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

Rachel Jones

    Related profiles found in government register
  • Rachel Jones
    British born in December 1988

    Resident in United Kingdom

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

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

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

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

      IIF 4
    • icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, DY5 3JS, United Kingdom

      IIF 5
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

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

      IIF 7 IIF 8 IIF 9
    • icon of address Unit 14, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 11
    • icon of address 33, Fleetwood Ave, Holland-on-sea, Clacton-on-sea, CO15 5SD, United Kingdom

      IIF 12
    • icon of address 158b, Old Park Road, Dudley, DY1 3ND, United Kingdom

      IIF 13 IIF 14 IIF 15
    • icon of address 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

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

      IIF 23 IIF 24 IIF 25
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 27 IIF 28 IIF 29
    • icon of address 33a, St. Woolos Road, Newport, S Wales, NP20 4GN

      IIF 31 IIF 32 IIF 33
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 36 IIF 37
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, England

      IIF 38 IIF 39
    • icon of address 5, Queen Street, Norwich, Norfolk, NR2 4TL, United Kingdom

      IIF 40 IIF 41
    • icon of address Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 42 IIF 43
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

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

      IIF 45
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD

      IIF 46
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 47 IIF 48
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 49
    • icon of address Unit 4 Collets House, Denington Road, Denington Industrial Estate, Wellingborough, NN8 2QH, England

      IIF 50 IIF 51 IIF 52
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 54
  • Rachel Jones
    British born in May 1987

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, OL13 9AA, United Kingdom

      IIF 55
    • icon of address Unit 14, Brenton Business Park Complex, Bond Street, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 56
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP, England

      IIF 57
    • icon of address 116b, Ferry Road, Irlam, Manchester, M44 6DN, United Kingdom

      IIF 58
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX

      IIF 59
  • Rachel Jones
    British born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Ms Rachel Jones
    British born in May 1997

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 5, 131a Bury New Road, Prestwich, Manchester, M25 9NX, England

      IIF 65
  • Jones, Rachel
    British carer born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 66
  • Jones, Rachel
    British consultant born in December 1988

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Office 75, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

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

      IIF 68
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 69
    • icon of address 6-7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 70
    • icon of address Suite 1 Ground Floor, Britannia Mill, Samuel Street, Bury, BL9 6AW

      IIF 71 IIF 72 IIF 73
    • icon of address 158b, Old Park Road, Dudley, DY1 3ND, United Kingdom

      IIF 75 IIF 76 IIF 77
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, SG14 1AB

      IIF 84 IIF 85 IIF 86
    • icon of address Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 88 IIF 89 IIF 90
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 92 IIF 93
    • icon of address 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 94
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, England

      IIF 95 IIF 96 IIF 97
    • icon of address 230, County Road, Walton, Liverpool, L4 5PJ, United Kingdom

      IIF 98
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 99 IIF 100 IIF 101
    • icon of address 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 104 IIF 105
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 106 IIF 107 IIF 108
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 110
    • icon of address 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 111 IIF 112
    • icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, B98 8JY, United Kingdom

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

      IIF 114
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, OL14 6LD

      IIF 115
    • icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 116 IIF 117
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 118
    • icon of address Office 3, 146-148 Bury Old Road, Whitefield, Manchester, M45 6AT

      IIF 119
  • Jones, Rachel
    British bar staff born in May 1987

    Resident in United Kingdom

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

      IIF 120
    • icon of address 116b, Ferry Road, Irlam, Manchester, M44 6DN, United Kingdom

      IIF 121
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

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

      IIF 123
    • icon of address Suite 1a Technology House, Lissadel Street, Salford, Manchester, M6 6AP

      IIF 124
  • Jones, Rachel
    British consultant born in February 1994

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Unit 2 St Mellons Enterprise Centre, Crickhowell Road, St Mellons, Cardiff, CF3 0EX

      IIF 125
    • icon of address 98, Damwood Road, Liverpool, L24 0TE, United Kingdom

      IIF 126 IIF 127 IIF 128
    • icon of address Office 8, Mills Hill Works, Chadderton, Oldham, Lancashire, OL9 9SD

      IIF 129
  • Jones, Rachel
    British nurse born in May 1973

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 2, The Crossways, Clay Hill Road, Lamberhurst, Kent, TN3 8LR, England

      IIF 130
  • Jones, Rachel
    British bar staff born in May 1997

    Resident in United Kingdom

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

      IIF 131
  • Rachel Jones
    English born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Melbreak Avenue, Loughborough, LE11 3PJ, England

