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

Lomas, Carl

    Related profiles found in government register
  • Lomas, Carl
    British born in September 1986

    Resident in United Kingdom

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

      IIF 1
    • icon of address Unit 3, Trinity Centre, Park Farm Industrial Estate, Wellingborough, Northamptonshire, NN8 6ZB

      IIF 2
  • Lomas, Carl
    British carer born in September 1986

    Resident in United Kingdom

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

      IIF 3
    • icon of address 9, Johnson Avenue, Newton-le-willows, WA12 0LE, United Kingdom

      IIF 4 IIF 5 IIF 6
  • Lomas, Carl
    British consultant born in September 1986

    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 8
    • icon of address Office 7s, The Pinetree Centre`, Durham Road, Birtley, County Durham, DH3 2TD

      IIF 9 IIF 10
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND

      IIF 11
    • icon of address Suite 6 First Floor, Wordsworth Mill, Wordsworth Street, Bolton, BL1 3ND, United Kingdom

      IIF 12
    • icon of address 129, Burnley Road, Padiham, Burnley, BB12 8BA, England

      IIF 13
    • icon of address 6/7 Derby Chambers, 6 The Rock, Bury, Greater Manchester, BL9 0NT

      IIF 14 IIF 15 IIF 16
    • icon of address Ground Floor Office, 108 Fore Street, Hertford, Hertfordshire, SG14 1AB

      IIF 18
    • icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire, SG13 7AP

      IIF 19 IIF 20 IIF 21
    • icon of address 2 Bridge View Office Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 24 IIF 25 IIF 26
    • icon of address 2 Bridge View Park, Henry Boot Way, Hull, Humberside, HU4 7DW

      IIF 27
    • icon of address Office A, Harewood House, 2-6 Rochdale Road, Middleton, M24 6DP

      IIF 28 IIF 29 IIF 30
    • icon of address Office A, Harewood House, 2-6 Rochdale Road, Middleton, M246DP

      IIF 31
    • icon of address 33a, St Woolos Road, Newport, S Wales, NP20 4GN

      IIF 32 IIF 33
    • icon of address 9, Johnson Avenue, Newton-le-willows, WA12 0LE, United Kingdom

      IIF 34 IIF 35 IIF 36
    • icon of address Victory House, 400 Pavilion Drive, Northampton Business Park, Northampton, Northamptonshire, NN4 7PA

      IIF 44 IIF 45 IIF 46
    • icon of address 5, Queen Street, Norwich, NR2 4TL

      IIF 48
    • icon of address 129, Burnley Road, Padiham, BB12 8BA

      IIF 49 IIF 50
    • icon of address Office 2, Crown House, Church Row, Pershore, WR10 1BH, United Kingdom

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

      IIF 52 IIF 53 IIF 54
    • icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, OL14 6LD

      IIF 58 IIF 59
  • Lomas, Carl
    British director born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 48 - 52 Penny Lane, Mossley Hill, Liverpool, Merseyside, L18 1DG, United Kingdom

