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

Priest, Tracy

    Related profiles found in government register
  • Priest, Tracy
    British consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priest, Tracy
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 25
    • icon of address 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 26
    • icon of address 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 27
  • Priest, Tracy
    British red born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 15, Westman Road, Canvey Island, SS8 8LZ, United Kingdom

      IIF 28
  • Priest, Tracy
    British technician born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Majesty House, Avenue West, Skyline 120, Braintree, Essex, CM77 7AA

      IIF 29 IIF 30 IIF 31
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 33
    • icon of address St. Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 34
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

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

      IIF 38
  • Priest, Tracy Anne
    British general manager born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Manderwood Park 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 39
  • Miss Tracy Priest
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2, King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 40 IIF 41 IIF 42
    • icon of address 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 44
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 45
    • icon of address 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 46 IIF 47
    • icon of address 27, Old Gloucester Street, Bloomsberry, WC1N 3AX, United Kingdom

      IIF 48
    • icon of address Office 2 Conservation House, Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 49 IIF 50 IIF 51
    • icon of address Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 53 IIF 54
    • icon of address 15, Westman Road, Canvey Island, SS8 8LZ, United Kingdom

      IIF 55
    • icon of address St. Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 56
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 57 IIF 58 IIF 59
    • icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 65
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, United Kingdom

      IIF 66
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 67 IIF 68 IIF 69
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 71
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 72 IIF 73 IIF 74
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 75 IIF 76 IIF 77
  • Priest, Tracy Anne
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Poppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 78 IIF 79
    • icon of address 16, Ppoppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 80
    • icon of address 16, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 81
    • icon of address 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 82
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 83
    • icon of address Suite 3, 115 London Road, Morden, SM4 5HP

      IIF 84
  • Priest, Tracy Anne
    British consultant born in August 1974

    Resident in England

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

      IIF 85 IIF 86
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 87 IIF 88
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 89
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 90 IIF 91 IIF 92
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 93
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 94 IIF 95
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 96
  • Priest, Tracy Anne
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 97
  • Mr Tracy Anne Priest
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 7, Manderwood Park 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 98
  • Priest, Tracy

    Registered addresses and corresponding companies
    • icon of address 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 99
  • Ms Tracy Anne Priest
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16 Poppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 100
    • icon of address 7, Bell Yard, London, WC2A 2JR, England

      IIF 101
  • Mrs Tracy Anne Priest
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 16, Poppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 102
    • icon of address Suite 3, 115 London Road, Morden, SM4 5HP

