIMITED
    - 2025-02-11 07285007
    THE CROOKED HOUSE BAKERY LTD
    - 2025-01-02 07285007
    KENTRED UK LIMITED
    - 2024-11-25 07285007
    Unit 15 Brook Mill, Branch Road, Lower Darwen, Lancashire, England
    Active Corporate (4 parents)
    Officer
    2023-07-26 ~ 2025-10-31
    IIF 43 - Director → ME
    Person with significant control
    2023-08-01 ~ 2025-10-31
    IIF 160 - Ownership of shares – 75% or more OE
  • 81
    READY MANAGEMENT LIMITED
    11306723
    4385, 11306723: Companies House Default Address, Cardiff
    Active Corporate (2 parents, 1 offspring)
    Officer
    2020-03-09 ~ 2020-05-20
    IIF 77 - Director → ME
    2020-03-09 ~ 2020-05-31
    IIF 12 - Secretary → ME
  • 82
    REAL PROPER PIES LTD
    13641693
    7 Taylor Street, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2021-09-24 ~ 2023-03-23
    IIF 100 - Director → ME
    2023-03-23 ~ 2023-08-31
    IIF 94 - Director → ME
    2021-09-24 ~ 2023-08-31
    IIF 24 - Secretary → ME
    Person with significant control
    2021-09-24 ~ 2023-03-23
    IIF 184 - Ownership of voting rights - 75% or more OE
    IIF 184 - Ownership of shares – 75% or more OE
  • 83
    RESTRUCTURE SOLUTIONS LIMITED
    12055386
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-06-17 ~ dissolved
    IIF 118 - Director → ME
    2019-06-17 ~ dissolved
    IIF 13 - Secretary → ME
  • 84
    ROADWAY INTERNATIONAL HAULIERS LIMITED
    03736160
    Inducta House Fryers Road, Bloxwich, Walsall, West Midlands
    Dissolved Corporate (9 parents)
    Officer
    2010-06-29 ~ 2011-11-10
    IIF 54 - Director → ME
    2012-05-11 ~ dissolved
    IIF 56 - Director → ME
  • 85
    SEAFRESH LIMITED
    09756394
    20 Railway Road Industrial Estate, Railway Road, Darwen, Lancashire, England
    Dissolved Corporate (1 parent)
    Officer
    2015-09-01 ~ 2015-11-25
    IIF 225 - Director → ME
  • 86
    SHORT AND SWEET BAKERY LTD
    14483424
    Lite Bites, 31 Duckworth Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-14 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2022-11-14 ~ dissolved
    IIF 188 - Ownership of voting rights - 75% or more OE
    IIF 188 - Ownership of shares – 75% or more OE
  • 87
    SPORTS-STARS PROPERTY VENTURES LTD
    07626253
    6 Shorehaven, Portsmouth
    Dissolved Corporate (2 parents)
    Officer
    2011-06-01 ~ 2014-10-08
    IIF 206 - Director → ME
  • 88
    SWEET TREATS BAKERY LTD
    - now 13901147
    THE REAL LANCASHIRE BAKERY LTD
    - 2022-11-03 13901147
    7 Taylor Street, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2022-02-08 ~ 2023-02-24
    IIF 105 - Director → ME
    2022-02-08 ~ 2023-02-24
    IIF 27 - Secretary → ME
    Person with significant control
    2022-02-08 ~ 2023-02-24
    IIF 190 - Ownership of voting rights - 75% or more OE
    IIF 190 - Ownership of shares – 75% or more OE
  • 89
    TECHMOB LIMITED
    11515426
    Norlea, Earnsdale Avenue, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-14 ~ dissolved
    IIF 45 - Director → ME
    2018-08-14 ~ dissolved
    IIF 1 - Secretary → ME
    Person with significant control
    2018-08-14 ~ dissolved
    IIF 227 - Ownership of shares – 75% or more OE
    IIF 227 - Ownership of voting rights - 75% or more OE
  • 90
    THE BOUTIQUE BAKERY LTD
    - now 11661530
    ROBINSONS BAKERY LTD
    - 2022-09-22 11661530 12500514
    RF1 SECURITIES LIMITED
    - 2022-05-23 11661530
    7 Taylor Street, Darwen, England
    Active Corporate (2 parents)
    Officer
    2022-03-14 ~ 2023-03-23
    IIF 114 - Director → ME
    Person with significant control
    2022-03-14 ~ 2023-03-23
    IIF 154 - Ownership of shares – 75% or more OE
  • 91
    THE LAW CLINIC LTD
    12500894
    Hamiltons Accountants, 6 Great Cornbow, Halesowen, West Midlands, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2020-03-05 ~ dissolved
    IIF 109 - Director → ME
    2020-03-05 ~ dissolved
    IIF 32 - Secretary → ME
    Person with significant control
    2020-03-05 ~ dissolved
    IIF 197 - Ownership of voting rights - 75% or more OE
  • 92
    THE REAL LANCASHIRE PIE COMPANY LTD
    - now 07036694
    THE REAL LANCS PIE COMPANY LTD
    - 2021-02-16 07036694
    DARWEN BAKERY SERVICES LIMITED
    - 2020-12-21 07036694 11775593... (more)
    THE REAL LANCASHIRE PIE COMPANY LTD
    - 2020-11-27 07036694
