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

Woollam, Elizabeth Clare

    Related profiles found in government register
  • Woollam, Elizabeth Clare
    born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 1
  • Woollam, Elizabeth Clare
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 42, Kensington Church Street, London, W8 4DQ, England

      IIF 2
    • 1, The Grove, Walton, Wakefield, WF2 6LD, England

      IIF 3
  • Woollam, Elizabeth Clare
    British administrator born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 1, Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 4
  • Woollam, Elizabeth Clare
    British business manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Riversideview, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 5
  • Woollam, Elizabeth Clare
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cavell House, Stannard Place, St Crispins Road, Norwich, Norfolk, NR3 1YE, England

      IIF 6
    • 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 7
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 8
  • Woollam, Elizabeth Clare
    British director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Riversideview, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 9
    • Waterfornt House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 10
    • Waterfront House, New Brunsqick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 11
    • Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW

      IIF 12
    • Waterfront House, New Brunswick Street, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 13 IIF 14
  • Woollam, Elizabeth Clare
    British none born in January 1971

    Resident in England

    Registered addresses and corresponding companies
  • Woollam, Elizabeth Clare
    British office manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 31
  • Woollam, Elisabeth Clare
    British manager born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 32
  • Woollam, Elizabeth Clare
    born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 33
  • Woollam, Elizabeth
    British company director born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, England

      IIF 34
  • Woollam, Elizabeth Clare
    British

    Registered addresses and corresponding companies
    • Riversideview, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW

      IIF 35
  • Woollam, Elizabeth Clare
    British business person born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Woollam, Elizabeth Clare
    British business woman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, England

      IIF 43
  • Woollam, Elizabeth Clare
    British businessman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 44
  • Woollam, Elizabeth Clare
    British businesswoman born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 45 IIF 46
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 47 IIF 48
    • 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 49
  • Woollam, Elizabeth Clare
    British commercial director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 50
  • Woollam, Elizabeth Clare
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 51 IIF 52
    • Stennard Island, Chantry Bridge, Wakefield, WF1 5DL

      IIF 53
  • Woollam, Elizabeth Clare
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 54
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 55
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 56
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 57
    • 1, The Grove, Walton, Wakefield, WF2 6LD, England

      IIF 58
    • 6, Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 59 IIF 60 IIF 61
    • Riverside View, Thornes Lane, Wakefield, WF1 5QW, United Kingdom

      IIF 62
  • Woollam, Elizabeth Clare
    British office manager born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 63
  • Ms Elizabeth Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 49, Station Road, Polegate, East Sussex, BN26 6EA

      IIF 64
  • Elizabeth Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 483, Green Lanes, ., London, N13 4BS

      IIF 65
  • Ms Elizabeth Clare Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 25, Clarendon Road, Redhill, Surrey, RH1 1QZ, England

      IIF 66
  • Miss Elizabeth Clare Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • Cavell House, Stannard Place, St Crispins Road, Norwich, Norfolk, NR3 1YE, England

      IIF 67
    • 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, England

      IIF 68
  • Ms. Elizabeth Clare Woollam
    British born in January 1971

    Resident in England

    Registered addresses and corresponding companies
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, England

      IIF 69
  • Woollam, Elizabeth
    British company director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 6, Thornes Office Park, Monckton Road, Wake Field, WF2 7AN, United Kingdom

      IIF 70
  • Woollam, Elizabeth
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 71
  • Woollam, Elizabeth Clare, Ms.
    British director born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stennard Island, Chantry Bridge, Wakefield, WF1 5DL

      IIF 72 IIF 73
  • Woollam, Elizabeth Clare, Ms.
    British none born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Stennard Island, Chantry Bridge, Wakefield, WF1 5DL, United Kingdom

      IIF 74 IIF 75
  • Mrs Elizabeth Woollam
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • The Apex, 2 Sheriffs Orchard, Coventry, CV1 3PP, England

      IIF 76
  • Miss Elizabeth Clare Woollam
    British born in January 1971

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Wenlock Road, London, N1 7GU, England

