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

Stephen Ellis

    Related profiles found in government register
  • Stephen Ellis
    British born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 1
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD, United Kingdom

      IIF 2
    • Office 7s, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 3
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 4
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 5 IIF 6
    • 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 7 IIF 8
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 9 IIF 10 IIF 11
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE

      IIF 13 IIF 14
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 15 IIF 16
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 17 IIF 18 IIF 19
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 21 IIF 22 IIF 23
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 25 IIF 26 IIF 27
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 30 IIF 31 IIF 32
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 34 IIF 35 IIF 36
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 38 IIF 39 IIF 40
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 41
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 42 IIF 43
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 44
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 45 IIF 46
  • Stephen Ellis
    British born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 47
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 48 IIF 49
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 50 IIF 51
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 52
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 53
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 54
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 55
    • Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom

      IIF 56
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 57
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 58
    • 12, Lodge Hall, Harlow, CM18 7SU

      IIF 59
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 60
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 61
    • 3, Grange Close, Ratby, Leicester, LE6 0NR

      IIF 62
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 63
    • Unit 4e, Central Park, Halesowen Road, Netherton, DY2 9NW, United Kingdom

      IIF 64
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 65
    • 47, Spring Walk, Newport, PO30 5ND

      IIF 66
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 67 IIF 68
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 69
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 70
  • Mr Stephen Ellis
    British born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 71 IIF 72 IIF 73
    • 5, Queen Street, Norwich, NR2 4TL, England

      IIF 75
    • Suite F10 The Lodge, Fieldhouse Industrial Estate, Rochdale, Lancashire, OL12 0AA, United Kingdom

      IIF 76
  • Ellis, Stephen
    British computer engineer born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 77 IIF 78 IIF 79
    • Victory House, 400 Pavilion Drive, Northampton Business Drive, Northampton, Northamptonshire, NN4 7PA

      IIF 80
    • Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 81 IIF 82 IIF 83
  • Ellis, Stephen
    British consultant born in July 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 84
    • Office 7s, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 85
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 86 IIF 87
    • 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 88
    • 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 89 IIF 90
    • Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 91 IIF 92 IIF 93
    • Unit 14, Brenton Business Complex, Bury, Lancashire, BL9 7BE

      IIF 95 IIF 96
    • Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 97 IIF 98 IIF 99
    • Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 101
    • Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 102 IIF 103 IIF 104
    • 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 107 IIF 108 IIF 109
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 111 IIF 112 IIF 113
    • 5, Queen Street, Norwich, NR2 4TL

      IIF 114
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 115 IIF 116
    • Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

      IIF 117
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 118 IIF 119
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 120
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 121 IIF 122
  • Ellis, Stephen
    British director born in July 1955

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Abacus House, Caxton Place, Pentwyn, Cardiff, CF23 8HA

      IIF 123
  • Ellis, Stephen
    British computer engineer born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 124
    • 17, Mahoney Green, Rackheath, Norwich, Norfolk, NR13 6JY

      IIF 125
  • Ellis, Stephen
    British consultant born in October 1965

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 126 IIF 127
    • Unit 2 St. Mellons Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 128
    • Unit 2 Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 129
  • Ellis, Stephen
    British consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Office 9, Alcester Business Centre, Kinwarton Farm Road, Alcester, B49 6EH, United Kingdom

      IIF 130
    • 43, South Bar Street, Banbury, OX16 9AB

      IIF 131
    • 23, Grove Place, Bedford, MK40 3JJ, United Kingdom

      IIF 132 IIF 133
    • 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 134 IIF 135
    • 15, Bowring Close, Hartcliffe, Bristol, BS13 0DH

      IIF 136
    • 15 Bowring Close, Hartcliffe, Bristol, BS13 0DH, United Kingdom

      IIF 137
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 138
    • Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 139
    • Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury, BL9 6AW, United Kingdom

      IIF 140
    • 26, Trafalgar Road, Colchester, Essex, CO3 9AS, United Kingdom

      IIF 141
    • 37, Darent Mead, Sutton At Hone, Dartford, DA4 9EH

      IIF 142
    • 12, Lodge Hall, Harlow, CM18 7SU

      IIF 143
    • 12, Kirk View, Newbottle, Houghton-le-spring, DH4 4EJ

      IIF 144
    • Office 9, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 145
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 146
    • Unit 4e, Central Park, Halesowen Road, Netherton, DY2 9NW, United Kingdom

