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

Lee Mcclennan

    Related profiles found in government register
  • Lee Mcclennan
    British born in October 1982

    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 1 IIF 2
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 3 IIF 4 IIF 5
    • icon of address Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 6 IIF 7 IIF 8
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 10
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 11 IIF 12 IIF 13
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 15 IIF 16 IIF 17
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 18
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 19
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 20 IIF 21 IIF 22
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 26 IIF 27 IIF 28
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 30 IIF 31 IIF 32
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 35 IIF 36 IIF 37
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 40
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 41 IIF 42 IIF 43
    • icon of address 129, Burnley Road, Padiham, BB12 8BA, United Kingdom

      IIF 44 IIF 45
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 46
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 47 IIF 48 IIF 49
    • icon of address Flexspace Unit 3, Dane Street, Rochdale, OL12 6XB

      IIF 50
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

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

      IIF 52
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 53
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 54 IIF 55 IIF 56
  • Mcclennan, Lee
    British consultant born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Mcclennan, Lee
    British fundraiser born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 110
  • Mcclennan, Lee
    British operator born in October 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 25
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Office 10 Chenevare Mews, High Street, Kinver, 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 38 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Office 10 Chenevare Mews, High Street, Kinver, 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 36 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Office 10 Chenevare Mews, High Street, Kinver, 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 37 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-21 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2018-08-21 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Flexspace Unit 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-08-29 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    935 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -699 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-20 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-27 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-30 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-08 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 54 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    229 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-01-11 ~ dissolved
    IIF 57 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-12-05 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
Ceased 52
  • 1
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-21 ~ 2017-07-18
    IIF 107 - Director → ME
  • 2
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    289 GBP2018-04-05
    Officer
    icon of calendar 2017-02-21 ~ 2017-04-19
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-04-19
    IIF 30 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    233 GBP2019-04-05
    Officer
    icon of calendar 2017-02-21 ~ 2017-07-18
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-07-18
    IIF 21 - Ownership of shares – 75% or more OE
  • 4
    icon of address Uniy 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2019-04-05
    Officer
    icon of calendar 2017-02-21 ~ 2017-04-21
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-02-21 ~ 2017-04-21
    IIF 23 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    62 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 8 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -40 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 6 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 9 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2020-04-05
    Officer
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-06-28 ~ 2017-08-04
    IIF 7 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    114 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 27 - Ownership of shares – 75% or more OE
  • 10
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    79 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    84 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 12
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Equity (Company account)
    99 GBP2020-04-05
    Officer
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-02-12 ~ 2018-03-29
    IIF 28 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -50 GBP2019-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-14
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-14
    IIF 24 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-19
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-19
    IIF 25 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-14
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-14
    IIF 20 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-08 ~ 2017-09-14
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-08-08 ~ 2017-09-14
    IIF 22 - Ownership of shares – 75% or more OE
  • 17
    icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-15
    IIF 100 - Director → ME
  • 18
    icon of address Flexspace Unit 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    15 GBP2018-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 104 - Director → ME
  • 19
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    13 GBP2018-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 101 - Director → ME
  • 20
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    18 GBP2018-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 102 - Director → ME
  • 21
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    89 GBP2018-04-05
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-22
    IIF 103 - Director → ME
  • 22
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    82 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 32 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    60 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 33 - Ownership of shares – 75% or more OE
  • 24
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 96 - Director → ME
  • 25
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    69 GBP2019-04-05
    Officer
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-09-18 ~ 2017-10-09
    IIF 31 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    935 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 80 - Director → ME
  • 27
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 81 - Director → ME
  • 28
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    41 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 82 - Director → ME
  • 29
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -699 GBP2019-04-05
    Officer
    icon of calendar 2017-10-20 ~ 2017-10-20
    IIF 83 - Director → ME
  • 30
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    5 GBP2020-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 31
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-01
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-01
    IIF 17 - Ownership of shares – 75% or more OE
  • 32
    icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    23 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 52 - Ownership of shares – 75% or more OE
  • 33
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    55 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 16 - Ownership of shares – 75% or more OE
  • 34
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-27 ~ 2017-02-20
    IIF 110 - Director → ME
  • 35
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    113 GBP2019-04-05
    Officer
    icon of calendar 2018-04-30 ~ 2018-08-01
    IIF 59 - Director → ME
  • 36
    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 2018-05-24 ~ 2018-09-29
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-09-29
    IIF 45 - Ownership of shares – 75% or more OE
  • 37
    icon of address 11 Norrington Road Loose, Maidstone, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-09-24
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-09-29
    IIF 44 - Ownership of shares – 75% or more OE
  • 38
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-02
    IIF 97 - Director → ME
  • 39
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-09-06
    IIF 53 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 58 - Director → ME
  • 41
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 70 - Director → ME
  • 42
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 69 - Director → ME
  • 43
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    229 GBP2019-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 68 - Director → ME
  • 44
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2018-01-11 ~ 2018-03-29
    IIF 67 - Director → ME
  • 45
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    185 GBP2019-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 51 - Ownership of shares – 75% or more OE
  • 46
    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 2017-12-05 ~ 2018-03-14
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 42 - Ownership of shares – 75% or more OE
  • 47
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2017-12-05 ~ 2018-03-14
    IIF 14 - Ownership of shares – 75% or more OE
  • 48
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-12-05 ~ 2018-03-20
    IIF 84 - Director → ME
  • 49
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 11 - Ownership of shares – 75% or more OE
  • 50
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    136 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 12 - Ownership of shares – 75% or more OE
  • 51
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -299 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 43 - Ownership of shares – 75% or more OE
  • 52
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 63 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-19
    IIF 13 - Ownership of shares – 75% or more OE

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 12 November 2025 and licensed under the Open Government Licence v3.0.