      IIF 77
    • 20-22, Wenlock Road, London, N1 7GU, England

      IIF 78
    • 27, Old Gloucester Street, London, WC1N 3AX, United Kingdom

      IIF 79
    • Dalton House, 60 Windsor Avenue, London, SW19 2RR, United Kingdom

      IIF 80
    • Ebc Suite, Dalton House, 60 Windsor Ave, London, SW19 2RR, United Kingdom

      IIF 81 IIF 82
    • 49, Station Road, Polegate, East Sussex, BN26 6EA, United Kingdom

      IIF 83
    • 6 Thornes Office Park, Monckton Road, Wakefield, WF2 7AN, United Kingdom

      IIF 84 IIF 85
    • 6, Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, WF2 7AN, England

      IIF 86 IIF 87
    • Riverside View, Thornes Lane, Wakefield, West Yorkshire, WF1 5QW, United Kingdom

      IIF 88
    • 6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, WF2 7AN, United Kingdom

      IIF 89
child relation
Offspring entities and appointments
Active 17
  • 1
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (2 parents)
    Officer
    2021-10-01 ~ dissolved
    IIF 40 - Director → ME
  • 2
    49 Station Road, Polegate, East Sussex
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2020-02-28
    Officer
    2014-02-19 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    2016-04-06 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 3
    6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2010-12-14 ~ dissolved
    IIF 23 - Director → ME
  • 4
    372 Old St, Bpm 359204, London, England
    Dissolved Corporate (1 parent)
    Officer
    2018-12-18 ~ dissolved
    IIF 54 - Director → ME
    Person with significant control
    2018-12-18 ~ dissolved
    IIF 78 - Ownership of shares – 75% or moreOE
  • 5
    6 Thornes Office Park, Monckton Road, West Yorkshire, Wakefield, England
    Active Corporate (2 parents)
    Equity (Company account)
    -16,521 GBP2024-03-31
    Officer
    2017-03-06 ~ now
    IIF 3 - Director → ME
    Person with significant control
    2017-03-06 ~ now
    IIF 68 - Has significant influence or controlOE
  • 6
    25 Clarendon Road, Redhill, Surrey, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    10 GBP2018-12-31
    Officer
    2019-11-15 ~ dissolved
    IIF 7 - Director → ME
    Person with significant control
    2019-11-15 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 7
    142 International House, Cromwell Road, Kensington, London, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    872 GBP2022-09-30
    Officer
    2018-12-07 ~ dissolved
    IIF 50 - Director → ME
  • 8
    Cavell House Stannard Place, St Crispins Road, Norwich, Norfolk, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2018-12-31
    Officer
    2018-02-01 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2018-02-01 ~ dissolved
    IIF 67 - Ownership of shares – 75% or moreOE
  • 9
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15,750 GBP2019-03-31
    Officer
    2010-06-18 ~ dissolved
    IIF 73 - Director → ME
  • 10
    Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-24 ~ dissolved
    IIF 70 - Director → ME
  • 11
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    217,014 GBP2022-01-31
    Officer
    2010-01-28 ~ dissolved
    IIF 29 - Director → ME
  • 12
    GEMINI PROMOTIONS LIMITED - 2011-04-11
    Suite 404 Albany House, 324 - 326 Regent Street, London, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2011-04-11 ~ dissolved
    IIF 13 - Director → ME
  • 13
    Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 46 - Director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 81 - Ownership of shares – 75% or moreOE
  • 14
    1 The Grove, Walton, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2024-04-27 ~ dissolved
    IIF 58 - Director → ME