      IIF 147
    • 205, Elm Drive, Risca, Newport, NP11 6PP

      IIF 148
    • 47, Spring Walk, Newport, PO30 5ND

      IIF 149
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 150 IIF 151
    • 35, Elizabeth Avenue, Chadderton, Oldham, OL9 8LY

      IIF 152
    • 182, Victoria Road, Garswood, Wigan, WN4 0RG

      IIF 153
  • Ellis, Stephen John
    British chartered accountant born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Stephen John
    British chartered accountants born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Stephen John
    British director born in November 1958

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ellis, Stephen

    Registered addresses and corresponding companies
    • Unit 8, Platt Industrial Estate, Maidstone Road, Borough Green, Sevenoaks, TN15 8JA, England

      IIF 168
  • Ellis, Stephen John

    Registered addresses and corresponding companies
    • Platt Industrial Estate, Maidstone Road, Borough Green, Kent, TN15 8JA

      IIF 169
    • Platt Industrial Estate, Borough Green, Kent, TN15 8JA

      IIF 170
    • Platt Industrial Estate, Maidstone Road, Platt Borough Green, Sevenoaks Kent, TN15 8JA

      IIF 171
    • Unit 8, Platt Industrial Estate, Maidstone Road, Borough Green, Sevenoaks, Kent, TN15 8JA, England

