logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Tracy Anne Priest

    Related profiles found in government register
  • Mr Tracy Anne Priest
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Manderwood Park 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 1
  • Miss Tracy Priest
    British born in August 1974

    Resident in United Kingdom

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

      IIF 2 IIF 3 IIF 4
    • 15, Fairey Street, Cofton Hackett, Birmingham, B45 8GU, England

      IIF 6
    • Office 7s, The Pinetree Centre, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 7
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 8 IIF 9
    • 27, Old Gloucester Street, Bloomsberry, WC1N 3AX, United Kingdom

      IIF 10
    • Office 2 Conservation House, Office 2 Conservation House, 116 Darwen Road, Bromley Cross, Bolton, BL7 9BQ, United Kingdom

      IIF 11 IIF 12 IIF 13
    • Unit 14, Bond Street, Brenton Business Park Complex, Bury, Lancashire, BL9 7BE, United Kingdom

      IIF 15 IIF 16
    • 15, Westman Road, Canvey Island, SS8 8LZ, United Kingdom

      IIF 17
    • St. Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 18
    • Unit 4, Conbar House, Hertford, SG13 7AP

      IIF 19 IIF 20 IIF 21
    • First Floor Rear Office, 13 Comberton Hill, Kidderminster, DY10 1QG, United Kingdom

      IIF 27
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, United Kingdom

      IIF 28
    • 232, Elm Drive, Risca, Newport, NP11 6PB, United Kingdom

      IIF 29 IIF 30 IIF 31
    • Mill Street Social Club, 17-18 Pentonville, Newport, S Wales, NP20 5HB, Wales

      IIF 33
    • Office 3, Radcliffe Bridge House, 1 Stand Lane, Radcliffe, Manchester, M26 1NW, England

      IIF 34 IIF 35 IIF 36
    • Suite 3, Orient One Business Centre, New Hall Hey Road, Rossendale, BB4 6AJ

      IIF 37 IIF 38 IIF 39
  • Mrs Tracy Anne Priest
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Poppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 40
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 41
    • Suite 3, 115 London Road, Morden, SM4 5HP

      IIF 42
  • Ms Tracy Anne Priest
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16 Poppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 43
  • Ms. Tracy Anne Priest
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 44 IIF 45
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 46 IIF 47
    • 4, Seamore Close, Benfleet, Essex, SS7 4EY, United Kingdom

      IIF 48 IIF 49 IIF 50
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 51
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 52
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 53 IIF 54
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 55
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 56
  • Priest, Tracy Anne
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Unit 7, Manderwood Park 1 Nutfield Road, Lisnaskea, Enniskillen, BT92 0FP, Northern Ireland

      IIF 57
  • Priest, Tracy
    British born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, Lancashire, FY4 4HW, United Kingdom

      IIF 58
  • Priest, Tracy
    British consultant born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
  • Priest, Tracy
    British director born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 20, Ailsa Avenue, Blackpool, FY4 4HW, United Kingdom

      IIF 83
    • 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 84
  • Priest, Tracy
    British red born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • 15, Westman Road, Canvey Island, SS8 8LZ, United Kingdom

      IIF 85
  • Priest, Tracy
    British technician born in August 1974

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • Majesty House, Avenue West, Skyline 120, Braintree, Essex, CM77 7AA

      IIF 86 IIF 87 IIF 88
    • Seneca House, Buntsford Park Road, Bromsgrove, Worcestershire, B60 3DX

      IIF 90
    • St. Mellons Community Enterprise Centre, Crickhowell Road, St. Mellons, Cardiff, CF3 0EX

      IIF 91
    • 2, Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 92 IIF 93 IIF 94
    • 2, Bridge View Office Park, Henry Boot Way, Hull, North Humberside, HU4 7DW

      IIF 95
  • Priest, Tracy Anne
    British born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16, Poppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 96
    • 16, Ppoppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 97
    • 16, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 98
    • 128, City Road, London, EC1V 2NX, United Kingdom

      IIF 99
    • 7, Bell Yard, London, WC2A 2JR, England

      IIF 100
    • 214a, Kettering Road, Northampton, NN1 4BN, United Kingdom

      IIF 101
    • Unit 3 Trinity Centre, Park Farm Industrial Estate, Wellingborough, NN8 6ZB, United Kingdom