      IIF 60
  • Carl Lomas
    British born in September 1986

    Resident in United Kingdom

    Registered addresses and corresponding companies
child relation
Offspring entities and appointments
Active 24
  • 1
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 66 - Ownership of shares – 75% or moreOE
  • 2
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 119 - Ownership of shares – 75% or moreOE
  • 3
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,458 GBP2020-04-05
    Person with significant control
    icon of calendar 2018-07-18 ~ dissolved
    IIF 82 - Ownership of shares – 75% or moreOE
  • 4
    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 64 - Ownership of shares – 75% or moreOE
  • 5
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-06-25 ~ dissolved
    IIF 117 - 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 2017-03-02 ~ dissolved
    IIF 72 - 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 2017-03-02 ~ dissolved
    IIF 74 - 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 2017-03-02 ~ dissolved
    IIF 73 - Ownership of shares – 75% or moreOE
  • 9
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Person with significant control
    icon of calendar 2018-08-17 ~ dissolved
    IIF 108 - Ownership of shares – 75% or moreOE
  • 10
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 42 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 100 - Ownership of shares – 75% or moreOE
  • 11
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 39 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 103 - Ownership of shares – 75% or moreOE
  • 12
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 40 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 97 - Ownership of shares – 75% or moreOE
  • 13
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 37 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 102 - Ownership of shares – 75% or moreOE
  • 14
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-08-20 ~ dissolved
    IIF 36 - Director → ME
    Person with significant control
    icon of calendar 2018-08-20 ~ dissolved
    IIF 98 - Ownership of shares – 75% or moreOE
  • 15
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Person with significant control
    icon of calendar 2017-03-02 ~ dissolved
    IIF 75 - Ownership of shares – 75% or moreOE
  • 16
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-10-30 ~ dissolved
    IIF 38 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ dissolved
    IIF 105 - Ownership of shares – 75% or moreOE
  • 17
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 86 - Ownership of shares – 75% or moreOE
  • 18
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    358 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 85 - Ownership of shares – 75% or moreOE
  • 19
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 83 - Ownership of shares – 75% or moreOE
  • 20
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215 GBP2019-04-05
    Person with significant control
    icon of calendar 2018-02-28 ~ dissolved
    IIF 84 - Ownership of shares – 75% or moreOE
  • 21
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 34 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 99 - Ownership of shares – 75% or moreOE
  • 22
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 43 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 104 - Ownership of shares – 75% or moreOE
  • 23
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 35 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 106 - Ownership of shares – 75% or moreOE
  • 24
    icon of address 9 Johnson Avenue, Newton-le-willows, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2018-01-25 ~ dissolved
    IIF 41 - Director → ME
    Person with significant control
    icon of calendar 2018-01-25 ~ dissolved
    IIF 101 - Ownership of shares – 75% or moreOE
Ceased 50
  • 1
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bury, Lancashire, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    162 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 15 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 70 - Ownership of shares – 75% or more OE
  • 2
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -126 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 32 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 92 - Ownership of shares – 75% or more OE
  • 3
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -254 GBP2019-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 55 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 112 - Ownership of shares – 75% or more OE
  • 4
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 10 - Director → ME
    Person with significant control
    icon of calendar 2017-10-04 ~ 2018-03-29
    IIF 62 - Ownership of shares – 75% or more OE
  • 5
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 31 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 87 - Ownership of shares – 75% or more OE
  • 6
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 30 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 88 - Ownership of shares – 75% or more OE
  • 7
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    49 GBP2018-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 29 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 89 - Ownership of shares – 75% or more OE
  • 8
    icon of address Office A Harewood House, 2-6 Rochdale Road, Middleton
    Dissolved Corporate (1 parent)
    Equity (Company account)
    0 GBP2021-04-05
    Officer
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 28 - Director → ME
    Person with significant control
    icon of calendar 2017-05-30 ~ 2017-05-30
    IIF 90 - Ownership of shares – 75% or more OE
  • 9
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (1 parent)
    Equity (Company account)
    53 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 58 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-07-31
    IIF 116 - Ownership of shares – 75% or more OE
  • 10
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton
    Dissolved Corporate (2 parents)
    Equity (Company account)
    49 GBP2019-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 11 - Director → ME
  • 11
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 1 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 107 - Ownership of shares – 75% or more OE
  • 12
    icon of address Office 3/4 Loverock House, Brettell Lane, Brierley Hill, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    0 GBP2024-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 2 - Director → ME
    Person with significant control
    icon of calendar 2018-07-18 ~ 2018-08-06
    IIF 118 - Ownership of shares – 75% or more OE
  • 13
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (2 parents)
    Equity (Company account)
    77 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 18 - Director → ME
  • 14
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    2,458 GBP2020-04-05
    Officer
    icon of calendar 2018-07-18 ~ 2018-08-03
    IIF 22 - Director → ME
  • 15
    icon of address Unit 4e Central Park Halesowen Road, Netherton, Dudley, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    13 GBP2020-04-05
    Officer
    icon of calendar 2018-04-28 ~ 2018-07-13
    IIF 50 - Director → ME
    Person with significant control
    icon of calendar 2018-04-28 ~ 2018-12-30
    IIF 77 - Ownership of shares – 75% or more OE
  • 16
    icon of address Office 9 Alcester Business Centre, Kinwarton Farm Road, Alcester, United Kingdom
    Active Corporate (1 parent)
    Equity (Company account)
    12,638 GBP2024-04-05
    Officer
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 49 - Director → ME
    Person with significant control
    icon of calendar 2018-05-24 ~ 2018-06-27
    IIF 76 - Ownership of shares – 75% or more OE
  • 17
    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 2018-06-01 ~ 2018-09-29
