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

Lathan Rees

    Related profiles found in government register
  • Lathan Rees
    British born in April 1996

    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 1
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

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

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

      IIF 4
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

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

      IIF 6 IIF 7 IIF 8
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, England

      IIF 10 IIF 11 IIF 12
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 13
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 14
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB, England

      IIF 15 IIF 16 IIF 17
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 21 IIF 22 IIF 23
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 24 IIF 25 IIF 26
    • icon of address 11 Norrington Road, Loose, Maidstone, ME15 9RB, United Kingdom

      IIF 27
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 28
    • icon of address Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 29
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 30
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 31
    • icon of address Suite 7, Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, United Kingdom

      IIF 32
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 33 IIF 34 IIF 35
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 37
    • icon of address Suite 7 Station House, New Hall Hey Road, Rawtenstall, Rossendale, BB4 6AJ, England

      IIF 38
    • icon of address 51, Prescelli Road, Penlan, Swansea, SA5 8AE, United Kingdom

      IIF 39 IIF 40 IIF 41
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 47
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 48
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 49
  • Rees, Lathan
    British consultant born in April 1996

    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 50
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 51
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 52
    • icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 53
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 54
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 55
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 56 IIF 57 IIF 58
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 60 IIF 61 IIF 62
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 64
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 65 IIF 66 IIF 67
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 72
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 73 IIF 74 IIF 75
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 77
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 78
    • icon of address Flexspace Office 3, Dane Street, Rochdale, OL12 6XB

      IIF 79 IIF 80 IIF 81
    • icon of address Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 83
    • icon of address 51, Prescelli Road, Penlan, Swansea, SA5 8AE, United Kingdom

      IIF 84 IIF 85 IIF 86
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 92
    • icon of address Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 93
  • Rees, Lathan
    British data entry clerk born in April 1996