    Person with significant control
    2024-04-27 ~ dissolved
    IIF 77 - Ownership of voting rights - 75% or moreOE
    IIF 77 - Right to appoint or remove directorsOE
    IIF 77 - Ownership of shares – 75% or moreOE
  • 15
    Ebc Suite Dalton House, 60 Windsor Ave, London, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-17 ~ dissolved
    IIF 45 - Director → ME
    Person with significant control
    2021-12-17 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 16
    6 Thornes Office Park, Monckton Road, Wakefield, West Yorkshire, England
    Dissolved Corporate (1 parent)
    Officer
    2021-12-16 ~ dissolved
    IIF 44 - Director → ME
    Person with significant control
    2021-12-16 ~ dissolved
    IIF 88 - Ownership of shares – 75% or moreOE
  • 17
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Person with significant control
    2022-10-26 ~ dissolved
    IIF 84 - Ownership of voting rights - 75% or moreOE
    IIF 84 - Right to appoint or remove directorsOE
    IIF 84 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    Edinburgh House Suite 324b Edinburgh House, East Kilbride, Glasgow, Scotland
    Dissolved Corporate (1 parent)
    Officer
    2021-10-05 ~ 2021-10-24
    IIF 41 - Director → ME
  • 2
    Suite 404 Albany House, 324 - 326 Regent Street, London, United Kingdom
    Dissolved Corporate
    Officer
    2011-04-07 ~ 2012-04-07
    IIF 27 - Director → ME
  • 3
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-05-31 ~ 2023-05-31
    IIF 8 - Director → ME
  • 4
    27 Old Gloucester Street, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    52,661 GBP2025-03-31
    Officer
    2020-03-04 ~ 2024-03-14
    IIF 55 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-04-02
    IIF 79 - Has significant influence or control OE
  • 5
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-04-21 ~ 2023-03-21
    IIF 47 - Director → ME
    Person with significant control
    2022-04-21 ~ 2023-03-21
    IIF 85 - Right to appoint or remove directors OE
    IIF 85 - Ownership of shares – 75% or more OE
    IIF 85 - Ownership of voting rights - 75% or more OE
  • 6
    6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    -32,806 GBP2016-01-31
    Officer
    2011-01-11 ~ 2016-01-10
    IIF 22 - Director → ME
  • 7
    BLACKSTONE CLAIM MANAGEMENT LTD - 2019-08-07
    42 Kensington Church Street, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    -313,283 GBP2024-03-23
    Officer
    2022-03-21 ~ 2022-04-11
    IIF 2 - Director → ME
  • 8
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (3 parents)
    Equity (Company account)
    7,852 GBP2024-07-31
    Officer
    2011-07-08 ~ 2020-07-07
    IIF 26 - Director → ME
  • 9
    Dalton House, 60 Windsor Avenue, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    21,294 GBP2025-03-31
    Officer
    2020-03-05 ~ 2024-03-14
    IIF 56 - Director → ME
    Person with significant control
    2020-03-05 ~ 2020-04-02
    IIF 80 - Has significant influence or control OE
  • 10
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-07-11 ~ 2013-09-06
    IIF 19 - Director → ME
  • 11
    25 Fieldway, Wavertree Garden Suburb, Liverpool, England
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-05-31
    Officer
    2014-05-21 ~ 2024-02-01
    IIF 63 - Director → ME
    Person with significant control
    2020-01-30 ~ 2024-02-01
    IIF 69 - Ownership of shares – 75% or more OE
  • 12
    22 Brondesbury Park, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    26,732 GBP2024-04-30
    Officer
    2008-05-14 ~ 2009-01-20
    IIF 9 - Director → ME
  • 13
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-01-14 ~ 2012-03-29
    IIF 28 - Director → ME
  • 14