      IIF 172
child relation
Offspring entities and appointments
Active 33
  • 1
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2019-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 2
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 3
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 4
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    289 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 5
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Person with significant control
    2018-07-19 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 6
    Unit 14 Brenton Business Complex, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 7
    Unit 14 Brenton Business Complex, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    673 GBP2019-04-05
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 8
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 72 - Ownership of shares – 75% or moreOE
  • 10
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 74 - Ownership of shares – 75% or moreOE
  • 11
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2017-07-27 ~ dissolved
    IIF 71 - Ownership of shares – 75% or moreOE
  • 12
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -552 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 13
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 14
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 15
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2019-04-05
    Person with significant control
    2018-03-05 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 16
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Person with significant control
    2016-11-21 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 17
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 11 - Ownership of shares – 75% or moreOE
  • 18
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 19
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 20
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-01-29 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 22
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 23
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 103 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 24
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 102 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 25
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-15 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    2018-08-15 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 26
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-08-20 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    2018-08-20 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 27
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-05-17 ~ now
    IIF 130 - Director → ME
  • 28
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Person with significant control
    2018-04-27 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 29
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2019-04-05
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 30
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236 GBP2019-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 31
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2019-04-05
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 32
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2019-04-05
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 33
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
Ceased 86
  • 1
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2019-04-05
    Officer
    2018-07-19 ~ 2018-07-31
    IIF 86 - Director → ME
  • 2
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    83 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 111 - Director → ME
  • 3
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 113 - Director → ME
  • 4
    214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    289 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 112 - Director → ME
  • 5
    Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    141 GBP2020-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 122 - Director → ME
  • 6
    Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    118 GBP2021-04-05
    Officer
    2018-07-19 ~ 2018-08-07
    IIF 121 - Director → ME
    Person with significant control
    2018-07-19 ~ 2018-08-07
    IIF 46 - Ownership of shares – 75% or more OE
  • 7
    Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    2017-01-11 ~ 2017-02-15
    IIF 124 - Director → ME
    Person with significant control
    2017-01-11 ~ 2017-02-15
    IIF 76 - Ownership of shares – 75% or more OE
  • 8
    ENCLOSURE SYSTEMS LIMITED - 2012-05-17
    TUNPRIME ENGINEERING LIMITED - 1997-11-11
    UNICE EUROPA LIMITED - 1996-10-04
    TUNCONA LIMITED - 1996-07-25
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    2011-01-01 ~ 2020-10-30
    IIF 166 - Director → ME
    2011-01-01 ~ 2019-06-01
    IIF 172 - Secretary → ME
  • 9
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    150 GBP2021-04-05
    Officer
    2020-11-10 ~ 2020-11-19
    IIF 135 - Director → ME
    Person with significant control
    2020-11-10 ~ 2020-11-19
    IIF 50 - Ownership of shares – 75% or more OE
    IIF 50 - Ownership of voting rights - 75% or more OE
    IIF 50 - Right to appoint or remove directors OE
  • 10
    Unit 14 Brenton Business Complex, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-03-25
    IIF 96 - Director → ME
  • 11
    Unit 14 Brenton Business Complex, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    673 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-03-25
    IIF 95 - Director → ME
  • 12
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -207 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-02-06
    IIF 118 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -357 GBP2019-04-05
    Officer
