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

Alex Welsh

    Related profiles found in government register
  • Alex Welsh
    British born in February 1982

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 1
  • Ms Alix Welsh
    British born in February 1982

    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 2 IIF 3 IIF 4
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

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

      IIF 7
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 8
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 9 IIF 10 IIF 11
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 12 IIF 13 IIF 14
    • icon of address Suite 2.4, Silver Street, Bury, BL9 0DH

      IIF 18
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 19
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 20 IIF 21 IIF 22
    • icon of address Office 75 The Pinewood Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 23
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 24 IIF 25 IIF 26
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 27 IIF 28 IIF 29
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 33 IIF 34 IIF 35
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 39
    • icon of address Office 221, Paddington House, New Road, Kidderminster, DY10 1AL, United Kingdom

      IIF 40
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 41 IIF 42 IIF 43
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 45 IIF 46 IIF 47
    • icon of address 24, Hudson Lane, Crownhill, Milton Keynes, MK8 0EQ, United Kingdom

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

      IIF 50 IIF 51 IIF 52
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 54 IIF 55
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 56 IIF 57 IIF 58
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 59
    • icon of address 2 Bakers Yard, High Street, Uxbridge, UB8 1JZ

      IIF 60
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 61
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 62
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 63 IIF 64 IIF 65
  • Welsh, Alix
    British administrator born in February 1982

    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 66 IIF 67 IIF 68
    • icon of address Suite 6 First Floor, Wordsworth Hill, Wordsworth Street, Bolton, BL1 3ND

      IIF 70
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 71
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 72
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 73 IIF 74 IIF 75
    • icon of address Suite 2.4, 24 Silver Street, Bury, BL9 0DH

      IIF 76 IIF 77 IIF 78
    • icon of address Plas Eirias Business Centre, Abergele Road, Colwyn Bay, Conwy, LL29 8BF

      IIF 79
    • icon of address Office 75 The Pinewood Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 80
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 81
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 82 IIF 83 IIF 84
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, SG13 7AP

      IIF 89
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 90 IIF 91
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 92
    • icon of address Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 93
    • icon of address Unit 2, Henry Boot Way, Hull, HU4 7DW, England

      IIF 94 IIF 95 IIF 96
    • icon of address Office 10, Chenevare Mews, High Street, Kinver, DY7 6HF, United Kingdom

      IIF 98 IIF 99 IIF 100
    • icon of address 23, Hudson Lane, Crownhill, Milton Keynes, MK8 0EQ, United Kingdom

      IIF 102 IIF 103 IIF 104
    • icon of address 24, Hudson Lane, Crownhill, Milton Keynes, MK8 0EQ, United Kingdom

      IIF 105 IIF 106
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 107 IIF 108 IIF 109
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 111 IIF 112 IIF 113
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 120 IIF 121
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, M6 6AP