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (4 parents)
    Equity (Company account)
    203,081 GBP2024-05-31
    Officer
    2011-05-05 ~ 2024-05-04
    IIF 25 - Director → ME
  • 15
    MAIN CITY TRADING LIMITED - 2010-02-09
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2010-02-04 ~ 2012-08-01
    IIF 10 - Director → ME
  • 16
    3rd Floor, 207 Regent Street, London
    Dissolved Corporate (2 parents)
    Officer
    2009-04-29 ~ 2010-04-20
    IIF 1 - LLP Designated Member → ME
  • 17
    LUPFAW 352 LIMITED - 2012-05-02
    Rsm Central Square, 5th Floor, 29 Wellington Street, Leeds, England
    Active Corporate (2 parents)
    Total Assets Less Current Liabilities (Company account)
    3,178,367 GBP2016-06-28
    Officer
    2014-10-02 ~ 2015-12-01
    IIF 4 - Director → ME
    2021-12-10 ~ 2024-10-02
    IIF 37 - Director → ME
  • 18
    Suite 126 Higham Hill Jsc 313 Billet Road, London
    Dissolved Corporate (1 parent)
    Officer
    2008-08-01 ~ 2010-09-01
    IIF 72 - Director → ME
  • 19
    47 Marsh Green Road West, Marsh Barton Trading Estate, Exeter
    Dissolved Corporate (1 parent)
    Officer
    2010-05-13 ~ 2011-04-18
    IIF 15 - Director → ME
  • 20
    6 Thornes Office Park, Monckton Road, Wakefield, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    31,963 GBP2020-12-31
    Officer
    2022-03-31 ~ 2022-06-01
    IIF 42 - Director → ME
  • 21
    483 Green Lanes, ., London
    Dissolved Corporate (1 parent)
    Equity (Company account)
    100 GBP2018-01-31
    Person with significant control
    2016-04-06 ~ 2018-02-27
    IIF 65 - Ownership of shares – 75% or more OE
  • 22
    TANNA RESIDENTIAL LIMITED - 2003-07-18
    2 Lakeside Calder Island Way, Wakefield, West Yorkshire
    Dissolved Corporate (1 parent, 2 offsprings)
    Equity (Company account)
    2,193 GBP2022-12-31
    Officer
    2005-12-01 ~ 2024-01-17
    IIF 31 - Director → ME
    2000-10-17 ~ 2003-09-24
    IIF 5 - Director → ME
    1999-12-12 ~ 2003-07-01
    IIF 35 - Secretary → ME
    Person with significant control
    2016-04-06 ~ 2024-01-17
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
    2024-01-17 ~ 2024-01-17
    IIF 86 - Ownership of shares – More than 25% but not more than 50% OE
  • 23
    7 Bell Yard, London, England
    Active Corporate (2 parents)
    Equity (Company account)
    1,892,636 GBP2024-12-31
    Officer
    2021-05-11 ~ 2024-02-01
    IIF 61 - Director → ME
  • 24
    49 Station Road, Polegate, East Sussex, England
    Active Corporate (1 parent, 7 offsprings)
    Equity (Company account)
    100 GBP2024-03-31
    Officer
    2020-03-04 ~ 2020-04-02
    IIF 57 - Director → ME
    Person with significant control
    2020-03-04 ~ 2020-04-02
    IIF 83 - Ownership of shares – More than 25% but not more than 50% OE
  • 25
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-05 ~ 2024-02-01
    IIF 52 - Director → ME
  • 26
    7 Bell Yard, London, England
    Active Corporate (3 parents)
    Total Assets Less Current Liabilities (Company account)
    2,864,159 GBP2025-04-05
    Officer
    2022-12-05 ~ 2022-12-05
    IIF 33 - LLP Designated Member → ME
  • 27
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    22,218 GBP2024-12-31
    Officer
    2009-09-16 ~ 2020-09-15
    IIF 53 - Director → ME
  • 28
    08413799 LIMITED - 2020-06-08
    Suite F, 1-3 Canfield Place, London
    Dissolved Corporate (4 parents)
    Equity (Company account)
    -24,045 GBP2021-12-31
    Officer
    2022-06-10 ~ 2023-05-23
    IIF 59 - Director → ME
  • 29
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2012-07-04 ~ 2013-04-26
    IIF 11 - Director → ME
    2010-04-26 ~ 2012-04-26
    IIF 18 - Director → ME
  • 30
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-13 ~ 2011-11-24