      IIF 132
  • Jones, Rachel
    English driver born in February 1994

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 11, Melbreak Avenue, Loughborough, LE11 3PJ, England

      IIF 133
child relation
Offspring entities and appointments
Active 37
  • 1
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2016-11-21 ~ dissolved
    IIF 65 - Ownership of shares – 75% or moreOE
  • 2
    icon of address 158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 82 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 16 - Ownership of shares – 75% or moreOE
  • 3
    icon of address 158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 81 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 15 - Ownership of shares – 75% or moreOE
  • 4
    icon of address 158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 78 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 5
    icon of address 158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-07-11 ~ dissolved
    IIF 75 - Director → ME
    Person with significant control
    icon of calendar 2017-07-11 ~ dissolved
    IIF 13 - Ownership of shares – 75% or moreOE
  • 6
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 61 - Ownership of shares – 75% or moreOE
  • 7
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 60 - Ownership of shares – 75% or moreOE
  • 8
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 63 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-02-24 ~ dissolved
    IIF 62 - Ownership of shares – 75% or moreOE
  • 10
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-09-19 ~ dissolved
    IIF 28 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 37 - Ownership of shares – 75% or moreOE
  • 12
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 13
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-07-23 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 14
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-14 ~ now
    IIF 5 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 9 - Ownership of shares – 75% or moreOE
  • 16
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 8 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 10 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-03-28 ~ dissolved
    IIF 7 - Ownership of shares – 75% or moreOE
  • 19
    icon of address 11 Melbreak Avenue, Loughborough, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2020-04-30 ~ dissolved
    IIF 133 - Director → ME
    Person with significant control
    icon of calendar 2020-04-30 ~ dissolved
    IIF 132 - Right to appoint or remove directorsOE
    IIF 132 - Ownership of voting rights - 75% or moreOE
    IIF 132 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 59 - Ownership of shares – 75% or moreOE
  • 21
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 80 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 77 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 25
    icon of address 158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 76 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 26
    icon of address 158b Old Park Road, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 79 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 14 - Ownership of shares – 75% or moreOE
  • 27
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 28
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 29
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 53 - Ownership of shares – 75% or moreOE
  • 30
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-01-15 ~ dissolved
    IIF 51 - Ownership of shares – 75% or moreOE
  • 31
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-05-25 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 32
    icon of address 33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-01 ~ dissolved
    IIF 12 - Ownership of shares – 75% or moreOE
  • 33
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-06-07 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 34
    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 3 - Ownership of shares – 75% or moreOE
  • 35
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-01-25 ~ dissolved
    IIF 64 - Ownership of shares – 75% or moreOE
  • 36
    icon of address 116b Ferry Road, Irlam, Manchester, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ dissolved
    IIF 121 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ dissolved
    IIF 58 - Ownership of shares – 75% or moreOE
  • 37
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2017-02-21 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
Ceased 56
  • 1
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-11-21 ~ 2017-02-15
    IIF 131 - Director → ME
  • 2
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-06-30
    IIF 128 - Director → ME
  • 3
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-06-30
    IIF 126 - Director → ME
  • 4
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-06-30
    IIF 127 - Director → ME
  • 5
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-02-24 ~ 2017-07-20
    IIF 125 - Director → ME
  • 6
    icon of address The Old Forge Brewer Street, Lamberhurst, Tunbridge Wells, England
    Active Corporate (1 parent)
    Officer
    icon of calendar 2014-09-25 ~ 2021-04-06
    IIF 130 - Director → ME
  • 7
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 92 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 42 - Ownership of shares – 75% or more OE
  • 8
    icon of address First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 94 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 43 - Ownership of shares – 75% or more OE
  • 9
    icon of address Unit 14 Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 93 - Director → ME
    Person with significant control
    icon of calendar 2017-08-09 ~ 2017-08-09
    IIF 11 - Ownership of shares – 75% or more OE
  • 10
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 96 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 38 - Ownership of shares – 75% or more OE
  • 11
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 97 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 39 - Ownership of shares – 75% or more OE
  • 12
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 98 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 41 - Ownership of shares – 75% or more OE
  • 13
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 95 - Director → ME
    Person with significant control
    icon of calendar 2017-08-29 ~ 2017-09-24
    IIF 40 - Ownership of shares – 75% or more OE
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 106 - Director → ME