      IIF 102 IIF 103
  • Priest, Tracy Anne
    British company director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • 16 Poppy Meadows, Wilkinson Drop, Hadleigh, Benfleet, SS7 2FA, England

      IIF 104
    • Suite 3, 115 London Road, Morden, SM4 5HP

      IIF 105
  • Priest, Tracy Anne
    British consultant born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 106 IIF 107
    • Suite 16, Haldon House, Brettell Lane, Brierley Hill, DY5 3LQ, United Kingdom

      IIF 108 IIF 109
    • 129, Burnley Road, Padiham, BB12 8BU, United Kingdom

      IIF 110 IIF 111 IIF 112
    • Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD, United Kingdom

      IIF 113
    • Office 3, 146/148 Bury Old Road, Whitefield, Manchester, M45 6AT, United Kingdom

      IIF 114
  • Priest, Tracy Anne
    British director born in August 1974

    Resident in England

    Registered addresses and corresponding companies
    • Woodland Place Properties, Hurricane Way, Wickford, SS11 8YB, England

      IIF 115
  • Priest, Tracy

    Registered addresses and corresponding companies
    • 27, Old Gloucester Street, Bloomsberry, London, WC1N 3AX, United Kingdom

      IIF 116
child relation
Offspring entities and appointments
Active 37
  • 1
    International House, 6 South Molton Street, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    -1,818 GBP2024-07-31
    Officer
    2024-06-21 ~ now
    IIF 96 - Director → ME
    Person with significant control
    2024-06-21 ~ now
    IIF 40 - Ownership of shares – 75% or moreOE
  • 2
    Suite 3 115 London Road, Morden
    Active Corporate (1 parent)
    Officer
    2024-06-18 ~ now
    IIF 105 - Director → ME
    Person with significant control
    2024-06-18 ~ now
    IIF 42 - Ownership of voting rights - 75% or moreOE
    IIF 42 - Ownership of shares – 75% or moreOE
    IIF 42 - Right to appoint or remove directorsOE
  • 3
    15 Westman Road, Canvey Island, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-01-16 ~ dissolved
    IIF 85 - Director → ME
    Person with significant control
    2018-01-16 ~ dissolved
    IIF 17 - Ownership of shares – 75% or moreOE
  • 4
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Person with significant control
    2017-10-13 ~ dissolved
    IIF 3 - Ownership of shares – 75% or moreOE
  • 5
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2019-04-05
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 4 - Ownership of shares – 75% or moreOE
  • 6
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -185 GBP2019-04-05
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 5 - Ownership of shares – 75% or moreOE
  • 7
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -554 GBP2019-04-05
    Person with significant control
    2017-10-16 ~ dissolved
    IIF 2 - Ownership of shares – 75% or moreOE
  • 8
    72 High Street, Haslemere, England
    Active Corporate (1 parent)
    Officer
    2024-04-26 ~ now
    IIF 104 - Director → ME
    Person with significant control
    2024-04-26 ~ now
    IIF 43 - Ownership of voting rights - 75% or moreOE
    IIF 43 - Ownership of shares – 75% or moreOE
  • 9
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -118 GBP2019-04-05
    Person with significant control
    2017-08-04 ~ dissolved
    IIF 27 - Ownership of shares – 75% or moreOE
  • 10
    St. Mellons Community Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Person with significant control
    2017-01-12 ~ dissolved
    IIF 18 - Ownership of shares – 75% or moreOE
  • 11
    7 Bell Yard, London, England
    Active Corporate (1 parent)
    Equity (Company account)
    21,525 GBP2025-03-31
    Officer
    2022-09-22 ~ now
    IIF 100 - Director → ME
    Person with significant control
    2022-09-29 ~ now
    IIF 41 - Ownership of voting rights - More than 50% but less than 75%OE
    IIF 41 - Ownership of shares – More than 50% but less than 75%OE
  • 12
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2018-07-31 ~ now
    IIF 51 - Ownership of shares – 75% or moreOE
  • 13
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2018-07-31 ~ now
    IIF 54 - Ownership of shares – 75% or moreOE
  • 14
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2018-07-31 ~ now
    IIF 53 - Ownership of shares – 75% or moreOE
  • 15
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 55 - Ownership of shares – 75% or moreOE
  • 16
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63 GBP2023-04-05
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 47 - Ownership of shares – 75% or moreOE
  • 17
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    2018-07-31 ~ dissolved
    IIF 46 - Ownership of shares – 75% or moreOE
  • 18
