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

Harrington, Claire May

    Related profiles found in government register
  • Harrington, Claire May
    British company director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 550, Great Horton Road, Bradford, BD7 3HG, England

      IIF 1
    • 6, Rufus Street, Bradford, BD5 9HP, England

      IIF 2
    • 14061475 - Companies House Default Address, Cardiff, CF14 8LH

      IIF 3
    • 33b, Harehills Road, Leeds, LS8 5HR, England

      IIF 4
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 5
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 6
    • 5, Brayford Square, London, E1 0SG, England

      IIF 7
    • Advantage Business Centre 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 8
    • Initial Business Centre, Wilson Park, Manchester, M40 8WN, England

      IIF 9
    • 14, Browning Close, Daybrook, Nottingham, NG5 6HF, England

      IIF 10
    • 45, Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 11
    • Office 2, 45 Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 12 IIF 13 IIF 14
  • Harrington, Claire May
    British director born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 15
    • 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 16
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 17
    • Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 18
    • Initial Business Centre, Wilson Park, Manchester, M40 8WN, England

      IIF 19
  • Harrington, Claire May
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 20
  • Harrington, Claire May
    British company director born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 21
  • Claire May Harrington
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 550, Great Horton Road, Bradford, BD7 3HG, England

      IIF 22
  • Mrs Claire May Harrington
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 23
    • Unit A 82, James Carter Road, Mildenhall, Bury St. Edmunds, IP28 7DE, England

      IIF 24
    • 33b, Harehills Road, Leeds, LS8 5HR, England

      IIF 25
    • Initial Business Centre, Wilson Park, Manchester, M40 8WN, England

      IIF 26 IIF 27
  • Ms Claire May Harrington
    British born in January 1988

    Resident in England

    Registered addresses and corresponding companies
    • 6, Rufus Street, Bradford, BD5 9HP, England

      IIF 28
    • 167-169, Great Portland Street, London, W1W 5PF, England

      IIF 29
    • 27, Old Gloucester Street, London, WC1N 3AX, England

      IIF 30
    • 5, Brayford Square, London, E1 0SG, England

      IIF 31
    • Advantage Business Centre 132-134, Great Ancoats Street, Manchester, M4 6DE, England

      IIF 32
    • 14, Browning Close, Daybrook, Nottingham, NG5 6HF, England

      IIF 33
    • 45, Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 34
    • Office 2, 45 Queens Avenue, Gedling, Nottingham, NG4 4DW, England

      IIF 35 IIF 36 IIF 37
  • Mrs Claire May Harrington
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 29a, Daisy Hill Lane, Bradford, BD9 6BN, England

      IIF 38
    • 47, Cumberland Road, Bradford, BD7 2JP, England

      IIF 39
  • Ms Claire May Harrington
    British born in January 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 85, Great Portland Street, London, W1W 7LT, England