    2017-10-13 ~ 2018-02-06
    IIF 109 - Director → ME
    Person with significant control
    2017-10-13 ~ 2018-02-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 14
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    164 GBP2024-04-05
    Officer
    2020-11-16 ~ 2020-12-04
    IIF 145 - Director → ME
    Person with significant control
    2020-11-16 ~ 2020-12-04
    IIF 61 - Ownership of shares – 75% or more OE
    IIF 61 - Ownership of voting rights - 75% or more OE
    IIF 61 - Right to appoint or remove directors OE
  • 15
    Office 6, Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-11 ~ 2020-11-20
    IIF 151 - Director → ME
    Person with significant control
    2020-11-11 ~ 2020-11-20
    IIF 67 - Ownership of shares – 75% or more OE
    IIF 67 - Ownership of voting rights - 75% or more OE
    IIF 67 - Right to appoint or remove directors OE
  • 16
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 127 - Director → ME
  • 17
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 128 - Director → ME
  • 18
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 129 - Director → ME
  • 19
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2017-07-27 ~ 2017-07-27
    IIF 126 - Director → ME
  • 20
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -552 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 99 - Director → ME
  • 21
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    148 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 97 - Director → ME
  • 22
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 98 - Director → ME
  • 23
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2019-04-05
    Officer
    2018-03-05 ~ 2018-03-28
    IIF 100 - Director → ME
  • 24
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    123 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 82 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 24 - Ownership of shares – 75% or more OE
  • 25
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    148 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 80 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 22 - Ownership of shares – 75% or more OE
  • 26
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    141 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 81 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 23 - Ownership of shares – 75% or more OE
  • 27
    Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    238 GBP2019-04-05
    Officer
    2017-08-16 ~ 2017-09-18
    IIF 83 - Director → ME
    Person with significant control
    2017-08-16 ~ 2017-09-18
    IIF 21 - Ownership of shares – 75% or more OE
  • 28
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    936 GBP2024-04-05
    Officer
    2020-11-09 ~ 2020-11-18
    IIF 134 - Director → ME
    Person with significant control
    2020-11-09 ~ 2020-11-18
    IIF 51 - Ownership of shares – 75% or more OE
    IIF 51 - Ownership of voting rights - 75% or more OE
    IIF 51 - Right to appoint or remove directors OE
  • 29
    5 Queen Street, Norwich, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    10 GBP2017-04-05
    Officer
    2016-11-21 ~ 2016-12-27
    IIF 125 - Director → ME
  • 30
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -28 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 79 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 36 - Ownership of shares – 75% or more OE
  • 31
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -33 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 78 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 34 - Ownership of shares – 75% or more OE
  • 32
    Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 77 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 35 - Ownership of shares – 75% or more OE
  • 33
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3 GBP2019-04-05
    Officer
    2017-09-08 ~ 2017-09-12
    IIF 101 - Director → ME
    Person with significant control
    2017-09-08 ~ 2017-09-12
    IIF 37 - Ownership of shares – 75% or more OE
  • 34
    MANORVINE LIMITED - 1992-12-18
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (5 parents, 4 offsprings)
    Officer
    2011-01-01 ~ 2020-10-30
    IIF 164 - Director → ME
    2011-01-01 ~ 2019-06-01
    IIF 170 - Secretary → ME
  • 35
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    2014-09-11 ~ 2020-10-30
    IIF 165 - Director → ME
    2014-09-11 ~ 2019-06-01
    IIF 168 - Secretary → ME
  • 36
    ADGLADE LIMITED - 1988-04-19
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (6 parents)
    Officer
    2011-01-01 ~ 2020-10-30
    IIF 167 - Director → ME
    2011-01-01 ~ 2019-06-01
    IIF 171 - Secretary → ME
  • 37
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 92 - Director → ME
  • 38
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 94 - Director → ME
  • 39
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 93 - Director → ME
  • 40
    Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    2018-01-29 ~ 2018-06-18
    IIF 91 - Director → ME
  • 41
    Office 1 36 Rochdale Road, Todmorden, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-09-24 ~ 2020-10-12
    IIF 136 - Director → ME
    Person with significant control
    2020-09-24 ~ 2020-10-12
    IIF 52 - Ownership of shares – 75% or more OE
    IIF 52 - Ownership of voting rights - 75% or more OE
    IIF 52 - Right to appoint or remove directors OE
  • 42
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    990 GBP2024-04-05
    Officer
    2020-09-29 ~ 2020-10-20
    IIF 152 - Director → ME
    Person with significant control
    2020-09-29 ~ 2020-10-20
    IIF 69 - Ownership of shares – 75% or more OE
    IIF 69 - Ownership of voting rights - 75% or more OE
    IIF 69 - Right to appoint or remove directors OE
  • 43
    Office 6 Mcf Complex, 60 New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    423 GBP2024-04-05