    IIF 74 - Director → ME
  • 31
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2011-03-02 ~ 2012-03-02
    IIF 24 - Director → ME
  • 32
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-10-26 ~ 2011-10-26
    IIF 20 - Director → ME
  • 33
    24 Ousebank Drive, York, North Yorkshire, England
    Active Corporate (1 parent)
    Equity (Company account)
    -59,945 GBP2025-02-28
    Officer
    2023-11-21 ~ 2024-02-01
    IIF 36 - Director → ME
  • 34
    Riverside View, Thornes Lane, Wakefield, West Yorkshire, England
    Dissolved Corporate
    Officer
    2015-02-13 ~ 2016-04-18
    IIF 43 - Director → ME
  • 35
    46 Nova Road, Croydon, England
    Active Corporate (3 parents)
    Equity (Company account)
    605 GBP2024-09-30
    Officer
    2022-05-27 ~ 2024-02-01
    IIF 39 - Director → ME
  • 36
    42 Kensington Church Street, London, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    300 GBP2024-04-30
    Officer
    2022-04-13 ~ 2023-12-06
    IIF 60 - Director → ME
  • 37
    6 Bexley Square, Salford, Manchester
    Dissolved Corporate (2 parents)
    Officer
    2011-05-04 ~ 2013-05-03
    IIF 30 - Director → ME
  • 38
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2009-12-17 ~ 2012-12-16
    IIF 16 - Director → ME
  • 39
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2010-10-26 ~ 2011-09-22
    IIF 21 - Director → ME
  • 40
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2013-08-27 ~ 2023-12-16
    IIF 14 - Director → ME
    2009-12-16 ~ 2013-08-27
    IIF 17 - Director → ME
  • 41
    DIAMOND COMPUTING LIMITED - 2010-01-11
    Enterprise House, 2 Pass Street, Oldham, Manchester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    32,740 GBP2024-07-31
    Officer
    2009-09-30 ~ 2024-11-11
    IIF 12 - Director → ME
  • 42
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1,000 EUR2023-07-31
    Officer
    2022-10-14 ~ 2024-02-01
    IIF 51 - Director → ME
  • 43
    Union House, 111 New Union Street, Coventry, England
    Active Corporate (2 parents)
    Equity (Company account)
    40,352 GBP2025-03-31
    Officer
    2019-03-07 ~ 2024-04-17
    IIF 71 - Director → ME
    Person with significant control
    2019-03-07 ~ 2024-03-14
    IIF 76 - Ownership of shares – 75% or more OE
  • 44
    Cariocca Business Park, 2 Sawley Road, Manchester, England
    Dissolved Corporate (1 parent)
    Officer
    2022-09-16 ~ 2023-09-16
    IIF 38 - Director → ME
  • 45
    Unit 8 Gildersome Nano Park, Morley, Leeds, West Yorkshire, England
    Active Corporate (2 parents)
    Equity (Company account)
    70,934 GBP2025-06-30
    Officer
    2022-06-16 ~ 2022-07-21
    IIF 49 - Director → ME
    Person with significant control
    2022-06-16 ~ 2022-07-21
    IIF 89 - Ownership of voting rights - 75% or more OE
    IIF 89 - Right to appoint or remove directors OE
    IIF 89 - Ownership of shares – 75% or more OE
  • 46
    6 Bexley Square, Salford, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2010-07-13 ~ 2013-09-06
    IIF 75 - Director → ME
  • 47
    Lg63 20-23 Woodside Place, Glasgow, Strathclyde Region, Scotland
    Active Corporate (2 parents)
    Equity (Company account)
    41,702 GBP2024-07-31
    Officer
    2015-07-03 ~ 2015-07-03
    IIF 62 - Director → ME
  • 48
    6 Thornes Office Park, Monckton Road, Wakefield, England
    Dissolved Corporate (1 parent)
    Officer
    2022-10-26 ~ 2024-01-01
    IIF 48 - Director → ME
  • 49
    26-28 Hammersmith Grove, Omega Suite, Hammersmith, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10,861,465 GBP2022-11-30
    Officer
    2019-11-29 ~ 2021-11-06
    IIF 32 - Director → 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.