    IIF 13 - Director → ME
    Person with significant control
    icon of calendar 2018-06-01 ~ 2018-09-29
    IIF 67 - Ownership of shares – 75% or more OE
  • 18
    icon of address 546 Chorley Old Road, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-06-07 ~ 2018-07-02
    IIF 48 - Director → ME
  • 19
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24 GBP2019-04-05
    Officer
    icon of calendar 2018-06-25 ~ 2018-07-17
    IIF 59 - Director → ME
  • 20
    icon of address 75a Derby Road, Long Eaton, Nottingham, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    19,397 GBP2024-04-05
    Officer
    icon of calendar 2018-07-11 ~ 2018-07-19
    IIF 12 - Director → ME
    Person with significant control
    icon of calendar 2018-07-11 ~ 2019-02-18
    IIF 65 - Ownership of shares – 75% or more OE
  • 21
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2017-07-14
    IIF 7 - Director → ME
  • 22
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2017-07-14
    IIF 6 - Director → ME
  • 23
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2017-07-14
    IIF 4 - Director → ME
  • 24
    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 2017-08-15 ~ 2017-09-18
    IIF 47 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 79 - Ownership of shares – 75% or more OE
  • 25
    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 2017-08-15 ~ 2017-09-18
    IIF 45 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-18
    IIF 80 - Ownership of shares – 75% or more OE
  • 26
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -1,226 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-21
    IIF 44 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-21
    IIF 78 - Ownership of shares – 75% or more OE
  • 27
    icon of address Unit 4 Collets House Denington Road, Denington Industrial Estate, Wellingborough, England
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -368 GBP2019-04-05
    Officer
    icon of calendar 2017-08-15 ~ 2017-09-21
    IIF 46 - Director → ME
    Person with significant control
    icon of calendar 2017-08-15 ~ 2017-09-21
    IIF 81 - Ownership of shares – 75% or more OE
  • 28
    icon of address Office 2, Crown House, Church Row, Pershore, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2018-08-17 ~ 2019-01-08
    IIF 51 - Director → ME
  • 29
    icon of address 48 - 52 Penny Lane Mossley Hill, Liverpool, Merseyside, United Kingdom
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2016-04-14 ~ 2016-05-10
    IIF 60 - Director → ME
  • 30
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -336 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 24 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 94 - Ownership of shares – 75% or more OE
  • 31
    icon of address Office 9 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -59 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 25 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 96 - Ownership of shares – 75% or more OE
  • 32
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -18 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 26 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 95 - Ownership of shares – 75% or more OE
  • 33
    icon of address Office 10 Chenevare Mews, High Street, Kinver, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2019-04-05
    Officer
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 27 - Director → ME
    Person with significant control
    icon of calendar 2017-09-08 ~ 2017-10-01
    IIF 93 - Ownership of shares – 75% or more OE
  • 34
    icon of address Suite 2.4 24 Silver Street, Bury
    Dissolved Corporate (1 parent)
    Officer
    icon of calendar 2017-03-02 ~ 2017-07-14
    IIF 5 - Director → ME
  • 35
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -49 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 52 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 111 - Ownership of shares – 75% or more OE
  • 36
    icon of address Unit 14 Unit 14, Brentonbusinessparkcomplex, Bond Street, Lancashire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    1 GBP2018-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-03-05
    IIF 14 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-03-05
    IIF 71 - Ownership of shares – 75% or more OE
  • 37
    icon of address Suite 1 Fielden House, 41 Rochdale Road, Todmorden, Yorkshire, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    257 GBP2019-04-05
    Officer
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 54 - Director → ME
    Person with significant control
    icon of calendar 2017-10-30 ~ 2018-02-08
    IIF 110 - Ownership of shares – 75% or more OE
  • 38
    icon of address Office 4 Suite 2 King George Chambers, St James Square, Bacup, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -26 GBP2020-04-05
    Officer
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 3 - Director → ME
    Person with significant control
    icon of calendar 2017-01-23 ~ 2017-02-20
    IIF 109 - Ownership of shares – 75% or more OE
  • 39
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    279 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 23 - Director → ME
  • 40
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    358 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 20 - Director → ME
  • 41
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    169 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 19 - Director → ME
  • 42
    icon of address Unit 4 Conbar House, Mead Lane, Hertford, Hertfordshire
    Dissolved Corporate (2 parents)
    Equity (Company account)
    215 GBP2019-04-05
    Officer
    icon of calendar 2018-02-28 ~ 2018-03-28
    IIF 21 - Director → ME
  • 43
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -266 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 17 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 69 - Ownership of shares – 75% or more OE
  • 44
    icon of address 205 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -60 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 16 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 68 - Ownership of shares – 75% or more OE
  • 45
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -134 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-20
    IIF 56 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-20
    IIF 115 - Ownership of shares – 75% or more OE
  • 46
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -237 GBP2019-04-05
    Officer
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 8 - Director → ME
    Person with significant control
    icon of calendar 2017-12-21 ~ 2018-03-09
    IIF 63 - Ownership of shares – 75% or more OE
  • 47
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -362 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-03-08
    IIF 53 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-03-08
    IIF 113 - Ownership of shares – 75% or more OE
  • 48
    icon of address Suite 6 First Floor Wordsworth Mill, Wordsworth Street, Bolton, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    -86 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 57 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 114 - Ownership of shares – 75% or more OE
  • 49
    icon of address 33a St Woolos Road, Newport, S Wales
    Dissolved Corporate (1 parent)
    Equity (Company account)
    16 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 33 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 91 - Ownership of shares – 75% or more OE
  • 50
    icon of address 232 Elm Drive, Risca, Newport, United Kingdom
    Dissolved Corporate (1 parent)
    Equity (Company account)
    -27 GBP2019-04-05
    Officer
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 9 - Director → ME
    Person with significant control
    icon of calendar 2017-11-28 ~ 2018-02-20
    IIF 61 - Ownership of shares – 75% or more OE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.