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (9 parents, 4 offsprings)
    Officer
    2020-05-23 ~ 2022-02-28
    IIF 115 - Director → ME
    Person with significant control
    2020-05-23 ~ 2020-07-01
    IIF 141 - Ownership of shares – 75% or more OE
    2020-05-25 ~ 2020-10-19
    IIF 156 - Ownership of shares – 75% or more OE
    2020-11-27 ~ 2021-03-22
    IIF 161 - Ownership of shares – 75% or more OE
  • 93
    THE ROBINS BAKERY LTD
    - now 14370080
    REAL LANCS PIE CO TRADING LTD
    - 2022-12-19 14370080
    Unit 7 Taylor Street, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-09-22 ~ dissolved
    IIF 108 - Director → ME
    Person with significant control
    2022-09-22 ~ dissolved
    IIF 194 - Ownership of voting rights - 75% or more OE
    IIF 194 - Ownership of shares – 75% or more OE
  • 94
    THE TASTY TREAT BAKERY LIMITED
    14485841
    Radford Mill Bakery, 110 Bolton Road, Darwen, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2022-11-15 ~ dissolved
    IIF 104 - Director → ME
    2022-11-15 ~ dissolved
    IIF 26 - Secretary → ME
    Person with significant control
    2022-11-15 ~ dissolved
    IIF 189 - Ownership of shares – 75% or more OE
    IIF 189 - Ownership of voting rights - 75% or more OE
  • 95
    TOTETEXT LTD
    07948998
    Hornby House, 39 - 41 King Street, Blackburn, Lancashire, England
    Dissolved Corporate (4 parents)
    Officer
    2012-02-14 ~ 2013-05-01
    IIF 166 - Director → ME
    2013-05-28 ~ 2013-07-05
    IIF 34 - Secretary → ME
  • 96
    TWILIGHT INDUSTRIES LIMITED
    07215976
    Beaminister House, Beaminister Road, Solihull, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2010-04-07 ~ 2011-02-15
    IIF 51 - Director → ME
    2012-05-11 ~ 2012-05-12
    IIF 63 - Director → ME
  • 97
    UK AUCTION SOLUTIONS LTD
    14608577
    Radford Mill, Bolton Road, Darwen, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-31 ~ dissolved
    IIF 97 - Director → ME
    2023-01-21 ~ 2023-08-31
    IIF 92 - Director → ME
    Person with significant control
    2023-01-21 ~ 2023-08-31
    IIF 148 - Right to appoint or remove directors OE
    IIF 148 - Ownership of shares – 75% or more OE
    IIF 148 - Ownership of voting rights - 75% or more OE
  • 98
    THE LANCASHIRE BAKERY LTD
    - 2022-01-19 12669411
    BREADROLL BAKERY DARWEN LTD
    - 2020-10-26 12669411
    Unit 31 Railway Road Industrial Estate, Railway Road, Darwen, England
    Active Corporate (3 parents)
    Officer
    2020-06-13 ~ 2022-02-10
    IIF 80 - Director → ME
    2022-08-01 ~ 2022-12-22
    IIF 79 - Director → ME
    2020-06-13 ~ 2021-02-22
    IIF 28 - Secretary → ME
    Person with significant control
    2020-06-13 ~ 2021-02-22
    IIF 192 - Ownership of voting rights - 75% or more OE
    IIF 192 - Ownership of shares – 75% or more OE
  • 99
    WEST MIDLANDS STOCK HOLDERS LTD - now
    AFG OUTSOURCED LTD - 2016-04-20
    OUTSOURCED LIMITED
    - 2015-12-02 09484311
    Station House, Midland Drive, Sutton Coldfield, West Midlands
    Dissolved Corporate (4 parents)
    Officer
    2015-03-11 ~ 2015-05-01
    IIF 175 - Director → ME
    2015-03-11 ~ 2015-05-01
    IIF 38 - Secretary → ME
  • 100
    WEXMAR ADMINISTRATION SERVICES LTD
    - now NI665785
    HR EMPLOYMENT LAW LTD
    - 2021-09-01 NI665785
    WEXMAR ADMINISTRATION SERVICES LIMITED
    - 2021-08-03 NI665785
    6b Upper Water Street, Newry, County Down, Northern Ireland
    Active Corporate (3 parents, 1 offspring)
    Officer
    2021-02-10 ~ 2021-08-31
    IIF 98 - Director → ME
    2025-02-01 ~ 2025-10-31
    IIF 88 - Director → ME
    2019-11-14 ~ 2020-10-22
    IIF 111 - Director → ME
    2019-11-14 ~ 2020-10-22
    IIF 33 - Secretary → ME
    Person with significant control
    2019-11-14 ~ 2020-10-21
    IIF 199 - Ownership of shares – 75% or more OE
    IIF 199 - Ownership of voting rights - 75% or more OE
    2021-02-10 ~ 2021-06-10
    IIF 162 - Ownership of shares – 75% or more OE
  • 101
    WIGGLETREE LIMITED
    07631719
    Charterhouse Commercial Limited, C/o Charterhouse Commercial Limited, 22 Beaminster Road, Solihull, West Midlands
    Dissolved Corporate (4 parents, 2 offsprings)
    Officer
    2014-01-10 ~ 2014-09-02
    IIF 133 - Director → ME
    2014-01-10 ~ 2014-06-01
    IIF 22 - 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.