    17 Kings Parade King Street, Stanford-le-hope, Essex, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    3,777 GBP2019-12-31
    Officer
    2020-06-01 ~ dissolved
    IIF 115 - Director → ME
    Person with significant control
    2020-06-01 ~ dissolved
    IIF 56 - Ownership of voting rights - 75% or moreOE
    IIF 56 - Ownership of shares – 75% or moreOE
  • 19
    Other registered number: 06367993
    Suite 305 56 Gloucester Road, London
    Active Corporate (2 parents)
    Equity (Company account)
    1 GBP2024-09-30
    Officer
    2024-06-25 ~ now
    IIF 97 - Director → ME
  • 20
    CHANVRE CBD LTD - 2024-04-30
    FUNLINE INTERNATIONAL LIMITED - 2018-09-26
    20-22 Wenlock Road, London, England
    Active Corporate (3 parents)
    Equity (Company account)
    103,923 GBP2024-12-31
    Officer
    2024-04-29 ~ now
    IIF 98 - Director → ME
  • 21
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-05
    Person with significant control
    2016-12-12 ~ dissolved
    IIF 6 - Ownership of shares – 75% or moreOE
  • 22
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 19 - Ownership of shares – 75% or moreOE
  • 23
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 23 - Ownership of shares – 75% or moreOE
  • 24
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 21 - Ownership of shares – 75% or moreOE
  • 25
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2020-04-05
    Person with significant control
    2018-02-22 ~ dissolved
    IIF 20 - Ownership of shares – 75% or moreOE
  • 26
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    240 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 25 - Ownership of shares – 75% or moreOE
  • 27
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 24 - Ownership of shares – 75% or moreOE
  • 28
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    722 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 22 - Ownership of shares – 75% or moreOE
  • 29
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    293 GBP2019-04-05
    Person with significant control
    2018-01-18 ~ dissolved
    IIF 26 - Ownership of shares – 75% or moreOE
  • 30
    20 Ailsa Avenue, Blackpool, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2018-10-03 ~ dissolved
    IIF 83 - Director → ME
    Person with significant control
    2018-10-03 ~ dissolved
    IIF 9 - Ownership of voting rights - 75% or moreOE
    IIF 9 - Ownership of shares – 75% or moreOE
  • 31
    27 Old Gloucester Street, Bloomsberry, London, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    2019-01-03 ~ dissolved
    IIF 84 - Director → ME
    2019-01-03 ~ dissolved
    IIF 116 - Secretary → ME
    Person with significant control
    2019-01-03 ~ dissolved
    IIF 10 - Ownership of voting rights - 75% or moreOE
    IIF 10 - Ownership of shares – 75% or moreOE
  • 32
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Person with significant control
    2018-04-28 ~ dissolved
    IIF 48 - Ownership of shares – 75% or moreOE
  • 33
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Person with significant control
    2018-05-24 ~ dissolved
    IIF 50 - Ownership of shares – 75% or moreOE
  • 34
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143 GBP2019-04-05
    Person with significant control
    2018-06-04 ~ dissolved
    IIF 49 - Ownership of shares – 75% or moreOE
  • 35
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157 GBP2019-04-05
    Person with significant control
    2018-06-08 ~ dissolved
    IIF 52 - Ownership of shares – 75% or moreOE
  • 36
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2020-04-05
    Person with significant control
    2018-06-25 ~ dissolved
    IIF 45 - Ownership of shares – 75% or moreOE
  • 37
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Person with significant control
    2018-07-11 ~ dissolved
    IIF 44 - Ownership of shares – 75% or moreOE
Ceased 49
  • 1
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2019-04-05
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 75 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 14 - Ownership of shares – 75% or more OE
  • 2
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    28 GBP2019-04-05
    Officer
    2017-06-28 ~ 2017-08-07
    IIF 74 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-07
    IIF 11 - Ownership of shares – 75% or more OE
  • 3
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -63 GBP2019-04-05
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 73 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 13 - Ownership of shares – 75% or more OE
  • 4
    Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -6 GBP2019-04-05
    Officer
    2017-06-28 ~ 2017-08-04
    IIF 72 - Director → ME