    Officer
    2020-10-02 ~ 2020-10-22
    IIF 143 - Director → ME
    Person with significant control
    2020-10-02 ~ 2020-10-22
    IIF 59 - Ownership of shares – 75% or more OE
    IIF 59 - Ownership of voting rights - 75% or more OE
    IIF 59 - Right to appoint or remove directors OE
  • 44
    182 Victoria Road, Garswood, Wigan
    Dissolved Corporate (1 parent)
    Equity (Company account)
    155 GBP2021-04-05
    Officer
    2020-09-28 ~ 2020-10-15
    IIF 153 - Director → ME
    Person with significant control
    2020-09-28 ~ 2021-01-04
    IIF 70 - Ownership of shares – 75% or more OE
    IIF 70 - Ownership of voting rights - 75% or more OE
    IIF 70 - Right to appoint or remove directors OE
  • 45
    75a Derby Road Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-13 ~ 2020-11-20
    IIF 133 - Director → ME
    Person with significant control
    2020-11-13 ~ 2020-11-20
    IIF 48 - Ownership of shares – 75% or more OE
    IIF 48 - Ownership of voting rights - 75% or more OE
    IIF 48 - Right to appoint or remove directors OE
  • 46
    Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-08-20 ~ 2019-01-08
    IIF 117 - Director → ME
  • 47
    15 Bowring Close Hartcliffe, Bristol, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    442 GBP2020-04-05
    Officer
    2019-07-19 ~ 2019-08-23
    IIF 137 - Director → ME
    Person with significant control
    2019-07-19 ~ 2019-08-23
    IIF 53 - Ownership of shares – 75% or more OE
  • 48
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2019-06-27 ~ 2019-10-14
    IIF 150 - Director → ME
    Person with significant control
    2019-06-27 ~ 2019-10-14
    IIF 68 - Ownership of shares – 75% or more OE
  • 49
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2021-04-05
    Officer
    2019-05-29 ~ 2019-07-08
    IIF 144 - Director → ME
    Person with significant control
    2019-05-29 ~ 2019-07-08
    IIF 60 - Ownership of shares – 75% or more OE
  • 50
    12a Market Place, Kettering, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    154 GBP2021-04-05
    Officer
    2019-06-13 ~ 2019-07-08
    IIF 131 - Director → ME
    Person with significant control
    2019-06-13 ~ 2019-07-01
    IIF 47 - Ownership of shares – 75% or more OE
  • 51
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2019-05-17 ~ 2019-06-10
    IIF 62 - Ownership of shares – 75% or more OE
  • 52
    5 Wagtail Mews, Stanway, Colchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-04-30 ~ 2019-06-01
    IIF 141 - Director → ME
    Person with significant control
    2019-04-30 ~ 2019-06-01
    IIF 57 - Ownership of shares – 75% or more OE
  • 53
    Office 222 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2024-04-05
    Officer
    2020-10-01 ~ 2020-10-21
    IIF 149 - Director → ME
    Person with significant control
    2020-10-01 ~ 2020-10-21
    IIF 66 - Ownership of shares – 75% or more OE
    IIF 66 - Ownership of voting rights - 75% or more OE
    IIF 66 - Right to appoint or remove directors OE
  • 54
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 159 - Director → ME
  • 55
    37 Darent Mead, Sutton At Hone, Dartford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2021-04-05
    Officer
    2020-09-30 ~ 2020-10-29
    IIF 142 - Director → ME
    Person with significant control
    2020-09-30 ~ 2020-10-29
    IIF 58 - Ownership of shares – 75% or more OE
    IIF 58 - Ownership of voting rights - 75% or more OE
    IIF 58 - Right to appoint or remove directors OE
  • 56
    ST IVES (ANDOVER) LIMITED - 2000-02-07
    ANDOVER PRESS LIMITED - 1993-08-02
    CHASE WEB ANDOVER LIMITED - 1989-03-08
    CHASE WEB SWINDON LIMITED - 1989-02-27
    CHASE WEB (BINDERY) PLYMOUTH LIMITED - 1988-11-29
    CHASE WEB OFFSET (PLYMOUTH) LIMITED - 1987-02-25
    One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 154 - Director → ME
  • 57
    ST IVES MULTIMEDIA BLACKBURN LIMITED - 2004-08-02
    ST IVES MULTIMEDIA (BLACKBURN) LIMITED - 2000-02-07
    ST IVES MAILING LIMITED - 1997-01-23
    MAILCRAFT LIMITED - 1990-06-08
    WORDPLAY (TEXT PROCESSORS) LIMITED - 1990-04-12
    30 Finsbury Square, London
    Dissolved Corporate (3 parents)
    Officer
    1997-03-06 ~ 2008-05-29
    IIF 156 - Director → ME
  • 58
    DISPLAYCRAFT LIMITED - 2004-08-02
    DISPLAY CRAFT LIMITED - 1999-01-21
    INTROCALL LIMITED - 1991-05-15
    One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    2004-01-26 ~ 2008-05-29
    IIF 157 - Director → ME
  • 59
    ROBERT STACE LTD. - 1995-08-01
    ROBERT STACE & COMPANY LIMITED - 1989-12-01
    One Tudor Street, London
    Dissolved Corporate (2 parents)
    Officer
    ~ 2008-08-28
    IIF 158 - Director → ME
  • 60
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -354 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 108 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 61
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-12-21 ~ 2018-03-09
    IIF 84 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-09
    IIF 2 - Ownership of shares – 75% or more OE
  • 62
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    181 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-08
    IIF 90 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-08
    IIF 7 - Ownership of shares – 75% or more OE
  • 63
    33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    2017-12-21 ~ 2018-03-08
    IIF 110 - Director → ME
    Person with significant control
    2017-12-21 ~ 2018-03-08
    IIF 31 - Ownership of shares – 75% or more OE
  • 64
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    7,296 GBP2024-04-05
    Officer
    2021-01-08 ~ 2021-02-05
    IIF 146 - Director → ME
    Person with significant control
    2021-01-08 ~ 2021-02-05
    IIF 63 - Ownership of shares – 75% or more OE
    IIF 63 - Ownership of voting rights - 75% or more OE
    IIF 63 - Right to appoint or remove directors OE