  • 15
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 107 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 30 - Ownership of shares – 75% or more OE
  • 16
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 109 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 29 - Ownership of shares – 75% or more OE
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 108 - Director → ME
    Person with significant control
    icon of calendar 2017-09-19 ~ 2017-10-09
    IIF 27 - Ownership of shares – 75% or more OE
  • 18
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-26 ~ 2018-02-08
    IIF 100 - Director → ME
    Person with significant control
    icon of calendar 2017-10-26 ~ 2018-02-08
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 67 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 1 - Ownership of shares – 75% or more OE
  • 20
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 114 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 45 - Ownership of shares – 75% or more OE
  • 21
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 99 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 33 - Ownership of shares – 75% or more OE
  • 22
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 69 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-07-31
    IIF 4 - Ownership of shares – 75% or more OE
  • 23
    icon of address Office 222, Paddington House New Road, Kidderminster, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 104 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 36 - Ownership of shares – 75% or more OE
  • 24
    icon of address 214a Kettering Road, Northampton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 105 - Director → ME
  • 25
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 118 - Director → ME
  • 26
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 116 - Director → ME
    Person with significant control
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 48 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-07-23 ~ 2018-08-11
    IIF 117 - Director → ME
  • 28
    icon of address Office 3/4, Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (2 parents)
    Officer
    icon of calendar 2017-02-14 ~ 2017-03-31
    IIF 66 - Director → ME
  • 29
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 74 - Director → ME
  • 30
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 71 - Director → ME
  • 31
    icon of address Suite 1 Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 73 - Director → ME
  • 32
    icon of address Suite 1, Ground Floor Britannia Mill, Samuel Street, Bury
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-03-28 ~ 2018-05-02
    IIF 72 - Director → ME
  • 33
    icon of address Office 5 131a Bury New Road, Prestwich, Manchester
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 124 - Director → ME
  • 34
    icon of address Suite 6, Lakeside House, 58a Arthur Street, Redditch, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 113 - Director → ME
  • 35
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 90 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 23 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 88 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 24 - Ownership of shares – 75% or more OE
  • 37
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 91 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 25 - Ownership of shares – 75% or more OE
  • 38
    icon of address Unit 4 Conbar House, Hertford
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 89 - Director → ME
    Person with significant control
    icon of calendar 2018-02-13 ~ 2018-03-30
    IIF 26 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 86 - Director → ME
  • 40
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 87 - Director → ME
  • 41
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 85 - Director → ME
  • 42
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-01-15 ~ 2018-03-29
    IIF 84 - Director → ME
  • 43
    icon of address Office 3 146-148 Bury Old Road, Whitefield, Manchester
    Active Corporate (1 parent)
    Officer
    icon of calendar 2018-04-28 ~ 2018-09-29
    IIF 119 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-09-29
    IIF 54 - Ownership of shares – 75% or more OE
  • 44
    icon of address 4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-05-25 ~ 2018-07-03
    IIF 111 - Director → ME
  • 45
    icon of address 33 Fleetwood Ave, Holland-on-sea, Clacton-on-sea, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-01 ~ 2018-07-11
    IIF 112 - Director → ME
  • 46
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-03
    IIF 110 - Director → ME
  • 47
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-12
    IIF 115 - Director → ME
    Person with significant control
    icon of calendar 2018-06-25 ~ 2021-04-06
    IIF 46 - Ownership of shares – 75% or more OE
  • 48
    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 68 - Director → ME
  • 49
    icon of address Office A Harewood House 2-6 Rochdale Road, Middleton, Manchester, England
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-01-25 ~ 2017-03-01
    IIF 129 - Director → ME
  • 50
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, England
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2017-03-29
    IIF 122 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-03-29
    IIF 57 - Ownership of shares – 75% or more OE
  • 51
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2017-02-21 ~ 2017-03-19
    IIF 123 - Director → ME
  • 52
    icon of address Unit 14 Brenton Business Park Complex, Bond Street, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-01-23 ~ 2017-03-24
    IIF 120 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-03-24
    IIF 56 - Ownership of shares – 75% or more OE
  • 53
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 103 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 31 - Ownership of shares – 75% or more OE
  • 54
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 101 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 32 - Ownership of shares – 75% or more OE
  • 55
    icon of address 33a St. Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 102 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-03-06
    IIF 35 - Ownership of shares – 75% or more OE
  • 56
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 70 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 6 - 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 26 August 2025 and licensed under the Open Government Licence v3.0.