    Person with significant control
    2017-06-28 ~ 2017-08-04
    IIF 12 - Ownership of shares – 75% or more OE
  • 5
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    41 GBP2019-04-05
    Officer
    2017-06-02 ~ 2017-07-14
    IIF 88 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-07-14
    IIF 30 - Ownership of shares – 75% or more OE
  • 6
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19 GBP2019-04-05
    Officer
    2017-06-02 ~ 2017-07-14
    IIF 86 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-07-14
    IIF 31 - Ownership of shares – 75% or more OE
  • 7
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    14 GBP2019-04-05
    Officer
    2017-06-02 ~ 2017-07-14
    IIF 87 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-07-14
    IIF 29 - Ownership of shares – 75% or more OE
  • 8
    43 Poplar Avenue, Oldham, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    18 GBP2019-04-05
    Officer
    2017-06-02 ~ 2017-07-14
    IIF 89 - Director → ME
    Person with significant control
    2017-06-02 ~ 2017-07-14
    IIF 32 - Ownership of shares – 75% or more OE
  • 9
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    2017-10-13 ~ 2017-10-13
    IIF 76 - Director → ME
  • 10
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    36 GBP2019-04-05
    Officer
    2017-10-16 ~ 2017-10-16
    IIF 79 - Director → ME
  • 11
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -185 GBP2019-04-05
    Officer
    2017-10-16 ~ 2017-10-16
    IIF 77 - Director → ME
  • 12
    Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -554 GBP2019-04-05
    Officer
    2017-10-16 ~ 2017-10-16
    IIF 78 - Director → ME
  • 13
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -15 GBP2019-04-05
    Officer
    2017-08-04 ~ 2017-08-08
    IIF 92 - Director → ME
    Person with significant control
    2017-08-04 ~ 2017-08-08
    IIF 35 - Ownership of shares – 75% or more OE
  • 14
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    58 GBP2019-04-05
    Officer
    2017-08-04 ~ 2017-08-04
    IIF 95 - Director → ME
    Person with significant control
    2017-08-04 ~ 2017-08-04
    IIF 36 - Ownership of shares – 75% or more OE
  • 15
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -118 GBP2019-04-05
    Officer
    2017-08-04 ~ 2017-08-04
    IIF 93 - Director → ME
  • 16
    First Floor Rear Office, 13 Comberton Hill, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -14 GBP2019-04-05
    Officer
    2017-08-04 ~ 2017-08-04
    IIF 94 - Director → ME
    Person with significant control
    2017-08-04 ~ 2017-08-04
    IIF 28 - Ownership of shares – 75% or more OE
  • 17
    St. Mellons Community Enterprise Centre Crickhowell Road, St. Mellons, Cardiff
    Dissolved Corporate (2 parents)
    Officer
    2017-01-12 ~ 2017-07-06
    IIF 91 - Director → ME
  • 18
    Office 221 Paddington House, New Road, Kidderminster, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -52 GBP2019-04-05
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 68 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 34 - Ownership of shares – 75% or more OE
  • 19
    Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    26 GBP2019-04-05
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 71 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 33 - Ownership of shares – 75% or more OE
  • 20
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -61 GBP2019-04-05
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 69 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 15 - Ownership of shares – 75% or more OE
  • 21
    Unit 14 Bond Street, Brenton Business Park Complex, Bury, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -82 GBP2019-04-05
    Officer
    2017-09-11 ~ 2017-09-11
    IIF 70 - Director → ME
    Person with significant control
    2017-09-11 ~ 2017-09-11
    IIF 16 - Ownership of shares – 75% or more OE
  • 22
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-31 ~ 2018-08-19
    IIF 101 - Director → ME
  • 23
    Office G, Charles Henry House, 130, Worcester Road, Droitwich, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-31 ~ 2018-08-19
    IIF 102 - Director → ME
  • 24
    Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Active Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-31 ~ 2018-08-19
    IIF 103 - Director → ME
  • 25
    Office 3 146/148 Bury Old Road, Whitefield, Manchester, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    2018-07-31 ~ 2018-10-01
    IIF 114 - Director → ME
  • 26
    Unit 4e Central Park, Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    63 GBP2023-04-05
    Officer
    2018-07-31 ~ 2019-01-04
    IIF 109 - Director → ME
  • 27