  • 65
    Unit 4e Central Park, Halesowen Road, Netherton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    2,778 GBP2024-04-05
    Officer
    2021-01-11 ~ 2021-02-05
    IIF 147 - Director → ME
    Person with significant control
    2021-01-11 ~ 2021-02-05
    IIF 64 - Ownership of shares – 75% or more OE
    IIF 64 - Ownership of voting rights - 75% or more OE
    IIF 64 - Right to appoint or remove directors OE
  • 66
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-12 ~ 2021-02-07
    IIF 140 - Director → ME
    Person with significant control
    2021-01-12 ~ 2021-02-22
    IIF 56 - Ownership of shares – 75% or more OE
    IIF 56 - Ownership of voting rights - 75% or more OE
    IIF 56 - Right to appoint or remove directors OE
  • 67
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-01-13 ~ 2021-02-07
    IIF 138 - Director → ME
    Person with significant control
    2021-01-13 ~ 2021-02-07
    IIF 54 - Ownership of shares – 75% or more OE
    IIF 54 - Ownership of voting rights - 75% or more OE
    IIF 54 - Right to appoint or remove directors OE
  • 68
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Active Corporate (1 parent)
    Equity (Company account)
    1 GBP2024-04-05
    Officer
    2021-01-14 ~ 2021-02-08
    IIF 139 - Director → ME
    Person with significant control
    2021-01-14 ~ 2021-02-08
    IIF 55 - Ownership of shares – 75% or more OE
    IIF 55 - Ownership of voting rights - 75% or more OE
    IIF 55 - Right to appoint or remove directors OE
  • 69
    Office 3 And 4 Minister House, 88-89 Darlington Street, Wolverhampton, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2021-01-15 ~ 2021-02-09
    IIF 148 - Director → ME
    Person with significant control
    2021-01-15 ~ 2021-02-09
    IIF 65 - Ownership of shares – 75% or more OE
    IIF 65 - Ownership of voting rights - 75% or more OE
    IIF 65 - Right to appoint or remove directors OE
  • 70
    Engine Shed Approach Road, Temple Meads, Bristol, England
    Active Corporate (2 parents)
    Equity (Company account)
    Retained earnings (accumulated losses)
    62 GBP2023-08-31
    Officer
    2011-04-08 ~ 2018-06-25
    IIF 123 - Director → ME
  • 71
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2018-04-27 ~ 2018-06-06
    IIF 88 - Director → ME
  • 72
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    96 GBP2019-04-05
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 115 - Director → ME
  • 73
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    236 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 116 - Director → ME
  • 74
    546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2019-04-05
    Officer
    2018-06-08 ~ 2018-07-05
    IIF 114 - Director → ME
  • 75
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    2018-06-25 ~ 2018-07-17
    IIF 120 - Director → ME
  • 76
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 87 - Director → ME
  • 77
    TUNPRIME LIMITED - 1995-11-21
    Unit 11 Maidstone Road, Platt Industrial Estate, Sevenoaks, Kent, England
    Active Corporate (4 parents)
    Officer
    2011-01-01 ~ 2020-10-30
    IIF 163 - Director → ME
    2011-01-01 ~ 2019-06-01
    IIF 169 - Secretary → ME
  • 78
    Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2020-11-15 ~ 2020-11-24
    IIF 132 - Director → ME
    Person with significant control
    2020-11-15 ~ 2020-11-24
    IIF 49 - Ownership of shares – 75% or more OE
    IIF 49 - Ownership of voting rights - 75% or more OE
  • 79
    WYNDEHAM PETERBOROUGH LIMITED - 2018-12-11
    ST IVES PETERBOROUGH LIMITED - 2011-04-12
    ST IVES (PETERBOROUGH) LIMITED - 2000-02-07
    KINGFISHER WEB LTD. - 1993-08-02
    KINGFISHER WEB OFFSET LIMITED - 1989-12-01
    ASSETGIFT LIMITED - 1988-07-22
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    25,217,000 GBP2023-12-31
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 161 - Director → ME
  • 80
    WYNDEHAM ROCHE LIMITED - 2018-12-11
    ST IVES ROCHE LIMITED - 2011-04-12
    ST IVES (ROCHE) LIMITED - 2000-02-07
    ST.IVES PRINTING COMPANY LIMITED - 1993-08-02
    18 Westside Centre London Road, Stanway, Colchester, England
    Active Corporate (6 parents)
    Equity (Company account)
    27,092,000 GBP2023-12-31
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 162 - Director → ME
  • 81
    205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 89 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 8 - Ownership of shares – 75% or more OE
  • 82
    75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -95 GBP2021-04-05
    Officer
    2017-11-20 ~ 2018-03-05
    IIF 85 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-03-05
    IIF 3 - Ownership of shares – 75% or more OE
  • 83
    33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 107 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 30 - Ownership of shares – 75% or more OE
  • 84
    Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -44 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-19
    IIF 119 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-19
    IIF 42 - Ownership of shares – 75% or more OE
  • 85
    ST IVES PLYMOUTH LIMITED - 2011-04-12
    ST IVES (PLYMOUTH) LIMITED - 2000-02-07
    CHASE WEB LTD. - 1993-08-02
    CHASE WEB OFFSET LIMITED - 1989-12-01
    H.E.WARNE LIMITED - 1984-08-07
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,081,000 GBP2020-12-31
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 155 - Director → ME
  • 86
    ST IVES WEB LIMITED - 2011-04-12
    18 Westside Centre London Road, Stanway, Colchester, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -3,841,000 GBP2020-12-31
    Officer
    2008-07-16 ~ 2009-11-30
    IIF 160 - Director → ME
© 2022-2025 Polylogarithmic Technology Ltd. All rights reserved.
Contains public sector information retrieved at 24 April 2025 and licensed under the Open Government Licence v3.0.