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

Mr Domonic Robertini

    Related profiles found in government register
  • Mr Domonic Robertini
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, B60 3DX, England

      IIF 1
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 2
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 3
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 4 IIF 5 IIF 6
    • icon of address 13, Bark Road, Liverpool, L21 7QN, United Kingdom

      IIF 7 IIF 8 IIF 9
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 11 IIF 12 IIF 13
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 17 IIF 18
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 19
  • Domonic Robertini
    British born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 24, Space Business Centre, Smeaton Close, Aylesbury, HP19 8FJ, United Kingdom

      IIF 20
    • icon of address Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 21
    • icon of address Office 7s, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 22
    • icon of address 546, Chorley Old Road, Bolton, BL1 6AB, United Kingdom

      IIF 23
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 24 IIF 25
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 26 IIF 27
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 28
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE

      IIF 29
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 30 IIF 31 IIF 32
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 33 IIF 34 IIF 35
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 41 IIF 42
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 43 IIF 44 IIF 45
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 46
    • icon of address 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 47 IIF 48 IIF 49
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 51 IIF 52 IIF 53
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 56 IIF 57
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 58
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 59 IIF 60
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, Lancashire, BB4 6AJ

      IIF 61
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 62
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 63 IIF 64
  • Robertini, Domonic
    British born in October 1957

    Resident in United Kingdom

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

      IIF 65
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 66
  • Robertini, Domonic
    British consultant born in October 1957

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 7s The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 67 IIF 68 IIF 69
    • icon of address Office 7s, The Pintree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 72
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 73 IIF 74
    • icon of address Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 75 IIF 76
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BU, England

      IIF 77
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 78 IIF 79
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, BL9 7BE

      IIF 80
    • icon of address Unit 14, Brenton Business Complex, Bond Street, Bury, Lancashire, BL9 7BE

      IIF 81
    • icon of address Ground Floor, Office 108 Fore Street, Hertford, SG14 1AB

      IIF 82
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 83 IIF 84 IIF 85
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 91 IIF 92 IIF 93
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 99 IIF 100
    • icon of address Office 10 Chenevare Mews, High Street, Kinver, DY7 6HF

      IIF 101 IIF 102 IIF 103
    • icon of address 13, Bark Road, Liverpool, L21 7QN, United Kingdom

      IIF 104 IIF 105 IIF 106
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 108
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 109 IIF 110 IIF 111
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 114 IIF 115
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 116 IIF 117 IIF 118
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 119
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 120 IIF 121
    • icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch, B98 8JY

      IIF 122
    • icon of address Suite 3 Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 123 IIF 124
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, Lancashire, BB4 6AJ