    Suite 16, Haldon House, Brettell Lane, Brierley Hill, United Kingdom
    Dissolved Corporate (3 parents)
    Officer
    2018-07-31 ~ 2019-01-07
    IIF 108 - Director → ME
  • 28
    Other registered numbers: 12409357, 12967185, 13540908
    IT SERVICES ONLINE LIMITED - 2018-07-03
    Related registration: 11379886
    Oak House, Reeds Crescent, Watford, England
    Active Corporate (1 parent, 26 offsprings)
    Equity (Company account)
    -3,752,654 GBP2022-12-31
    Officer
    2018-06-06 ~ 2018-07-02
    IIF 58 - Director → ME
    Person with significant control
    2018-06-06 ~ 2018-07-02
    IIF 8 - Ownership of voting rights - 75% or more OE
    IIF 8 - Ownership of shares – 75% or more OE
  • 29
    2381, Ni720079 - Companies House Default Address, Belfast
    Active Corporate
    Officer
    2024-08-19 ~ 2025-06-17
    IIF 57 - Director → ME
    Person with significant control
    2024-08-19 ~ 2025-06-17
    IIF 1 - Right to appoint or remove directors OE
    IIF 1 - Ownership of voting rights - 75% or more OE
    IIF 1 - Ownership of shares – 75% or more OE
  • 30
    15 Fairey Street, Cofton Hackett, Birmingham, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    1 GBP2017-04-05
    Officer
    2016-12-12 ~ 2017-01-04
    IIF 90 - Director → ME
  • 31
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    59 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 62 - Director → ME
  • 32
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    225 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 60 - Director → ME
  • 33
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    85 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 66 - Director → ME
  • 34
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    101 GBP2020-04-05
    Officer
    2018-02-22 ~ 2018-04-06
    IIF 65 - Director → ME
  • 35
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    240 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-28
    IIF 61 - Director → ME
  • 36
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    261 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-28
    IIF 64 - Director → ME
  • 37
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    722 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-28
    IIF 67 - Director → ME
  • 38
    Unit 4 Conbar House, Hertford
    Dissolved Corporate (2 parents)
    Equity (Company account)
    293 GBP2019-04-05
    Officer
    2018-01-18 ~ 2018-03-28
    IIF 63 - Director → ME
  • 39
    Suite A, 82 James Carter Road, Mildenhall, England
    Active Corporate (1 parent)
    Equity (Company account)
    474 GBP2024-04-30
    Officer
    2024-05-14 ~ 2025-05-13
    IIF 99 - Director → ME
  • 40
    232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -351 GBP2019-04-05
    Officer
    2017-11-21 ~ 2018-02-20
    IIF 59 - Director → ME
    Person with significant control
    2017-11-21 ~ 2018-02-20
    IIF 7 - Ownership of shares – 75% or more OE
  • 41
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    35 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 82 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 39 - Ownership of shares – 75% or more OE
  • 42
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    21 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 80 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 38 - Ownership of shares – 75% or more OE
  • 43
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    44 GBP2019-04-05
    Officer
    2017-11-20 ~ 2018-02-20
    IIF 81 - Director → ME
    Person with significant control
    2017-11-20 ~ 2018-02-20
    IIF 37 - Ownership of shares – 75% or more OE
  • 44
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    30 GBP2019-04-05
    Officer
    2018-04-28 ~ 2018-07-13
    IIF 110 - Director → ME
  • 45
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    165 GBP2019-04-05
    Officer
    2018-05-24 ~ 2018-06-28
    IIF 112 - Director → ME
  • 46
    4 Seamore Close, Benfleet, Essex, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    143 GBP2019-04-05
    Officer
    2018-06-04 ~ 2018-07-11
    IIF 111 - Director → ME
  • 47
    Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    157 GBP2019-04-05
    Officer
    2018-06-08 ~ 2018-07-05
    IIF 113 - Director → ME
  • 48
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    52 GBP2020-04-05
    Officer
    2018-06-25 ~ 2018-07-12
    IIF 107 - Director → ME
  • 49
    Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    25 GBP2019-04-05
    Officer
    2018-07-11 ~ 2018-07-19
    IIF 106 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 9 February 2026 and licensed under the Open Government Licence v3.0.