      IIF 122
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 123 IIF 124
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 125
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 126
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 127
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 128 IIF 129 IIF 130
child relation
Offspring entities and appointments
Active 35
  • 1
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-10-03 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Suite 2.4 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-03-26 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 2 Bakers Yard, High Street, Uxbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    155 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 30 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-02-22 ~ dissolved
    IIF 31 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-11 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 11
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-16 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    385 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-25 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 24 Hudson Lane, Crownhill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 106 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-07-31 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-07-31 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -385 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 22
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 23
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Person with significant control
    icon of calendar 2017-09-07 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 24
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 25
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 26
    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 101 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 27
    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 100 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 28
    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 98 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 29
    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 99 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-05 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 31
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 32 - Ownership of shares – 75% or moreOE
  • 32
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 29 - Ownership of shares – 75% or moreOE
  • 33
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    310 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 34
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -826 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-18 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 35
    icon of address 24 Hudson Lane, Crownhill, Milton Keynes, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-20 ~ dissolved
    IIF 105 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    302 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 57 - Ownership of shares – 75% or more OE
  • 2
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -262 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 58 - Ownership of shares – 75% or more OE
  • 3
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -37 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2017-10-03 ~ 2017-10-03
    IIF 56 - Ownership of shares – 75% or more OE
  • 4
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -22 GBP2019-04-05
    Officer
    icon of calendar 2017-10-03 ~ 2017-10-25
    IIF 91 - Director → ME
  • 5
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 112 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 1 - Ownership of shares – 75% or more OE
  • 6
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 24 - Ownership of shares – 75% or more OE
  • 7
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    237 GBP2019-04-05
    Officer
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 37 - Ownership of shares – 75% or more OE
  • 8
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2017-05-25 ~ 2017-05-25
    IIF 25 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 2.4 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ 2017-07-18
    IIF 104 - Director → ME
  • 10
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    27 GBP2020-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 10 - Ownership of shares – 75% or more OE
  • 11
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 11 - Ownership of shares – 75% or more OE
  • 12
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2019-04-05
    Officer
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2018-03-27 ~ 2018-05-02
    IIF 9 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 124 - Director → ME
  • 14
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2020-04-05
    Officer
    icon of calendar 2018-03-26 ~ 2018-05-05
    IIF 81 - Director → ME
  • 15
    icon of address 2 Bakers Yard, High Street, Uxbridge
    Dissolved Corporate (2 parents)
    Equity (Company account)
    127 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 88 - Director → ME
  • 16
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    155 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 87 - Director → ME
  • 17
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-25 ~ 2017-07-18
    IIF 102 - Director → ME
  • 18
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -8 GBP2021-04-05
    Officer
    icon of calendar 2018-05-25 ~ 2018-09-24
    IIF 130 - Director → ME
    Person with significant control
    icon of calendar 2018-05-25 ~ 2018-09-24
    IIF 63 - Ownership of shares – 75% or more OE
  • 19
    icon of address Unit 4 Conbar House, Mead Lane, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    210 GBP2019-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 89 - Director → ME
  • 20
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-10-05
    IIF 129 - Director → ME
    Person with significant control
    icon of calendar 2018-06-04 ~ 2018-12-30
    IIF 64 - Ownership of shares – 75% or more OE
  • 21
    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 2018-06-08 ~ 2018-07-11
    IIF 126 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2018-08-21
    IIF 59 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    339 GBP2020-04-05
    Officer
    icon of calendar 2018-02-22 ~ 2018-03-29
    IIF 85 - Director → ME
  • 23
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-17
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2018-12-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 24
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    37 GBP2019-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-20
    IIF 70 - Director → ME
  • 25
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    156 GBP2020-04-05
    Officer
    icon of calendar 2018-07-16 ~ 2018-08-04
    IIF 127 - Director → ME
  • 26
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    385 GBP2018-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-06-22
    IIF 79 - Director → ME
  • 27
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-25 ~ 2017-07-18
    IIF 103 - Director → ME
  • 28
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2017-08-02
    IIF 125 - Director → ME
  • 29
    icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    187 GBP2018-04-05
    Officer
    icon of calendar 2017-02-24 ~ 2017-04-20
    IIF 111 - Director → ME
    Person with significant control
    icon of calendar 2017-02-24 ~ 2017-04-20
    IIF 26 - Ownership of shares – 75% or more OE
  • 30
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    297 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-15
    IIF 118 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-15
    IIF 36 - Ownership of shares – 75% or more OE
  • 31
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    132 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 113 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 38 - Ownership of shares – 75% or more OE
  • 32
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    222 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 117 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 34 - Ownership of shares – 75% or more OE
  • 33
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    637 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-19
    IIF 35 - 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 2017-01-23 ~ 2017-02-20
    IIF 123 - Director → ME
  • 35
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -48 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 97 - Director → ME
  • 36
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -385 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 95 - Director → ME
  • 37
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -24 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 96 - Director → ME
  • 38
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    7 GBP2019-04-05
    Officer
    icon of calendar 2017-09-07 ~ 2017-09-08
    IIF 94 - Director → ME
  • 39
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    105 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 3 - Ownership of shares – 75% or more OE
  • 40
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -36 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 54 - Ownership of shares – 75% or more OE
  • 41
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    122 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 2 - Ownership of shares – 75% or more OE
  • 42
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -125 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-07
    IIF 53 - Ownership of shares – 75% or more OE
  • 43
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2018-09-02
    IIF 128 - Director → ME
  • 44
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-09
    IIF 72 - Director → ME
  • 45
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-05 ~ 2017-02-15
    IIF 122 - Director → ME
  • 46
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    254 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 84 - Director → ME
  • 47
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    211 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 86 - Director → ME
  • 48
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    310 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 82 - Director → ME
  • 49
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -826 GBP2019-04-05
    Officer
    icon of calendar 2018-01-18 ~ 2018-03-29
    IIF 83 - Director → ME
  • 50
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    8 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-12
    IIF 55 - 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)
    26 GBP2019-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 50 - Ownership of shares – 75% or more OE
  • 52
    icon of address 75 The Fairways, Royton, Oldham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    80 GBP2020-04-05
    Officer
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 23 - Ownership of shares – 75% or more OE
  • 53
    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 2017-12-12 ~ 2018-03-19
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-12-12 ~ 2018-03-19
    IIF 51 - Ownership of shares – 75% or more OE
  • 54
    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 2017-11-20 ~ 2018-03-06
    IIF 110 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-03-06
    IIF 52 - Ownership of shares – 75% or more OE
  • 55
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 5 - Ownership of shares – 75% or more OE
  • 56
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-11-20 ~ 2018-02-19
    IIF 4 - 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.