      IIF 125
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 126
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 127
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 128
child relation
Offspring entities and appointments
Active 36
  • 1
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    301 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-10-04 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 13 Bark Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 13 Bark Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 13 Bark Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 6
    icon of address 13 Bark Road, Liverpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-26 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-07-26 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    241 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 56 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    296 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-20 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 11
    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 2017-08-16 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    296 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 38 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-12-20 ~ dissolved
    IIF 1 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 18
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 20
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-05 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 26
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-12 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 28
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-04-27 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 29
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 30
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 31
    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 23 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    193 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    442 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 36
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
Ceased 60
  • 1
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 27 - Ownership of shares – 75% or more OE
  • 2
    icon of address 75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -98 GBP2021-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 22 - Ownership of shares – 75% or more OE
  • 3
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury, Lancashire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 81 - Director → ME
  • 4
    icon of address Unit 14 Brenton Business Complex, Bond Street, Bury
    Dissolved Corporate (2 parents)
    Equity (Company account)
    301 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2017-11-01
    IIF 80 - Director → ME
  • 5
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -71 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 17 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    4 GBP2018-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 3 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -453 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 16 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -16 GBP2019-04-05
    Officer
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-06-08 ~ 2017-06-08
    IIF 11 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    22 GBP2019-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-07-31
    IIF 74 - Director → ME
  • 10
    icon of address Unit 24 Space Business Centre, Smeaton Close, Aylesbury, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    131 GBP2021-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 115 - Director → ME
  • 11
    icon of address Suite 3 & 4 First Floor 18 East Parade 18, East Parade, Bradford, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 57 - Ownership of shares – 75% or more OE
  • 12
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    241 GBP2020-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 114 - Director → ME
  • 13
    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 2018-07-20 ~ 2018-08-08
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 63 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    296 GBP2020-04-05
    Officer
    icon of calendar 2018-07-20 ~ 2018-08-08
    IIF 128 - Director → ME
  • 15
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 4 - Ownership of shares – 75% or more OE
  • 16
    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 2017-08-16 ~ 2017-09-18
    IIF 82 - Director → ME
  • 17
    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 2017-08-16 ~ 2017-09-18
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 5 - Ownership of shares – 75% or more OE
  • 18
    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 2017-08-16 ~ 2017-09-18
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-08-16 ~ 2017-09-18
    IIF 6 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    296 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 88 - Director → ME
  • 20
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 85 - Director → ME
  • 21
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    153 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 87 - Director → ME
  • 22
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 89 - Director → ME
  • 23
    icon of address Seneca House, Buntsford Park Road, Bromsgrove, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-12-20 ~ 2017-01-23
    IIF 76 - Director → ME
  • 24
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -106 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 15 - Ownership of shares – 75% or more OE
  • 25
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 26
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -549 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-10-01
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2017-09-07 ~ 2017-10-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 27
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 14 - Ownership of shares – 75% or more OE
  • 28
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    17 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 71 - Director → ME
  • 29
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 68 - Director → ME
  • 30
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2020-04-05
    Officer
    icon of calendar 2016-11-22 ~ 2016-12-13
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2016-11-22 ~ 2016-12-13
    IIF 18 - Ownership of shares – 75% or more OE
  • 31
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    86 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 69 - Director → ME
  • 32
    icon of address 129 Burnley Road, Padiham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-04-05
    Officer
    icon of calendar 2017-10-25 ~ 2018-02-07
    IIF 123 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-02-07
    IIF 59 - Ownership of shares – 75% or more OE
  • 33
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -319 GBP2019-04-05
    Officer
    icon of calendar 2017-10-25 ~ 2018-02-07
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-02-07
    IIF 54 - Ownership of shares – 75% or more OE
  • 34
    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 2017-10-25 ~ 2018-02-07
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-02-07
    IIF 55 - Ownership of shares – 75% or more OE
  • 35
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -129 GBP2019-04-05
    Officer
    icon of calendar 2017-10-25 ~ 2018-02-07
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-10-25 ~ 2018-02-07
    IIF 21 - Ownership of shares – 75% or more OE
  • 36
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    121 GBP2019-04-05
    Officer
    icon of calendar 2018-04-05 ~ 2018-05-15
    IIF 67 - Director → ME
  • 37
    icon of address Suite 6 Lakeside House, 58a Arthur Street, Redditch
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-16
    IIF 122 - Director → ME
  • 38
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 103 - Director → ME
  • 39
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 100 - Director → ME
  • 40
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 101 - Director → ME
  • 41
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 99 - Director → ME
  • 42
    icon of address Office 10 Chenevare Mews, High Street, Kinver
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ 2018-08-20
    IIF 102 - Director → ME
  • 43
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-12 ~ 2017-06-16
    IIF 126 - Director → ME
  • 44
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    173 GBP2019-04-05
    Officer
    icon of calendar 2018-04-27 ~ 2018-06-06
    IIF 77 - Director → ME
  • 45
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2019-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-06-28
    IIF 121 - Director → ME
  • 46
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-11
    IIF 120 - Director → ME
  • 47
    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 119 - Director → ME
  • 48
    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 127 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-08-21
    IIF 62 - Ownership of shares – 75% or more OE
  • 49
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 73 - Director → ME
  • 50
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -91 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 84 - Director → ME
  • 51
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    193 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 86 - Director → ME
  • 52
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    442 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 90 - Director → ME
  • 53
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 83 - Director → ME
  • 54
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -734 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-21
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-21
    IIF 53 - Ownership of shares – 75% or more OE
  • 55
    icon of address 31 Malpas Rd, Newport, Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 125 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 61 - Ownership of shares – 75% or more OE
  • 56
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-20
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 57
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    45 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 51 - Ownership of shares – 75% or more OE
  • 58
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -252 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-03-06
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-03-06
    IIF 52 - Ownership of shares – 75% or more OE
  • 59
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    50 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 46 - Ownership of shares – 75% or more OE
  • 60
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    139 GBP2019-04-05
    Officer
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 124 - Director → ME
    Person with significant control
    icon of calendar 2017-11-21 ~ 2018-02-20
    IIF 60 - 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.