      IIF 103
  • Ms. Tracy Anne Priest
    British born in August 1974

    Resident in England

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

      IIF 104 IIF 105
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 106 IIF 107
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 108 IIF 109 IIF 110
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 111
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 112
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 113 IIF 114
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 115
    • icon of address Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 116
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address International House, 6 South Molton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,818 GBP2024-07-31
    Officer
    icon of calendar 2024-06-21 ~ now
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2024-06-21 ~ now
    IIF 102 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 3 115 London Road, Morden
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-06-18 ~ now
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2024-06-18 ~ now
    IIF 103 - Right to appoint or remove directorsOE
    IIF 103 - Ownership of voting rights - 75% or moreOE
    IIF 103 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 15 Westman Road, Canvey Island, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-16 ~ dissolved
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2018-01-16 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-13 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -185 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -554 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-16 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 72 High Street, Haslemere, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2024-04-26 ~ now
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2024-04-26 ~ now
    IIF 100 - Ownership of voting rights - 75% or moreOE
    IIF 100 - Ownership of shares – 75% or moreOE
  • 9
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -118 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-08-04 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 10
    icon of address St. Mellons Community Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,525 GBP2025-03-31
    Officer
    icon of calendar 2022-09-22 ~ now
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2022-09-29 ~ now
    IIF 101 - Ownership of shares – More than 50% but less than 75%OE
    IIF 101 - Ownership of voting rights - More than 50% but less than 75%OE
  • 12
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 111 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 114 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-07-31 ~ now
    IIF 113 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 115 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63 GBP2023-04-05
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 107 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2018-07-31 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 17 Kings Parade King Street, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,777 GBP2019-12-31
    Officer
    icon of calendar 2020-06-01 ~ dissolved
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2020-06-01 ~ dissolved
    IIF 116 - Ownership of shares – 75% or moreOE
    IIF 116 - Ownership of voting rights - 75% or moreOE
  • 19
    icon of address Suite 305 56 Gloucester Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    icon of calendar 2024-06-25 ~ now
    IIF 80 - Director → ME
  • 20
    FUNLINE INTERNATIONAL LIMITED - 2018-09-26
    CHANVRE CBD LTD - 2024-04-30
    icon of address 20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,923 GBP2024-12-31
    Officer
    icon of calendar 2024-04-29 ~ now
    IIF 81 - Director → ME
  • 21
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-05
    Person with significant control
    icon of calendar 2016-12-12 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    240 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    722 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    293 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-10-03 ~ dissolved
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2018-10-03 ~ dissolved
    IIF 47 - Ownership of voting rights - 75% or moreOE
    IIF 47 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 27 Old Gloucester Street, Bloomsberry, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2019-01-03 ~ dissolved
    IIF 27 - Director → ME
    icon of calendar 2019-01-03 ~ dissolved
    IIF 99 - Secretary → ME
    Person with significant control
    icon of calendar 2019-01-03 ~ dissolved
    IIF 48 - Ownership of voting rights - 75% or moreOE
    IIF 48 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-24 ~ dissolved
    IIF 110 - Ownership of shares – 75% or moreOE
  • 34
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 109 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 112 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 52 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-07
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-07
    IIF 49 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 51 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 50 - Ownership of shares – 75% or more OE
  • 5
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41 GBP2019-04-05
    Officer
    icon of calendar 2017-06-02 ~ 2017-07-14
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-07-14
    IIF 68 - Ownership of shares – 75% or more OE
  • 6
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    icon of calendar 2017-06-02 ~ 2017-07-14
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-07-14
    IIF 69 - Ownership of shares – 75% or more OE
  • 7
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    icon of calendar 2017-06-02 ~ 2017-07-14
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-07-14
    IIF 67 - Ownership of shares – 75% or more OE
  • 8
    icon of address 43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    icon of calendar 2017-06-02 ~ 2017-07-14
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-06-02 ~ 2017-07-14
    IIF 70 - Ownership of shares – 75% or more OE
  • 9
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2017-10-13 ~ 2017-10-13
    IIF 18 - Director → ME
  • 10
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2019-04-05
    Officer
    icon of calendar 2017-10-16 ~ 2017-10-16
    IIF 21 - Director → ME
  • 11
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -185 GBP2019-04-05
    Officer
    icon of calendar 2017-10-16 ~ 2017-10-16
    IIF 19 - Director → ME
  • 12
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -554 GBP2019-04-05
    Officer
    icon of calendar 2017-10-16 ~ 2017-10-16
    IIF 20 - Director → ME
  • 13
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 73 - Ownership of shares – 75% or more OE
  • 14
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-04
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-04
    IIF 74 - Ownership of shares – 75% or more OE
  • 15
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -118 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-04
    IIF 36 - Director → ME
  • 16
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-04
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-04
    IIF 66 - Ownership of shares – 75% or more OE
  • 17
    icon of address St. Mellons Community Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-12 ~ 2017-07-06
    IIF 34 - Director → ME
  • 18
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52 GBP2019-04-05
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 72 - Ownership of shares – 75% or more OE
  • 19
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 71 - Ownership of shares – 75% or more OE
  • 20
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 11 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 53 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82 GBP2019-04-05
    Officer
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2017-09-11 ~ 2017-09-11
    IIF 54 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-19
    IIF 89 - Director → ME
  • 23
    icon of address Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-19
    IIF 94 - Director → ME
  • 24
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-31 ~ 2018-08-19
    IIF 95 - Director → ME
  • 25
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-31 ~ 2018-10-01
    IIF 96 - Director → ME
  • 26
    icon of address Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63 GBP2023-04-05
    Officer
    icon of calendar 2018-07-31 ~ 2019-01-04
    IIF 88 - Director → ME
  • 27
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2018-07-31 ~ 2019-01-07
    IIF 87 - Director → ME
  • 28
    IT SERVICES ONLINE LIMITED - 2018-07-03
    icon of address Oak House, Reeds Crescent, Watford, England
    Active Corporate (1 parent, 27 offsprings)
    Equity (Company account)
    -3,752,654 GBP2022-12-31
    Officer
    icon of calendar 2018-06-06 ~ 2018-07-02
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2018-06-06 ~ 2018-07-02
    IIF 46 - Ownership of voting rights - 75% or more OE
    IIF 46 - Ownership of shares – 75% or more OE
  • 29
    icon of address 2381, Ni720079 - Companies House Default Address, Belfast
    Active Corporate
    Officer
    icon of calendar 2024-08-19 ~ 2025-06-17
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2024-08-19 ~ 2025-06-17
    IIF 98 - Right to appoint or remove directors OE
    IIF 98 - Ownership of voting rights - 75% or more OE
    IIF 98 - Ownership of shares – 75% or more OE
  • 30
    icon of address 15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-05
    Officer
    icon of calendar 2016-12-12 ~ 2017-01-04
    IIF 33 - Director → ME
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 4 - Director → ME
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 2 - Director → ME
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 8 - Director → ME
  • 34
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-04-06
    IIF 7 - Director → ME
  • 35
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    240 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-28
    IIF 3 - Director → ME
  • 36
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-28
    IIF 6 - Director → ME
  • 37
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    722 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-28
    IIF 9 - Director → ME
  • 38
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    293 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-28
    IIF 5 - Director → ME
  • 39
    icon of address Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    474 GBP2024-04-30
    Officer
    icon of calendar 2024-05-14 ~ 2025-05-13
    IIF 82 - Director → ME
  • 40
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -351 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 45 - Ownership of shares – 75% or more OE
  • 41
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 77 - Ownership of shares – 75% or more OE
  • 42
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 22 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 76 - Ownership of shares – 75% or more OE
  • 43
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 23 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-20
    IIF 75 - Ownership of shares – 75% or more OE
  • 44
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-07-13
    IIF 90 - Director → ME
  • 45
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-28
    IIF 92 - Director → ME
  • 46
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 91 - Director → ME
  • 47
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-05
    IIF 93 - Director → ME
  • 48
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 86 - Director → ME
  • 49
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 85 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 26 August 2025 and licensed under the Open Government Licence v3.0.