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 94 IIF 95
    • icon of address Unit 2, St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 96 IIF 97 IIF 98
child relation
Offspring entities and appointments
Active 18
  • 1
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 35 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 33 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 36 - Ownership of shares – 75% or moreOE
  • 4
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Person with significant control
    icon of calendar 2017-07-18 ~ dissolved
    IIF 34 - Ownership of shares – 75% or moreOE
  • 5
    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 49 - Ownership of shares – 75% or moreOE
  • 6
    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 4 - Ownership of shares – 75% or moreOE
  • 7
    icon of address 51 Prescelli Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 8
    icon of address 51 Prescelli Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 9
    icon of address 51 Prescelli Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 84 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 42 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 51 Prescelli Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 86 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 41 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 11 Norrington Road Loose, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5 GBP2021-04-05
    Person with significant control
    icon of calendar 2018-04-28 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-04 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 13
    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 2 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 51 Prescelli Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 39 - Ownership of shares – 75% or moreOE
  • 15
    icon of address 51 Prescelli Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-06 ~ dissolved
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-02-06 ~ dissolved
    IIF 43 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 51 Prescelli Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-05 ~ dissolved
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-02-05 ~ dissolved
    IIF 40 - Ownership of shares – 75% or moreOE
  • 17
    icon of address 51 Prescelli Road, Penlan, Swansea, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-02 ~ dissolved
    IIF 87 - Director → ME
    Person with significant control
    icon of calendar 2018-02-02 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    453 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-01-08 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
Ceased 41
  • 1
    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 2017-04-24 ~ 2017-07-17
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-04-24 ~ 2017-07-17
    IIF 18 - Ownership of shares – 75% or more OE
  • 2
    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 2017-04-20 ~ 2017-07-17
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-07-17
    IIF 15 - 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)
    0 GBP2020-04-05
    Officer
    icon of calendar 2017-04-20 ~ 2017-07-17
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-07-17
    IIF 17 - Ownership of shares – 75% or more OE
  • 4
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    238 GBP2019-04-05
    Officer
    icon of calendar 2017-04-20 ~ 2017-07-17
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-04-20 ~ 2017-07-17
    IIF 20 - Ownership of shares – 75% or more OE
  • 5
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    204 GBP2018-04-05
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-29
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-02-14 ~ 2017-03-29
    IIF 26 - Ownership of shares – 75% or more OE
  • 6
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    8 GBP2018-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-09-01
    IIF 82 - Director → ME
  • 7
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    11 GBP2018-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-09-01
    IIF 81 - Director → ME
  • 8
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    57 GBP2018-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-09-04
    IIF 80 - Director → ME
  • 9
    icon of address Flexspace Office 3, Dane Street, Rochdale
    Dissolved Corporate (2 parents)
    Equity (Company account)
    3 GBP2018-04-05
    Officer
    icon of calendar 2017-07-18 ~ 2017-09-01
    IIF 79 - Director → ME
  • 10
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -69 GBP2019-04-05
    Officer
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 65 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 29 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    6 GBP2019-04-05
    Officer
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 64 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 32 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -57 GBP2019-04-05
    Officer
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 71 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 31 - Ownership of shares – 75% or more OE
  • 13
    icon of address Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -78 GBP2019-04-05
    Officer
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2017-10-10 ~ 2017-10-25
    IIF 38 - 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 2017-08-17 ~ 2017-09-18
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 16 - Ownership of shares – 75% or more OE
  • 15
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    249 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 73 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 25 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    137 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 24 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -226 GBP2019-04-05
    Officer
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 74 - Director → ME
    Person with significant control
    icon of calendar 2017-08-17 ~ 2017-09-18
    IIF 19 - Ownership of shares – 75% or more OE
  • 18
    icon of address Office 3 146/148 Bury Old Road, Whitefield, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2018-08-30
    IIF 93 - Director → ME
  • 19
    icon of address Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-20 ~ 2019-01-08
    IIF 53 - Director → ME
  • 20
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -23 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 66 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 10 - Ownership of shares – 75% or more OE
  • 21
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -41 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 13 - Ownership of shares – 75% or more OE
  • 22
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -76 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 11 - Ownership of shares – 75% or more OE
  • 23
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -72 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 68 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 12 - Ownership of shares – 75% or more OE
  • 24
    icon of address 11 Norrington Road Loose, Maidstone, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -5 GBP2021-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-22
    IIF 54 - Director → ME
  • 25
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 30 - Ownership of shares – 75% or more OE
  • 26
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    177 GBP2019-04-05
    Officer
    icon of calendar 2018-06-04 ~ 2018-07-11
    IIF 78 - Director → ME
  • 27
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2020-04-05
    Officer
    icon of calendar 2018-06-08 ~ 2018-07-03
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2018-06-08 ~ 2019-03-18
    IIF 47 - Ownership of shares – 75% or more OE
  • 28
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    15 GBP2020-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-18
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2019-03-18
    IIF 3 - Ownership of shares – 75% or more OE
  • 29
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 7 - Ownership of shares – 75% or more OE
  • 30
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    75 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 6 - Ownership of shares – 75% or more OE
  • 31
    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 51 - Director → ME
  • 32
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (1 parent)
    Equity (Company account)
    20 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 8 - 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)
    29 GBP2019-04-05
    Officer
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 59 - Director → ME
    Person with significant control
    icon of calendar 2018-03-09 ~ 2018-04-30
    IIF 9 - Ownership of shares – 75% or more OE
  • 34
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    147 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 61 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 22 - Ownership of shares – 75% or more OE
  • 35
    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 2018-01-08 ~ 2018-03-28
    IIF 60 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 21 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    453 GBP2019-04-05
    Officer
    icon of calendar 2018-01-08 ~ 2018-03-29
    IIF 63 - Director → ME
  • 37
    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 2018-01-08 ~ 2018-03-28
    IIF 62 - Director → ME
    Person with significant control
    icon of calendar 2018-01-08 ~ 2018-03-28
    IIF 23 - Ownership of shares – 75% or more OE
  • 38
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    12 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 37 - Ownership of shares – 75% or more OE
  • 39
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    9 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 5 - Ownership of shares – 75% or more OE
  • 40
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -2 GBP2019-04-05
    Officer
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 1 - Ownership of shares – 75% or more OE
  • 41
    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 2017-11-06 ~ 2018-02-15
    IIF 72 - Director → ME
    Person with significant control
    icon of calendar 2017-11-06 ~ 2018-02-15
    IIF 28 - 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 24 April 2025 and licensed under the Open Government Licence v3.0.