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

Julie Watson

    Related profiles found in government register
  • Julie Watson
    Welsh born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 6 1st Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 1
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 2
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 3 IIF 4 IIF 5
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 8 IIF 9 IIF 10
    • icon of address 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 12
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 13
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 14 IIF 15 IIF 16
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 17
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 18
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 19 IIF 20
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 21 IIF 22
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 23 IIF 24 IIF 25
    • icon of address 30, Clwyd Road, Penlan, Swansea, SA5 7EY, United Kingdom

      IIF 28 IIF 29 IIF 30
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 36 IIF 37
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 38
  • Julie Watson
    Welsh born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Watson, Julie
    Welsh born in March 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

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

      IIF 45 IIF 46
  • Watson, Julie
    Welsh consultant born in March 1968

    Resident in United Kingdom

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

      IIF 47
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 48
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 49 IIF 50 IIF 51
    • icon of address Suite 1, Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 54 IIF 55 IIF 56
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 58 IIF 59 IIF 60
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 61
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 62
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 63 IIF 64
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 65
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 66
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 67
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 68 IIF 69 IIF 70
    • icon of address 30, Clwyd Road, Penlan, Swansea, SA5 7EY, United Kingdom

      IIF 73 IIF 74 IIF 75
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 78 IIF 79 IIF 80
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 81
  • Watson, Julie
    Welsh consultant born in February 1968

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 82
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 83 IIF 84 IIF 85
  • Mrs Julie Watson
    British born in February 1968

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 10 Ambassador Place, Stockport Road, Altrincham, Cheshire, WA15 8DB

      IIF 87
child relation
Offspring entities and appointments
Active 16
  • 1
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-06 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 6 1st Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-22 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    293 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-13 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-09 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 30 Clwyd Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 30 Clwyd Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 30 Clwyd Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 30 Clwyd Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 30 Clwyd Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
Ceased 39
  • 1
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 25 - Ownership of shares – 75% or more OE
  • 2
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 20 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-31 ~ 2018-02-08
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-02-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 4
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -419 GBP2019-04-05
    Officer
    icon of calendar 2017-10-31 ~ 2018-02-08
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-10-31 ~ 2018-02-08
    IIF 19 - Ownership of shares – 75% or more OE
  • 5
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    119 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address Suite 1 Ground Floor, Britannia Mill Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    155 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 7
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-09
    IIF 54 - Director → ME
  • 8
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    105 GBP2019-04-05
    Officer
    icon of calendar 2018-04-06 ~ 2018-05-03
    IIF 55 - Director → ME
  • 9
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -74 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 40 - Ownership of shares – 75% or more OE
  • 10
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -20 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 41 - Ownership of shares – 75% or more OE
  • 11
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -73 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 42 - Ownership of shares – 75% or more OE
  • 12
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -38 GBP2019-04-05
    Officer
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-08-04 ~ 2017-08-08
    IIF 43 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-09-21
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2018-04-27 ~ 2018-09-21
    IIF 38 - Ownership of shares – 75% or more OE
  • 14
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-07-03
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-07-03
    IIF 12 - Ownership of shares – 75% or more OE
  • 15
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-10
    IIF 67 - Director → ME
  • 16
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2019-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 80 - Director → ME
  • 17
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-08-21
    IIF 35 - Ownership of shares – 75% or more OE
  • 18
    icon of address Suite 6 1st Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 47 - Director → ME
  • 19
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-07-31
    IIF 79 - Director → ME
  • 20
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 22 - Ownership of shares – 75% or more OE
  • 21
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    60 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 65 - Director → ME
  • 22
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 36 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 6, Riverside Business Centre, Worcester Road, Stourport-on-severn, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2018-07-22 ~ 2018-08-10
    IIF 37 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    61 GBP2020-04-05
    Officer
    icon of calendar 2018-07-22 ~ 2018-11-06
    IIF 62 - Director → ME
  • 25
    icon of address 10 Ambassador Place Stockport Road, Altrincham, Cheshire
    Active Corporate (3 parents, 1 offspring)
    Net Assets/Liabilities (Company account)
    74,248 GBP2024-03-31
    Person with significant control
    icon of calendar 2016-04-06 ~ 2024-10-06
    IIF 87 - Ownership of shares – More than 25% but not more than 50% OE
  • 26
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 16 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    398 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 15 - Ownership of shares – 75% or more OE
  • 28
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    293 GBP2019-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 61 - Director → ME
  • 29
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    174 GBP2020-04-05
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-29
    IIF 14 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-09 ~ 2017-07-06
    IIF 82 - Director → ME
  • 31
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-04
    IIF 48 - Director → ME
  • 32
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-04-06
    IIF 51 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-04-06
    IIF 5 - Ownership of shares – 75% or more OE
  • 33
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    422 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 7 - Ownership of shares – 75% or more OE
  • 34
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    678 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 4 - Ownership of shares – 75% or more OE
  • 35
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    712 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-22
    IIF 6 - Ownership of shares – 75% or more OE
  • 36
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 26 - Ownership of shares – 75% or more OE
  • 37
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 24 - Ownership of shares – 75% or more OE
  • 38
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    2 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 27 - Ownership of shares – 75% or more OE
  • 39
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    40 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-21
    IIF 23 - 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 12 November 2025 and licensed under the Open Government Licence v3.0.