      IIF 40 IIF 41
child relation
Offspring entities and appointments 18
  • 1
    ALL STAR WHOLESALE LTD
    15077639
    Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (2 parents)
    Officer
    2023-08-16 ~ 2024-03-01
    IIF 11 - Director → ME
    Person with significant control
    2023-08-16 ~ 2024-03-01
    IIF 34 - Right to appoint or remove directors OE
    IIF 34 - Ownership of shares – 75% or more OE
    IIF 34 - Ownership of voting rights - 75% or more OE
  • 2
    CHOICE WHOLESALE LTD
    14460673
    6 Rufus Street, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-03 ~ dissolved
    IIF 2 - Director → ME
    Person with significant control
    2022-11-03 ~ dissolved
    IIF 28 - Right to appoint or remove directors OE
    IIF 28 - Ownership of voting rights - 75% or more OE
    IIF 28 - Ownership of shares – 75% or more OE
  • 3
    CLEAR BLUE CONSULTANCY LTD
    15152039
    Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-20 ~ dissolved
    IIF 14 - Director → ME
    Person with significant control
    2023-09-20 ~ dissolved
    IIF 35 - Ownership of voting rights - 75% or more OE
    IIF 35 - Right to appoint or remove directors OE
    IIF 35 - Ownership of shares – 75% or more OE
  • 4
    DESI FASHIONS WHOLESALERS LIMITED - now
    INSPIRE SOFTWARE DEVELOPERS LTD
    - 2023-07-17 13643524
    37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (7 parents)
    Officer
    2022-08-20 ~ 2022-09-10
    IIF 7 - Director → ME
    Person with significant control
    2022-08-20 ~ 2022-09-10
    IIF 31 - Ownership of shares – 75% or more OE
  • 5
    29a Daisy Hill Lane, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-08 ~ dissolved
    IIF 15 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 38 - Right to appoint or remove directors OE
    IIF 38 - Ownership of shares – 75% or more OE
    IIF 38 - Ownership of voting rights - 75% or more OE
  • 6
    EURO BANDIT LIMITED
    14074684
    47 Cumberland Road, Bradford, England
    Dissolved Corporate (2 parents)
    Officer
    2023-06-08 ~ dissolved
    IIF 16 - Director → ME
    Person with significant control
    2023-06-08 ~ dissolved
    IIF 39 - Ownership of shares – 75% or more OE
    IIF 39 - Right to appoint or remove directors OE
    IIF 39 - Ownership of voting rights - 75% or more OE
  • 7
    EXECUTIVE IT CONSULTANTS LTD
    13640620
    4385, 13640620 - Companies House Default Address, Cardiff
    Dissolved Corporate (6 parents)
    Officer
    2022-08-23 ~ 2022-09-09
    IIF 21 - Director → ME
    Person with significant control
    2022-08-23 ~ 2022-09-09
    IIF 40 - Ownership of shares – 75% or more OE
  • 8
    EXECUTIVE SOFTWARE DEVELOPERS LTD
    13643535
    4385, 13643535 - Companies House Default Address, Cardiff
    Dissolved Corporate (5 parents)
    Officer
    2022-08-25 ~ 2022-09-01
    IIF 5 - Director → ME
    Person with significant control
    2022-08-24 ~ 2022-09-01
    IIF 29 - Ownership of shares – 75% or more OE
  • 9
    GOLDSTREAM MANUFACTURING LTD - now
    GOLD STREAM JEWELLERS LTD - 2024-12-30
    DESIGN STORM TEXTILES LTD - 2024-07-02
    DESIGN STORM LIMITED
    - 2024-05-15 14037975
    4385, 14037975 - Companies House Default Address, Cardiff
    Dissolved Corporate (9 parents)
    Officer
    2024-01-31 ~ 2024-05-10
    IIF 20 - Director → ME
    Person with significant control
    2024-01-31 ~ 2024-05-10
    IIF 41 - Ownership of shares – 75% or more OE
  • 10
    INSPIRE FABRICS LTD
    14182792
    27 Old Gloucester Street, London, England
    Dissolved Corporate (2 parents)
    Officer
    2022-08-25 ~ dissolved
    IIF 6 - Director → ME
    Person with significant control
    2022-08-25 ~ dissolved
    IIF 30 - Ownership of shares – 75% or more OE
  • 11
    KHAN SPECTER LTD
    13677689
    37 Bradford Road, Cleckheaton, England
    Dissolved Corporate (5 parents)
    Officer
    2022-03-20 ~ 2022-04-18
    IIF 4 - Director → ME
    Person with significant control
    2022-03-20 ~ 2022-04-18
    IIF 25 - Ownership of voting rights - 75% or more OE
  • 12
    LIFELINE WHOLESALE LTD
    14499692
    550 Great Horton Road, Bradford, England
    Dissolved Corporate (1 parent)
    Officer
    2022-11-22 ~ dissolved
    IIF 1 - Director → ME
    Person with significant control
    2022-11-22 ~ dissolved
    IIF 22 - Ownership of voting rights - 75% or more OE
    IIF 22 - Ownership of shares – 75% or more OE
    IIF 22 - Right to appoint or remove directors OE
  • 13
    REDSTONE MANUFACTURING SERVICES LTD - now
    REDSTONE CONSTRUCTION SERVICES LTD - 2024-12-30
    REDSTONE WHOLESALE LTD - 2024-07-12
    REDSTONE SERVICES LTD
    - 2024-05-15 13545913
    10 Beechwood Crescent, Leeds, England
    Active Corporate (9 parents)
    Officer
    2023-07-25 ~ 2023-10-09
    IIF 17 - Director → ME
    2023-10-09 ~ 2024-05-07
    IIF 18 - Director → ME
    Person with significant control
    2023-07-25 ~ 2023-10-09
    IIF 23 - Ownership of shares – 75% or more OE
    2023-10-09 ~ 2024-05-07
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    STAFF FORCE LIMITED
    14065399
    Initial Business Centre, Wilson Park, Manchester, England
    Dissolved Corporate (3 parents)
    Officer
    2023-06-21 ~ 2023-10-07
    IIF 9 - Director → ME
    2023-10-07 ~ dissolved
    IIF 19 - Director → ME
    Person with significant control
    2023-10-07 ~ dissolved
    IIF 27 - Ownership of shares – 75% or more OE
    2023-06-21 ~ 2023-10-07
    IIF 26 - Ownership of shares – 75% or more OE
  • 15
    TRAVEL DESERVE WHOLESALE LTD
    15428577
    14 Browning Close, Daybrook, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2024-01-20 ~ dissolved
    IIF 10 - Director → ME
    Person with significant control
    2024-01-20 ~ dissolved
    IIF 33 - Right to appoint or remove directors OE
    IIF 33 - Ownership of shares – 75% or more OE
    IIF 33 - Ownership of voting rights - 75% or more OE
  • 16
    UNIQUE TEXTILES LTD
    15090591
    Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-08-22 ~ dissolved
    IIF 13 - Director → ME
    Person with significant control
    2023-08-22 ~ dissolved
    IIF 36 - Ownership of voting rights - 75% or more OE
    IIF 36 - Ownership of shares – 75% or more OE
    IIF 36 - Right to appoint or remove directors OE
  • 17
    WE KNOW IT LTD
    15164315
    Office 2 45 Queens Avenue, Gedling, Nottingham, England
    Dissolved Corporate (1 parent)
    Officer
    2023-09-25 ~ dissolved
    IIF 12 - Director → ME
    Person with significant control
    2023-09-25 ~ dissolved
    IIF 37 - Ownership of shares – 75% or more OE
    IIF 37 - Right to appoint or remove directors OE
    IIF 37 - Ownership of voting rights - 75% or more OE
  • 18
    WEST HAMPTON LIMITED
    14061475
    4385, 14061475 - Companies House Default Address, Cardiff
    Dissolved Corporate (3 parents)
    Officer
    2023-10-08 ~ dissolved
    IIF 3 - Director → ME
    2023-06-21 ~ 2023-10-08
    IIF 8 - Director → ME
    Person with significant control
    2023-06-21 ~ 2023-10-08
    IIF 32 - Ownership of shares – 75% or more OE

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 22 March 2026 and licensed under the Open Government Licence v3.0.